MARLBOROUGH COLLEGE ENTERPRISES LIMITED
WILTS

Hellopages » Wiltshire » Wiltshire » SN8 1PA

Company number 02967713
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address MARLBOROUGH COLLEGE, MARLBOROUGH, WILTS, SN8 1PA
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores, 47990 - Other retail sale not in stores, stalls or markets, 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of MARLBOROUGH COLLEGE ENTERPRISES LIMITED are www.marlboroughcollegeenterprises.co.uk, and www.marlborough-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Marlborough College Enterprises Limited is a Private Limited Company. The company registration number is 02967713. Marlborough College Enterprises Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Marlborough College Enterprises Limited is Marlborough College Marlborough Wilts Sn8 1pa. . BRYAN, Peter Nigel is a Secretary of the company. BAKER, John Kenneth is a Director of the company. BLAKE, John Reginald Gerald is a Director of the company. BRYAN, Peter Nigel is a Director of the company. HUTCHISON, Mark Seymour is a Director of the company. LEIGH, Jonathan is a Director of the company. Secretary BRETT, Adrian Templeton has been resigned. Secretary WILLIAMSON, David Simpson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COPP, Jonathan Nicholas has been resigned. Director DICKSON, Jeremy David Fane has been resigned. Director FIGGIS, Patrick Adam Fernesley has been resigned. Director GOULD, Edward John Humphrey has been resigned. Director HURN, Roger, Sir has been resigned. Director SAMPSON, Nicholas Alexander has been resigned. Director WILLIAMSON, David Simpson has been resigned. Director WORLIDGE, Edward John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
BRYAN, Peter Nigel
Appointed Date: 01 April 2010

Director
BAKER, John Kenneth
Appointed Date: 15 June 2013
66 years old

Director
BLAKE, John Reginald Gerald
Appointed Date: 21 July 2014
56 years old

Director
BRYAN, Peter Nigel
Appointed Date: 01 April 2010
65 years old

Director
HUTCHISON, Mark Seymour
Appointed Date: 01 April 2001
65 years old

Director
LEIGH, Jonathan
Appointed Date: 01 September 2012
73 years old

Resigned Directors

Secretary
BRETT, Adrian Templeton
Resigned: 31 March 2010
Appointed Date: 01 September 2009

Secretary
WILLIAMSON, David Simpson
Resigned: 31 August 2009
Appointed Date: 14 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Director
COPP, Jonathan Nicholas
Resigned: 19 November 2015
Appointed Date: 01 May 2013
67 years old

Director
DICKSON, Jeremy David Fane
Resigned: 14 June 2003
Appointed Date: 18 September 1997
84 years old

Director
FIGGIS, Patrick Adam Fernesley
Resigned: 15 June 2013
Appointed Date: 16 November 2006
67 years old

Director
GOULD, Edward John Humphrey
Resigned: 31 August 2004
Appointed Date: 14 September 1994
82 years old

Director
HURN, Roger, Sir
Resigned: 16 November 2006
Appointed Date: 14 June 2003
87 years old

Director
SAMPSON, Nicholas Alexander
Resigned: 31 August 2012
Appointed Date: 01 September 2004
67 years old

Director
WILLIAMSON, David Simpson
Resigned: 31 August 2009
Appointed Date: 14 September 1994
79 years old

Director
WORLIDGE, Edward John
Resigned: 18 September 1997
Appointed Date: 14 September 1994
97 years old

Persons With Significant Control

Marlborough College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARLBOROUGH COLLEGE ENTERPRISES LIMITED Events

15 Feb 2017
Full accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Dec 2015
Full accounts made up to 30 June 2015
02 Dec 2015
Termination of appointment of Jonathan Nicholas Copp as a director on 19 November 2015
07 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 153

...
... and 68 more events
20 Sep 1995
Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed

27 Mar 1995
Ad 14/09/94--------- £ si 1@1=1 £ ic 2/3
27 Mar 1995
Accounting reference date notified as 31/03
27 Sep 1994
Secretary resigned

14 Sep 1994
Incorporation