MARLING ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 9XD

Company number 01527161
Status Active
Incorporation Date 7 November 1980
Company Type Private Limited Company
Address 65 LONG BEACH ROAD, LONGWELL GREEN, BRISTOL, BS30 9XD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Peter Richard Drake as a director on 23 September 2016. The most likely internet sites of MARLING ROAD MANAGEMENT COMPANY LIMITED are www.marlingroadmanagementcompany.co.uk, and www.marling-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Bristol Temple Meads Rail Station is 4.4 miles; to Filton Abbey Wood Rail Station is 5.8 miles; to Bristol Parkway Rail Station is 5.8 miles; to Bath Spa Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marling Road Management Company Limited is a Private Limited Company. The company registration number is 01527161. Marling Road Management Company Limited has been working since 07 November 1980. The present status of the company is Active. The registered address of Marling Road Management Company Limited is 65 Long Beach Road Longwell Green Bristol Bs30 9xd. . WILLIAMS, Louise Sharon is a Secretary of the company. Secretary WILSON, Brian has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Lynda Margaret has been resigned. Director BULL, Susan Mary has been resigned. Director COGGINS, Terence William has been resigned. Director DAVIES, Adrian Victor has been resigned. Director DRAKE, Peter Richard has been resigned. Director GARDNER, Rodney Cecil has been resigned. Director GRANT, Margaret Patricia Edith has been resigned. Director LOCK, Virginia Mary Ann has been resigned. Director MOON, Freda Mavis has been resigned. Director WILLIAMS, Cecil John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Louise Sharon
Appointed Date: 03 November 2015

Resigned Directors

Secretary
WILSON, Brian
Resigned: 31 March 1992

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 31 May 2015
Appointed Date: 07 June 2011

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2011
Appointed Date: 10 April 1992

Director
ALLEN, Lynda Margaret
Resigned: 23 February 1993
70 years old

Director
BULL, Susan Mary
Resigned: 15 March 2007
Appointed Date: 06 December 2004
72 years old

Director
COGGINS, Terence William
Resigned: 06 December 2004
Appointed Date: 29 May 2001
70 years old

Director
DAVIES, Adrian Victor
Resigned: 23 September 2016
Appointed Date: 31 December 2009
81 years old

Director
DRAKE, Peter Richard
Resigned: 23 September 2016
Appointed Date: 14 April 2014
63 years old

Director
GARDNER, Rodney Cecil
Resigned: 06 November 2002
Appointed Date: 29 May 2001
86 years old

Director
GRANT, Margaret Patricia Edith
Resigned: 01 May 2001
93 years old

Director
LOCK, Virginia Mary Ann
Resigned: 30 December 2015
Appointed Date: 29 November 2005
87 years old

Director
MOON, Freda Mavis
Resigned: 04 November 2002
93 years old

Director
WILLIAMS, Cecil John
Resigned: 31 December 2009
99 years old

Persons With Significant Control

Miss Louise Sharon Williams
Notified on: 13 December 2016
8 years old
Nature of control: Right to appoint and remove directors

MARLING ROAD MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Termination of appointment of Peter Richard Drake as a director on 23 September 2016
23 Sep 2016
Termination of appointment of Adrian Victor Davies as a director on 23 September 2016
30 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 13

...
... and 91 more events
09 Feb 1988
Return made up to 14/10/87; full list of members

15 Jan 1988
Accounts for a small company made up to 31 December 1986

13 Jan 1987
Accounts for a small company made up to 31 December 1985

07 Nov 1980
Certificate of incorporation
07 Nov 1980
Incorporation