MARCHWIEL PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 00662675
Status Active
Incorporation Date 20 June 1960
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 75 ; Full accounts made up to 31 December 2014. The most likely internet sites of MARCHWIEL PROPERTIES LIMITED are www.marchwielproperties.co.uk, and www.marchwiel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Marchwiel Properties Limited is a Private Limited Company. The company registration number is 00662675. Marchwiel Properties Limited has been working since 20 June 1960. The present status of the company is Active. The registered address of Marchwiel Properties Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . GEORGE, Timothy Francis is a Secretary of the company. EASTWOOD, Simon Paul is a Director of the company. MILLS, Lee James is a Director of the company. TAPP, Richard Francis is a Director of the company. Secretary COX, Melanie Rachel has been resigned. Secretary FORSTER, Garry James has been resigned. Secretary MATTHEWS, Karen Margaret has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary ROUT, Peter John has been resigned. Secretary SCURR, John Coan has been resigned. Secretary AM SECRETARIES LIMITED has been resigned. Director FORSTER, Garry James has been resigned. Director GATELEY, Christopher has been resigned. Director HULMES, Peter Mcphee has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LEE, Christopher Michael has been resigned. Director SCURR, John Coan has been resigned. Director TATTRIE, Robert Sedgwick has been resigned. Director THOMPSON, Roger Mark has been resigned. Director WALL, Donovan Lawrence has been resigned. Director AM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 12 February 2008

Director
EASTWOOD, Simon Paul
Appointed Date: 30 June 2011
68 years old

Director
MILLS, Lee James
Appointed Date: 12 February 2008
67 years old

Director
TAPP, Richard Francis
Appointed Date: 12 February 2008
65 years old

Resigned Directors

Secretary
COX, Melanie Rachel
Resigned: 06 September 2000
Appointed Date: 14 November 1997

Secretary
FORSTER, Garry James
Resigned: 14 November 1997
Appointed Date: 30 April 1996

Secretary
MATTHEWS, Karen Margaret
Resigned: 06 May 1994
Appointed Date: 10 December 1993

Secretary
PIKE, Andrew Stephen
Resigned: 10 December 1993

Secretary
ROUT, Peter John
Resigned: 30 April 1996
Appointed Date: 10 October 1994

Secretary
SCURR, John Coan
Resigned: 10 October 1994
Appointed Date: 06 May 1994

Secretary
AM SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 27 October 2000

Director
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 14 November 1997
68 years old

Director
GATELEY, Christopher
Resigned: 14 November 1997
Appointed Date: 31 October 1995
63 years old

Director
HULMES, Peter Mcphee
Resigned: 31 October 1993
83 years old

Director
LAVELLE, Dominic Joseph
Resigned: 23 April 2007
Appointed Date: 04 October 2004
62 years old

Director
LEE, Christopher Michael
Resigned: 12 February 2008
Appointed Date: 01 December 2005
59 years old

Director
SCURR, John Coan
Resigned: 31 October 1996
Appointed Date: 22 May 1992
87 years old

Director
TATTRIE, Robert Sedgwick
Resigned: 17 June 2008
Appointed Date: 12 October 2006
63 years old

Director
THOMPSON, Roger Mark
Resigned: 31 July 2000
Appointed Date: 22 May 1992
71 years old

Director
WALL, Donovan Lawrence
Resigned: 22 May 1992
88 years old

Director
AM NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 06 December 2004

MARCHWIEL PROPERTIES LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 75

30 Jun 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 75

09 Mar 2015
Director's details changed for Mr Lee James Mills on 2 March 2015
...
... and 122 more events
30 Jul 1986
Full accounts made up to 31 October 1985
02 Jun 1986
Return made up to 10/04/86; full list of members

22 Nov 1978
Company name changed\certificate issued on 22/11/78
04 Jun 1976
Accounts made up to 31 October 1975
20 Jun 1960
Incorporation