MARQUIS HOLDINGS LIMITED
BERKSHIRE MARQUIS BROADCAST LTD MARQUIS BROADCAST CONSULTANCY LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7JW

Company number 03687133
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address 23 HORSESHOE PARK, PANGBOURNE, BERKSHIRE, RG8 7JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 39,618 . The most likely internet sites of MARQUIS HOLDINGS LIMITED are www.marquisholdings.co.uk, and www.marquis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Marquis Holdings Limited is a Private Limited Company. The company registration number is 03687133. Marquis Holdings Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Marquis Holdings Limited is 23 Horseshoe Park Pangbourne Berkshire Rg8 7jw. . CLAUSEN, Ole Peter is a Director of the company. DAVIES, Peter Albert Campbell is a Director of the company. Secretary BELLISARIO, Perrino Raymondo Mario has been resigned. Secretary MARSHALL, Ralph has been resigned. Secretary PATRICK, Granby James Conran has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOISSIER, Bertrand has been resigned. Director JARVIS, Michael John has been resigned. Director PATRICK, Granby James Conran has been resigned. Director PATRICK, Sarah Louise has been resigned. Director VEENDAL, Gerrit has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLAUSEN, Ole Peter
Appointed Date: 01 October 2011
72 years old

Director
DAVIES, Peter Albert Campbell
Appointed Date: 05 June 2006
77 years old

Resigned Directors

Secretary
BELLISARIO, Perrino Raymondo Mario
Resigned: 24 September 1999
Appointed Date: 28 January 1999

Secretary
MARSHALL, Ralph
Resigned: 28 January 1999
Appointed Date: 22 December 1998

Secretary
PATRICK, Granby James Conran
Resigned: 30 June 2011
Appointed Date: 24 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Director
BOISSIER, Bertrand
Resigned: 31 January 2002
Appointed Date: 22 December 1998
65 years old

Director
JARVIS, Michael John
Resigned: 19 February 2003
Appointed Date: 21 September 2001
80 years old

Director
PATRICK, Granby James Conran
Resigned: 18 February 2011
Appointed Date: 24 September 1999
63 years old

Director
PATRICK, Sarah Louise
Resigned: 23 May 2006
Appointed Date: 19 February 2003
62 years old

Director
VEENDAL, Gerrit
Resigned: 25 November 1999
Appointed Date: 24 September 1999
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Persons With Significant Control

Mr Ole Peter Clausen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Albert Campbell Davies
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARQUIS HOLDINGS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 22 December 2016 with updates
15 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 39,618

02 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Dec 2015
Director's details changed for Mr Peter Albert Campbell Davies on 14 December 2015
...
... and 79 more events
15 Jan 1999
Secretary resigned
15 Jan 1999
Director resigned
15 Jan 1999
New secretary appointed
15 Jan 1999
New director appointed
22 Dec 1998
Incorporation

MARQUIS HOLDINGS LIMITED Charges

15 October 2015
Charge code 0368 7133 0008
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 January 2013
Rent deposit deed
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Christine Smith
Description: The deposit of £3,000.00.
24 November 2009
Rent deposit agreement
Delivered: 3 December 2009
Status: Satisfied on 24 November 2014
Persons entitled: Christine Smith
Description: A deposit of £3,000.00 including any balance thereof for…
27 February 2007
Debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2006
Rent deposit agreement
Delivered: 14 October 2006
Status: Satisfied on 23 February 2011
Persons entitled: Gary Paul Smith
Description: A deposit of £3,000.00 (including the balance thereof for…
7 October 2004
Rent deposit agreement
Delivered: 13 October 2004
Status: Satisfied on 23 February 2011
Persons entitled: Gary Paul Smith
Description: A deposit of £3,000.00 and the company's interest in the…
9 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 2001
Rent deposit agreement
Delivered: 30 August 2001
Status: Satisfied on 23 February 2011
Persons entitled: Gary Paul Smith
Description: A deposit of £3,000.00 and the company's interest in the…