MARGUERITE TROW DEVELOPMENTS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 4QT

Company number 05382960
Status Liquidation
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address MLG ASSOCIATES , UNIT 4 SUNFIELD BUSINESS PARK NEW MILL ROAD, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of a voluntary liquidator; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-13 This document is being processed and will be available in 5 days. . The most likely internet sites of MARGUERITE TROW DEVELOPMENTS LIMITED are www.margueritetrowdevelopments.co.uk, and www.marguerite-trow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marguerite Trow Developments Limited is a Private Limited Company. The company registration number is 05382960. Marguerite Trow Developments Limited has been working since 04 March 2005. The present status of the company is Liquidation. The registered address of Marguerite Trow Developments Limited is Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire Rg40 4qt. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOLE, Edward William is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BROWN, Dean Matthew has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FEE, Nigel Terry has been resigned. Director FOSTER, David Martin has been resigned. Director HEWITT, Peter Lionel Raleigh has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Director YULL, Leonard Louis has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
MOLE, Edward William
Appointed Date: 15 January 2014
41 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 04 March 2005

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 02 July 2007
45 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FEE, Nigel Terry
Resigned: 28 July 2014
Appointed Date: 12 September 2011
74 years old

Director
FOSTER, David Martin
Resigned: 22 August 2007
Appointed Date: 28 September 2006
69 years old

Director
HEWITT, Peter Lionel Raleigh
Resigned: 02 November 2009
Appointed Date: 09 July 2008
72 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 04 March 2005
83 years old

Director
LARKIN, Kieran Thomas
Resigned: 12 September 2011
Appointed Date: 04 March 2005
72 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 04 March 2005
55 years old

Director
STOCKWELL, Fiona Alison
Resigned: 10 February 2015
Appointed Date: 29 November 2011
63 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
90 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

MARGUERITE TROW DEVELOPMENTS LIMITED Events

23 Mar 2017
Appointment of a voluntary liquidator
23 Mar 2017
Declaration of solvency
23 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
This document is being processed and will be available in 5 days.

03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
...
... and 74 more events
04 Mar 2005
Director resigned
04 Mar 2005
Secretary resigned
04 Mar 2005
New director appointed
04 Mar 2005
New director appointed
04 Mar 2005
Incorporation