MARLEY LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RW
Company number 00290797
Status Active
Incorporation Date 1 August 1934
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 two hundred and fifty events have happened. The last three records are Appointment of Dr Andrew Stewart Mcknight as a director on 1 February 2017; Appointment of Dr Andrew Stewart Mcknight as a secretary on 1 February 2017; Termination of appointment of Nathan James Rickinson as a director on 1 February 2017. The most likely internet sites of MARLEY LIMITED are www.marley.co.uk, and www.marley.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one 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 Limited is a Private Limited Company. The company registration number is 00290797. Marley Limited has been working since 01 August 1934. The present status of the company is Active. The registered address of Marley 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 BEVERIDGE, Robert Erskine has been resigned. Secretary HARRIS, Robert Lindsay has been resigned. Secretary JAMES, Harry Colin has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary SPEAKMAN, David has been resigned. Director AISHER, Richard Barr has been resigned. Director ALEXANDER, Anthony George Laurence has been resigned. Director ALLEN, Gary James has been resigned. Director BAKER, Peter Robert has been resigned. Director BEECKMAN, Jean Prosper Pierre has been resigned. Director BEENHAM, Christopher Gordon has been resigned. Director CASTLE, John Christopher has been resigned. Director COENS, Philippe Marie Louis Ghislain has been resigned. Director CORBO LIOI, Gaetano Canio has been resigned. Director DIX, Susan Margaret has been resigned. Director GRIFFITHS, Glynn has been resigned. Director HALL, John Michael has been resigned. Director HARRIS, Robert Lindsay has been resigned. Director HELMORE, Terence John has been resigned. Director HOLMES, Victor John Ralph has been resigned. Director JACOBS, Dirk Maria Jozef Jacobus has been resigned. Director JAMES, Harry Colin has been resigned. Director JONES, David Gareth has been resigned. Director MERTENS, Yves Emile has been resigned. Director MUSGRAVE, David John Anthony has been resigned. Director ONEIL, Roger has been resigned. Director PIERARD, Louis Jean has been resigned. Director RICKINSON, Nathan James has been resigned. Director RUSSELL, George, Sir has been resigned. Director SHARP, Kenneth Charles has been resigned. Director TRAPNELL, David Arnold has been resigned. Director TURNER, Martin John has been resigned. Director YORK, John 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
58 years old

Director
SPEAKMAN, David
Appointed Date: 07 September 2009
54 years old

Resigned Directors

Secretary
BEVERIDGE, Robert Erskine
Resigned: 30 September 1999

Secretary
HARRIS, Robert Lindsay
Resigned: 30 June 2010
Appointed Date: 05 January 2007

Secretary
JAMES, Harry Colin
Resigned: 11 May 1993

Secretary
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 01 October 1999

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

Director
AISHER, Richard Barr
Resigned: 11 May 1993
91 years old

Director
ALEXANDER, Anthony George Laurence
Resigned: 08 February 1999
Appointed Date: 01 March 1997
87 years old

Director
ALLEN, Gary James
Resigned: 15 May 1997
81 years old

Director
BAKER, Peter Robert
Resigned: 31 July 2004
Appointed Date: 01 May 2003
79 years old

Director
BEECKMAN, Jean Prosper Pierre
Resigned: 01 March 2001
Appointed Date: 10 February 1999
87 years old

Director
BEENHAM, Christopher Gordon
Resigned: 30 June 1999
83 years old

Director
CASTLE, John Christopher
Resigned: 07 December 1992
81 years old

Director
COENS, Philippe Marie Louis Ghislain
Resigned: 31 December 2010
Appointed Date: 24 April 2003
79 years old

Director
CORBO LIOI, Gaetano Canio
Resigned: 01 March 2001
Appointed Date: 10 February 1999
90 years old

Director
DIX, Susan Margaret
Resigned: 08 May 2003
Appointed Date: 31 May 2000
64 years old

Director
GRIFFITHS, Glynn
Resigned: 26 November 2008
Appointed Date: 01 August 2004
78 years old

Director
HALL, John Michael
Resigned: 12 May 1998
90 years old

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

Director
HELMORE, Terence John
Resigned: 23 June 2016
Appointed Date: 26 November 2008
66 years old

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

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

Director
JAMES, Harry Colin
Resigned: 11 May 1993
94 years old

Director
JONES, David Gareth
Resigned: 08 February 1999
Appointed Date: 01 November 1997
77 years old

Director
MERTENS, Yves Emile
Resigned: 24 April 2003
Appointed Date: 10 February 1999
66 years old

Director
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 01 February 2000
78 years old

Director
ONEIL, Roger
Resigned: 08 February 1999
Appointed Date: 01 September 1997
88 years old

Director
PIERARD, Louis Jean
Resigned: 24 April 2003
Appointed Date: 10 February 1999
83 years old

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

Director
RUSSELL, George, Sir
Resigned: 15 May 1997
90 years old

Director
SHARP, Kenneth Charles
Resigned: 26 November 2008
Appointed Date: 24 April 2003
77 years old

Director
TRAPNELL, David Arnold
Resigned: 31 May 2000
80 years old

Director
TURNER, Martin John
Resigned: 31 March 2014
Appointed Date: 07 September 2009
71 years old

Director
YORK, John
Resigned: 08 February 1999
Appointed Date: 12 October 1992
91 years old

MARLEY LIMITED Events

02 Feb 2017
Appointment of Dr Andrew Stewart Mcknight 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 Nathan James Rickinson as a director on 1 February 2017
02 Feb 2017
Termination of appointment of David Speakman as a secretary on 1 February 2017
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
13 Nov 1995
Ad 31/10/95--------- £ si [email protected]=1767 £ ic 83770213/83771980
13 Nov 1995
Ad 31/10/95--------- £ si [email protected]=204 £ ic 83770009/83770213
13 Nov 1995
Ad 31/10/95--------- £ si [email protected]=193 £ ic 83769816/83770009
25 Oct 1995
Ad 13/10/95--------- £ si [email protected]=1036 £ ic 83768780/83769816

22 Sep 1995
Ad 04/09/95--------- £ si [email protected]=262 £ ic 83768518/83768780

MARLEY LIMITED Charges

11 June 1984
Series of debentures
Delivered: 13 June 1984
Status: Satisfied on 30 August 2000
Persons entitled: Eagle Star Trust Company Limited