MARJORAM LEISURE LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1PP

Company number 03140579
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address AXE AND COMPASSES DUNMOW ROAD, AYTHORPE RODING, DUNMOW, ESSEX, CM6 1PP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 2 . The most likely internet sites of MARJORAM LEISURE LIMITED are www.marjoramleisure.co.uk, and www.marjoram-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Marjoram Leisure Limited is a Private Limited Company. The company registration number is 03140579. Marjoram Leisure Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Marjoram Leisure Limited is Axe and Compasses Dunmow Road Aythorpe Roding Dunmow Essex Cm6 1pp. . HUNT, Sheila Rosemary is a Secretary of the company. HUNT, David Anthony is a Director of the company. HUNT, Sheila Rosemary is a Director of the company. Secretary ATKINSON, Graeme Ross has been resigned. Secretary HUNT, Sheila Rosemary has been resigned. Secretary MAKINS, Elizabeth Ann has been resigned. Director SKINGLEY, Mark has been resigned. Director YELDHAM, Grahame Richard has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HUNT, Sheila Rosemary
Appointed Date: 24 December 1999

Director
HUNT, David Anthony
Appointed Date: 24 December 1999
64 years old

Director
HUNT, Sheila Rosemary
Appointed Date: 28 December 1995
77 years old

Resigned Directors

Secretary
ATKINSON, Graeme Ross
Resigned: 28 December 1995
Appointed Date: 21 December 1995

Secretary
HUNT, Sheila Rosemary
Resigned: 30 November 1996
Appointed Date: 28 December 1995

Secretary
MAKINS, Elizabeth Ann
Resigned: 24 December 1999
Appointed Date: 30 November 1996

Director
SKINGLEY, Mark
Resigned: 30 November 1996
Appointed Date: 28 December 1995
60 years old

Director
YELDHAM, Grahame Richard
Resigned: 28 December 1995
Appointed Date: 21 December 1995
73 years old

Persons With Significant Control

Mr David Anthony Hunt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARJORAM LEISURE LIMITED Events

26 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 56 more events
05 Jan 1996
Director resigned
04 Jan 1996
Secretary resigned
04 Jan 1996
New director appointed
04 Jan 1996
New secretary appointed;new director appointed
22 Dec 1995
Incorporation

MARJORAM LEISURE LIMITED Charges

6 August 2013
Charge code 0314 0579 0007
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the white hart public house, 107 the street, little…
1 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 church street dunmow essex t/n EX516898.
1 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 295 main road broomfield chelmsford essex…
29 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as the axe & compasses aythorpe roding…
14 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the alma inn 37 arbour lane springfield chelmsford…
27 January 2000
Debenture
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…