MARONBURY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 04740246
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARONBURY LIMITED are www.maronbury.co.uk, and www.maronbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Maronbury Limited is a Private Limited Company. The company registration number is 04740246. Maronbury Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Maronbury Limited is 17 High Street Redbourn St Albans Hertfordshire England Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Secretary VERSEC LIMITED has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director TUCKER, Craig has been resigned. Director WALKER, Gavin John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 22 April 2003
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 10 June 2003
Appointed Date: 22 April 2003

Secretary
VERSEC LIMITED
Resigned: 01 April 2004
Appointed Date: 11 June 2003

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 01 April 2004

Director
TUCKER, Craig
Resigned: 23 March 2009
Appointed Date: 01 February 2007
59 years old

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 20 July 2004
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

MARONBURY LIMITED Events

23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
20 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 63 more events
20 May 2003
New secretary appointed
20 May 2003
Director resigned
20 May 2003
Secretary resigned
20 May 2003
Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR
22 Apr 2003
Incorporation

MARONBURY LIMITED Charges

6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Land lying to the south of hay street braughing t/no…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew H Beckingham
Description: Land lying to the south of hay street braughing t/no…
6 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew H Beckingham
Description: F/H land on the east side of hawkhirst road kenley t/no…
6 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the east side of hawkhirst road kenley t/no…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H property k/a land on the west side of london road…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H property k/a land on the west side of london road…
14 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: The f/h property known as land at kings delph whittlesey…
14 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: The f/h property known as land at kings delph whittlesey…
7 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Fixed charge over all f/h and l/h property together with…