MARLOW HOUSE INVESTMENTS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LW

Company number 01926542
Status Active
Incorporation Date 27 June 1985
Company Type Private Limited Company
Address SORBON, AYLESBURY END, BEACONSFIELD, BUCKS, HP9 1LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of MARLOW HOUSE INVESTMENTS LIMITED are www.marlowhouseinvestments.co.uk, and www.marlow-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Marlow House Investments Limited is a Private Limited Company. The company registration number is 01926542. Marlow House Investments Limited has been working since 27 June 1985. The present status of the company is Active. The registered address of Marlow House Investments Limited is Sorbon Aylesbury End Beaconsfield Bucks Hp9 1lw. . TROTT, Nicholas Mark is a Secretary of the company. BOORTH, Tamra Michelle is a Director of the company. SHANLY, Michael James is a Director of the company. TROTT, Nicholas Mark is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary GILES, Paul Joseph has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Secretary TUCKER, Donald Anthony has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TROTT, Nicholas Mark
Appointed Date: 17 August 2015

Director
BOORTH, Tamra Michelle
Appointed Date: 17 August 2015
51 years old

Director

Director
TROTT, Nicholas Mark
Appointed Date: 09 December 2003
60 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 04 August 1998

Secretary
DUNTHORNE, Peter Richard
Resigned: 27 November 2009
Appointed Date: 18 May 2009

Secretary
GILES, Paul Joseph
Resigned: 31 July 2015
Appointed Date: 28 March 2013

Secretary
TROTT, Nicholas Mark
Resigned: 28 March 2013
Appointed Date: 27 November 2009

Secretary
TUCKER, Donald Anthony
Resigned: 04 August 1998

Director
MANNING, Raymond Charles
Resigned: 07 December 1994
82 years old

Director
TUCKER, Donald Anthony
Resigned: 17 August 2015
Appointed Date: 01 November 2002
70 years old

Director
TUCKER, Donald Anthony
Resigned: 07 December 1994
Appointed Date: 30 September 1994
70 years old

Persons With Significant Control

Mr Michael James Shanly
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MARLOW HOUSE INVESTMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Appointment of Mrs Tamra Michelle Boorth as a director on 17 August 2015
...
... and 84 more events
20 Aug 1987
Accounts for a small company made up to 31 March 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

03 Jun 1987
Secretary resigned;director resigned;new director appointed

21 Mar 1987
Secretary resigned;new secretary appointed

06 Dec 1986
Registered office changed on 06/12/86 from: 10 gainsborough road london E11 1HT

MARLOW HOUSE INVESTMENTS LIMITED Charges

13 November 2002
Floating charge
Delivered: 21 November 2002
Status: Satisfied on 8 September 2010
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets.
4 November 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied on 23 August 2004
Persons entitled: Barclays Bank PLC
Description: Marlow house institute road marlow freehold land title…