MARQUE SECURITIES LIMITED
LOWER KINGSWOOD

Hellopages » Surrey » Reigate and Banstead » KT20 7BY

Company number 01543298
Status Active
Incorporation Date 4 February 1981
Company Type Private Limited Company
Address LITTLE MANOR MARGERY HALL FARM, MARGERY LANE, LOWER KINGSWOOD, SURREY, KT20 7BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of MARQUE SECURITIES LIMITED are www.marquesecurities.co.uk, and www.marque-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Leatherhead Rail Station is 6.1 miles; to Chessington North Rail Station is 8.3 miles; to East Croydon Rail Station is 9.4 miles; to Crawley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marque Securities Limited is a Private Limited Company. The company registration number is 01543298. Marque Securities Limited has been working since 04 February 1981. The present status of the company is Active. The registered address of Marque Securities Limited is Little Manor Margery Hall Farm Margery Lane Lower Kingswood Surrey Kt20 7by. . HEIGHES, Michael is a Secretary of the company. HEIGHES, Emma Jane is a Director of the company. HEIGHES, Michael is a Director of the company. Secretary REDDIN, Jane has been resigned. Secretary REDDIN, Jane has been resigned. Director HEIGHES, Emma Jane has been resigned. Director HEIGHES, Michael has been resigned. Director REDDIN, Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEIGHES, Michael
Appointed Date: 15 October 2005

Director
HEIGHES, Emma Jane
Appointed Date: 16 September 2011
44 years old

Director
HEIGHES, Michael
Appointed Date: 27 September 1996
82 years old

Resigned Directors

Secretary
REDDIN, Jane
Resigned: 05 October 2005
Appointed Date: 09 December 2002

Secretary
REDDIN, Jane
Resigned: 12 September 2002

Director
HEIGHES, Emma Jane
Resigned: 25 August 2011
Appointed Date: 15 October 2005
44 years old

Director
HEIGHES, Michael
Resigned: 31 August 1996
82 years old

Director
REDDIN, Jane
Resigned: 05 October 2005
Appointed Date: 25 September 1990
79 years old

MARQUE SECURITIES LIMITED Events

02 Aug 2016
Micro company accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

15 Sep 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Aug 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100

...
... and 95 more events
14 Jun 1986
Return made up to 30/06/82; full list of members

14 Jun 1986
Annual return made up to 25/06/84

14 Jun 1986
Annual return made up to 25/06/84

14 Jun 1986
Secretary resigned;new secretary appointed

14 Jun 1986
Director resigned;new director appointed

MARQUE SECURITIES LIMITED Charges

31 July 2008
Legal mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Michael C. D. Heighes
Description: Freehold property "seredipity" 4 south street, ventnor…
2 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Michael Charles Denis Heighes
Description: F/H land and property 'the courtyard' charlwood road…
31 August 2005
First legal morgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Mr Michael Heighes
Description: F/H land to the west side of hook road and suth side of…
13 August 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Michael Heighes
Description: Fixed and floating charges over the undertaking and all…