MARLEY FLOORS LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RW

Company number 00562641
Status Active
Incorporation Date 13 March 1956
Company Type Private Limited Company
Address - LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Dr Andrew Stewart Mcknight as a director on 1 February 2017; Termination of appointment of Nathan James Rickinson as a director on 1 February 2017; Appointment of Dr Andrew Stewart Mcknight as a secretary on 1 February 2017. The most likely internet sites of MARLEY FLOORS LIMITED are www.marleyfloors.co.uk, and www.marley-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. The distance to to Bat & Ball Rail Station is 5.8 miles; to Sevenoaks Rail Station is 6.5 miles; to Farningham Road Rail Station is 7.6 miles; to Tonbridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marley Floors Limited is a Private Limited Company. The company registration number is 00562641. Marley Floors Limited has been working since 13 March 1956. The present status of the company is Active. The registered address of Marley Floors Limited is London Road Wrotham Heath Sevenoaks Kent Tn15 7rw. . MCKNIGHT, Andrew Stewart, Dr is a Secretary of the company. MCKNIGHT, Andrew Stewart, Dr is a Director of the company. REED, Paul Gregory is a Director of the company. SPEAKMAN, David is a Director of the company. Secretary FENNELL, Susan Joy has been resigned. Secretary HOLMES, Christopher George has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary SORENSEN, Phillip Alan has been resigned. Secretary SPEAKMAN, David has been resigned. Director BROADBENT, John Stuart Laidlaw has been resigned. Director BUDD, Melvin Robert has been resigned. Director CLARK, David John has been resigned. Director COENS, Philippe Marie Louis Ghislain has been resigned. Director DAWLING, Mark John has been resigned. Director FARAHAR, Derek Austin has been resigned. Director GALLAGHER, James Joseph has been resigned. Director HARRIS, Robert Lindsay has been resigned. Director HAYWARD, James Roderick Hansell has been resigned. Director HOLMES, Christopher George has been resigned. Director HOLMES, Victor John Ralph has been resigned. Director HUGGINS, Martin James has been resigned. Director JACOBS, Dirk Maria Jozef Jacobus has been resigned. Director MUSGRAVE, David John Anthony has been resigned. Director RAY, Geoffrey Andrew has been resigned. Director RICKINSON, Nathan James has been resigned. Director SHARP, Kenneth Charles has been resigned. Director SINDEN, George has been resigned. Director SOMERVILLE, Colin Neil has been resigned. Director STANLEY, Terence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKNIGHT, Andrew Stewart, Dr
Appointed Date: 01 February 2017

Director
MCKNIGHT, Andrew Stewart, Dr
Appointed Date: 01 February 2017
63 years old

Director
REED, Paul Gregory
Appointed Date: 01 March 2016
57 years old

Director
SPEAKMAN, David
Appointed Date: 01 July 2010
54 years old

Resigned Directors

Secretary
FENNELL, Susan Joy
Resigned: 31 October 2010
Appointed Date: 05 January 2007

Secretary
HOLMES, Christopher George
Resigned: 26 November 2004
Appointed Date: 07 August 2003

Secretary
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 26 November 2004

Secretary
MUSGRAVE, David John Anthony
Resigned: 07 August 2003
Appointed Date: 11 November 1992

Secretary
SORENSEN, Phillip Alan
Resigned: 11 November 1992

Secretary
SPEAKMAN, David
Resigned: 01 February 2017
Appointed Date: 01 November 2010

Director
BROADBENT, John Stuart Laidlaw
Resigned: 22 September 1997
82 years old

Director
BUDD, Melvin Robert
Resigned: 26 November 2004
Appointed Date: 01 October 2002
66 years old

Director
CLARK, David John
Resigned: 26 November 2004
Appointed Date: 22 September 1997
65 years old

Director
COENS, Philippe Marie Louis Ghislain
Resigned: 05 January 2007
Appointed Date: 26 November 2004
79 years old

Director
DAWLING, Mark John
Resigned: 30 September 2002
Appointed Date: 01 July 2000
63 years old

Director
FARAHAR, Derek Austin
Resigned: 14 August 1999
86 years old

Director
GALLAGHER, James Joseph
Resigned: 15 October 1999
Appointed Date: 02 September 1999
64 years old

Director
HARRIS, Robert Lindsay
Resigned: 30 June 2010
Appointed Date: 05 January 2007
69 years old

Director
HAYWARD, James Roderick Hansell
Resigned: 31 December 2002
79 years old

Director
HOLMES, Christopher George
Resigned: 26 November 2004
Appointed Date: 01 October 2002
73 years old

Director
HOLMES, Victor John Ralph
Resigned: 01 September 2011
Appointed Date: 05 January 2007
74 years old

Director
HUGGINS, Martin James
Resigned: 30 June 2000
Appointed Date: 01 December 1999
61 years old

Director
JACOBS, Dirk Maria Jozef Jacobus
Resigned: 29 May 2012
Appointed Date: 09 December 2008
65 years old

Director
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 26 November 2004
77 years old

Director
RAY, Geoffrey Andrew
Resigned: 31 July 2010
Appointed Date: 26 November 2008
77 years old

Director
RICKINSON, Nathan James
Resigned: 01 February 2017
Appointed Date: 23 June 2016
48 years old

Director
SHARP, Kenneth Charles
Resigned: 26 November 2008
Appointed Date: 26 November 2004
76 years old

Director
SINDEN, George
Resigned: 08 June 1999
86 years old

Director
SOMERVILLE, Colin Neil
Resigned: 31 March 2002
79 years old

Director
STANLEY, Terence
Resigned: 26 November 2004
Appointed Date: 01 April 2002
69 years old

MARLEY FLOORS LIMITED Events

02 Feb 2017
Appointment of Dr Andrew Stewart Mcknight as a director on 1 February 2017
02 Feb 2017
Termination of appointment of Nathan James Rickinson as a director on 1 February 2017
02 Feb 2017
Appointment of Dr Andrew Stewart Mcknight as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of David Speakman as a secretary on 1 February 2017
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 152 more events
05 Apr 1982
Accounts made up to 31 October 1981
02 Apr 1981
Accounts made up to 31 October 1980
03 Jun 1980
Accounts made up to 31 January 1979
08 Apr 1976
Accounts made up to 31 October 1975
13 Mar 1956
Certificate of incorporation

MARLEY FLOORS LIMITED Charges

20 December 1996
Deed supplemental to a trust deed dated 11/6/84
Delivered: 10 January 1997
Status: Satisfied on 30 August 2000
Persons entitled: L.D.C.Trustees Limited,as Trustee
Description: Pursuant to clause 4(b)(1) of the deed. Undertaking and all…
11 June 1984
Trust deed
Delivered: 13 June 1984
Status: Satisfied on 7 March 1996
Persons entitled: Eagle Star Trust Company Limited
Description: Floating charge on the. Undertaking and all property and…
8 May 1963
A registered charge
Delivered: 21 May 1963
Status: Satisfied on 6 February 1996
Persons entitled: Pearl Assurance Company LTD.
Description: Undertaking and all property and assets present and future…