MARLBOROUGH DEVELOPMENTS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6JG

Company number 03198701
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address HAWKSWICK HOUSE HAWKSWICK, HARPENDEN ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 6JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 102 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MARLBOROUGH DEVELOPMENTS LIMITED are www.marlboroughdevelopments.co.uk, and www.marlborough-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Marlborough Developments Limited is a Private Limited Company. The company registration number is 03198701. Marlborough Developments Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Marlborough Developments Limited is Hawkswick House Hawkswick Harpenden Road St Albans Hertfordshire Al3 6jg. . DAVIES, Geoffrey Walter is a Secretary of the company. DAVIES, Geoffrey Walter is a Director of the company. OAKES, Andrew John Bedford is a Director of the company. Secretary DAVIES, Geoffrey Walter has been resigned. Secretary REES, Sharan Carole has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REES, David Malcolm has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Geoffrey Walter
Appointed Date: 18 June 2002

Director
DAVIES, Geoffrey Walter
Appointed Date: 01 August 1996
82 years old

Director
OAKES, Andrew John Bedford
Appointed Date: 01 August 1996
74 years old

Resigned Directors

Secretary
DAVIES, Geoffrey Walter
Resigned: 28 June 2001
Appointed Date: 01 August 1996

Secretary
REES, Sharan Carole
Resigned: 01 August 1996
Appointed Date: 14 May 1996

Secretary
ZANT BOER, Ian
Resigned: 18 June 2002
Appointed Date: 28 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Director
REES, David Malcolm
Resigned: 16 September 1996
Appointed Date: 14 May 1996
82 years old

MARLBOROUGH DEVELOPMENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
16 May 1996
Director resigned
16 May 1996
New director appointed
16 May 1996
New secretary appointed
16 May 1996
Registered office changed on 16/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
14 May 1996
Incorporation

MARLBOROUGH DEVELOPMENTS LIMITED Charges

27 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 27 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Over land at raf chenies falunden rickmansworth t/no…
31 March 2006
Credit of agreement for sale
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 31 march 2006. see the mortgage charge…
20 September 2002
Legal charge
Delivered: 26 September 2002
Status: Satisfied on 20 December 2002
Persons entitled: Mj Gleeson Group PLC
Description: All that leasehold land and buildings (when constructed)…
2 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 20 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.253 acres or thereabouts known as site b davy avenue…
22 June 2001
Legal charge
Delivered: 30 June 2001
Status: Satisfied on 9 January 2007
Persons entitled: Mainland Contractors Limited
Description: By way of legal mortgage site c at the junction of watling…
11 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 22 November 2006
Persons entitled: Mainland Contractors Limited
Description: L/H property k/a site c (at the junction of watling street…
23 October 2000
Legal charge
Delivered: 11 November 2000
Status: Satisfied on 10 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge on 0.504 acres of land known as site c,kiln…
19 July 1999
Debenture
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…