MARJON TENANCIES 1 LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1TD
Company number 02866437
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address LANCASHIRE GATE, 21 TIVIOT DALE, STOCKPORT, ENGLAND, SK1 1TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of David Charles Annetts as a director on 21 February 2017; Full accounts made up to 31 July 2016; Auditor's resignation. The most likely internet sites of MARJON TENANCIES 1 LIMITED are www.marjontenancies1.co.uk, and www.marjon-tenancies-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Marjon Tenancies 1 Limited is a Private Limited Company. The company registration number is 02866437. Marjon Tenancies 1 Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Marjon Tenancies 1 Limited is Lancashire Gate 21 Tiviot Dale Stockport England Sk1 1td. . COOK, Karen is a Director of the company. HICKS, Robert, Sir is a Director of the company. HOWIE, Alan John is a Director of the company. SPEEDIE, Andrew Fraser is a Director of the company. WATSON, Richard is a Director of the company. Nominee Secretary GRONOW, Simon Dudley Vaughan has been resigned. Secretary CAPITAL VENTURES LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director GERKEN, Robert William Frank, Vice-Admiral Sir has been resigned. Director LEE, Barry Roy has been resigned. Director LOVATT, Helen Edith has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COOK, Karen
Appointed Date: 14 September 2007
63 years old

Director
HICKS, Robert, Sir
Appointed Date: 01 February 2013
88 years old

Director
HOWIE, Alan John
Appointed Date: 21 December 2016
61 years old

Director
SPEEDIE, Andrew Fraser
Appointed Date: 21 December 2016
63 years old

Director
WATSON, Richard
Appointed Date: 21 December 2016
46 years old

Resigned Directors

Nominee Secretary
GRONOW, Simon Dudley Vaughan
Resigned: 29 November 1993
Appointed Date: 27 October 1993

Secretary
CAPITAL VENTURES LIMITED
Resigned: 19 December 2016
Appointed Date: 29 November 1993

Director
ANNETTS, David Charles
Resigned: 21 February 2017
Appointed Date: 31 January 2013
66 years old

Director
BRUCKLAND, Andrew John
Resigned: 31 January 2013
Appointed Date: 17 October 1996
70 years old

Director
BRUCKLAND, Andrew John
Resigned: 31 May 1995
Appointed Date: 29 November 1993
70 years old

Director
GERKEN, Robert William Frank, Vice-Admiral Sir
Resigned: 31 January 2013
Appointed Date: 29 November 1993
93 years old

Director
LEE, Barry Roy
Resigned: 14 September 2007
Appointed Date: 29 November 1993
79 years old

Director
LOVATT, Helen Edith
Resigned: 17 October 1996
Appointed Date: 31 May 1995
66 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 November 1993
Appointed Date: 27 October 1993

MARJON TENANCIES 1 LIMITED Events

22 Feb 2017
Termination of appointment of David Charles Annetts as a director on 21 February 2017
20 Feb 2017
Full accounts made up to 31 July 2016
26 Jan 2017
Auditor's resignation
12 Jan 2017
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD on 12 January 2017
11 Jan 2017
Appointment of Mr Richard Watson as a director on 21 December 2016
...
... and 90 more events
30 Nov 1993
Certificate of authorisation to commence business and borrow

30 Nov 1993
Application to commence business

17 Nov 1993
Company name changed beaglestone PLC\certificate issued on 18/11/93

27 Oct 1993
Incorporation

27 Oct 1993
Incorporation