MARPLANT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7JF

Company number 02791771
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 64 KNIGHTSBRIDGE, KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 4 in full. The most likely internet sites of MARPLANT LIMITED are www.marplant.co.uk, and www.marplant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marplant Limited is a Private Limited Company. The company registration number is 02791771. Marplant Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Marplant Limited is 64 Knightsbridge Knightsbridge London England Sw1x 7jf. . RYAN, Margaret Anne is a Director of the company. RYAN, Patrick Anthony is a Director of the company. Secretary DUDFIELD, Robin has been resigned. Secretary HUNT, Brian William has been resigned. Secretary HUNT, Brian William has been resigned. Secretary RYAN, Margaret Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Keith George has been resigned. Director CRONIN, Roslyn has been resigned. Director DUDFIELD, Robin has been resigned. Director GRADY, Mark has been resigned. Director KERMAN, David has been resigned. Director KERMAN, David has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RYAN, Margaret Anne
Appointed Date: 19 February 1993
62 years old

Director
RYAN, Patrick Anthony
Appointed Date: 19 February 1993
66 years old

Resigned Directors

Secretary
DUDFIELD, Robin
Resigned: 12 July 2002
Appointed Date: 29 November 1999

Secretary
HUNT, Brian William
Resigned: 25 May 2016
Appointed Date: 12 July 2002

Secretary
HUNT, Brian William
Resigned: 29 November 1999
Appointed Date: 01 March 1993

Secretary
RYAN, Margaret Anne
Resigned: 01 March 1993
Appointed Date: 19 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
BRADSHAW, Keith George
Resigned: 09 March 2000
Appointed Date: 01 October 1998
82 years old

Director
CRONIN, Roslyn
Resigned: 30 November 2015
Appointed Date: 06 October 1998
70 years old

Director
DUDFIELD, Robin
Resigned: 12 July 2002
Appointed Date: 01 July 1998
58 years old

Director
GRADY, Mark
Resigned: 12 February 2016
Appointed Date: 19 July 2000
65 years old

Director
KERMAN, David
Resigned: 29 November 1999
Appointed Date: 06 October 1998
69 years old

Director
KERMAN, David
Resigned: 13 March 1996
Appointed Date: 19 February 1993
69 years old

Persons With Significant Control

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

Mrs Margaret Anne Ryan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARPLANT LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Satisfaction of charge 4 in full
01 Feb 2017
Satisfaction of charge 29 in full
01 Feb 2017
Satisfaction of charge 30 in full
...
... and 142 more events
24 Nov 1993
Accounting reference date notified as 31/08

11 Mar 1993
Registered office changed on 11/03/93 from: 365-369 olton boulevard east olton solihull west midlands B27 7DP

11 Mar 1993
Secretary resigned;new secretary appointed

25 Feb 1993
Secretary resigned

19 Feb 1993
Incorporation

MARPLANT LIMITED Charges

24 January 2011
Debenture
Delivered: 11 February 2011
Status: Satisfied on 1 February 2017
Persons entitled: The Governor & Company of the Bank of Ireland, Bank of Ireland (UK) PLC
Description: L/H property t/n WM80169, the undertaking and all property…
24 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 1 February 2017
Persons entitled: The Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Land and buildings at garretts green industrial estate…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 1 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land and buildings known as block b former lucas…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 1 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land and buildings on the south west side of new…
23 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 1 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as land and buildings on the south…
12 November 2003
Insurance premium plan
Delivered: 19 November 2003
Status: Satisfied on 19 November 2008
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: Assigns to the bank the benefit of the policy and all…
13 June 2003
Legal charge
Delivered: 16 June 2003
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: Apartment 58 lexington place plumptre street nottingham t/n…
8 November 2002
Insurance premium
Delivered: 14 November 2002
Status: Satisfied on 19 November 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies payable to the company under or in respect of…
15 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Satisfied on 29 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on east side of alcester road wythall…
20 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h land and premises k/a plot 6 dakota apartments…
20 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h land and premises k/a plot 5 dakota apartments…
20 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h land and premises k/a plot 3 dakota apartments…
20 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h land and premises k/a plot 8 dakota apartments…
20 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h land and premises k/a plot 9 dakota apartments…
20 February 2002
Charge over building agreement
Delivered: 23 February 2002
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the company's interest in the building…
4 June 2001
Charge over credit balances
Delivered: 7 June 2001
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: Charges by way of first fixed charge all amounts standing…
30 May 2001
Legal mortgage
Delivered: 12 June 2001
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 130 floodgate street deritend digbeth…
29 May 2001
Charge of a building agreement made between (1) the company (2) the chargee and (3) bellway homes limited
Delivered: 1 June 2001
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the company's interests in a building…
2 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as former rmc buildings bannerley…
30 January 2001
Legal mortgage
Delivered: 16 February 2001
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse property on the corner of…
29 September 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 19 November 2008
Persons entitled: Bellway Homes Limited
Description: Property k/a block b former lucas building hockley…
19 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied on 19 November 2008
Persons entitled: Persimmon (City Developments) Limited
Description: Land comprising the first second third fourth and fifth…
9 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Satisfied on 29 November 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lucas building great hampton street…
31 August 1999
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 7 November 2007
Persons entitled: Nationwide Building Society
Description: 219-221 high street, deritend birmingham t/n WM617188.
15 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Satisfied on 22 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H henry elwyn building plumptre street the lace market…
31 March 1999
Legal mortgage
Delivered: 15 April 1999
Status: Satisfied on 22 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warberry lodge tunbridge wells kent t/n…
17 February 1999
Chattel mortgage supplemental to a mortgage debenture dated 21ST january 1999 issued by the company to national westminster bank PLC
Delivered: 23 February 1999
Status: Satisfied on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items listed in the attached schedule to…
21 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
23 April 1998
Mortgage
Delivered: 7 May 1998
Status: Satisfied on 4 March 1999
Persons entitled: Aib Group (UK) PLC
Description: 2 x jcb JS150LC 15 ton excavator s/n 701404 701422 fiat…
4 November 1997
Mortgage debenture
Delivered: 11 November 1997
Status: Satisfied on 4 March 1999
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…