MARBLEZONE PROPERTY MANAGEMENT LIMITED
SONNING COMMON

Hellopages » Oxfordshire » South Oxfordshire » RG4 9SJ

Company number 03185601
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address 15 WOOD LANE, SONNING COMMON, OXFORDSHIRE, RG4 9SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Director's details changed for Miss Juliet Amy Du Vivier on 14 September 2015. The most likely internet sites of MARBLEZONE PROPERTY MANAGEMENT LIMITED are www.marblezonepropertymanagement.co.uk, and www.marblezone-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Marblezone Property Management Limited is a Private Limited Company. The company registration number is 03185601. Marblezone Property Management Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Marblezone Property Management Limited is 15 Wood Lane Sonning Common Oxfordshire Rg4 9sj. . HENDERSON, Karl Daniel is a Secretary of the company. DU VIVIER, Juliet Amy is a Director of the company. HENDERSON, Karl Daniel is a Director of the company. Secretary GILLINGTON, John Alexander Fraser has been resigned. Secretary MCKAY, Arthur Oscar has been resigned. Secretary MCKAY, Arthur Oscar has been resigned. Secretary MCKAY, Fiona Sharon has been resigned. Secretary STEARNS, Edward James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FINNIS, Katherine Louise Anne has been resigned. Director GILLINGTON, John Alexander Fraser has been resigned. Director MCKAY, Arthur Oscar has been resigned. Director MCKAY, Fiona has been resigned. Director STEARNS, Edward James has been resigned. Director STEARNS, Krista Shelley has been resigned. Director YOUNG, Francesca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HENDERSON, Karl Daniel
Appointed Date: 08 August 2006

Director
DU VIVIER, Juliet Amy
Appointed Date: 21 January 2013
46 years old

Director
HENDERSON, Karl Daniel
Appointed Date: 08 August 2006
49 years old

Resigned Directors

Secretary
GILLINGTON, John Alexander Fraser
Resigned: 08 August 2006
Appointed Date: 11 December 2003

Secretary
MCKAY, Arthur Oscar
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Secretary
MCKAY, Arthur Oscar
Resigned: 12 April 1999
Appointed Date: 05 June 1996

Secretary
MCKAY, Fiona Sharon
Resigned: 01 May 2000
Appointed Date: 05 June 1996

Secretary
STEARNS, Edward James
Resigned: 11 December 2003
Appointed Date: 12 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 1996
Appointed Date: 12 April 1996

Director
FINNIS, Katherine Louise Anne
Resigned: 22 November 2002
Appointed Date: 12 April 2000
52 years old

Director
GILLINGTON, John Alexander Fraser
Resigned: 08 August 2006
Appointed Date: 12 April 2000
51 years old

Director
MCKAY, Arthur Oscar
Resigned: 12 April 2000
Appointed Date: 12 April 1999
90 years old

Director
MCKAY, Fiona
Resigned: 12 April 1999
Appointed Date: 05 June 1996
62 years old

Director
STEARNS, Edward James
Resigned: 11 December 2003
Appointed Date: 12 April 2000
53 years old

Director
STEARNS, Krista Shelley
Resigned: 11 December 2003
Appointed Date: 12 April 2000
54 years old

Director
YOUNG, Francesca
Resigned: 21 January 2013
Appointed Date: 11 December 2003
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 1996
Appointed Date: 12 April 1996

MARBLEZONE PROPERTY MANAGEMENT LIMITED Events

13 Jan 2017
Micro company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Director's details changed for Miss Juliet Amy Du Vivier on 14 September 2015
18 Feb 2016
Micro company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 72 more events
07 May 1997
New secretary appointed
07 May 1997
New director appointed
03 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jun 1996
Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP
12 Apr 1996
Incorporation