MARLEY COOLING TOWER (HOLDINGS) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9FA
Company number 03076519
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address 3 KNIGHTSBRIDGE PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,401,362 ; Director's details changed for John Nurkin on 1 January 2016. The most likely internet sites of MARLEY COOLING TOWER (HOLDINGS) LIMITED are www.marleycoolingtowerholdings.co.uk, and www.marley-cooling-tower-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Marley Cooling Tower Holdings Limited is a Private Limited Company. The company registration number is 03076519. Marley Cooling Tower Holdings Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Marley Cooling Tower Holdings Limited is 3 Knightsbridge Park Wainwright Road Worcester Wr4 9fa. . TOWNLEY, David is a Secretary of the company. NURKIN, John is a Director of the company. SPROULE, Scott William is a Director of the company. TOWNLEY, David is a Director of the company. Secretary CLARK, Roy Malcolm has been resigned. Secretary UNGLESBEE, Dale Eugene has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Secretary WOODS, Harold has been resigned. Director BRICKER, Ross Benjamin has been resigned. Director BURNS JR, Byron Bernard has been resigned. Director CROSS, Arthur Robert has been resigned. Director DIXON, Ian has been resigned. Director GIBBS, James M has been resigned. Nominee Director HARRISON, Andrew Nigel has been resigned. Director KEARNEY, Christopher James has been resigned. Director KROEHLE, Thomas has been resigned. Director LANDON, Richard D has been resigned. Director LILLY, Kevin Lucius has been resigned. Director MACKAY, John Gordon has been resigned. Director MAGEE, Richard Layne has been resigned. Director MCLAUGHLIN, Declan Anthony has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director REILLY, Michael Andrew has been resigned. Director SMELTSER, Jeremy Wade has been resigned. Director SOHAL, Balkar has been resigned. Director WINOWIECKI, Ronald Lee has been resigned. Director WOODS, Harold has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TOWNLEY, David
Appointed Date: 01 October 1998

Director
NURKIN, John
Appointed Date: 03 April 2015
56 years old

Director
SPROULE, Scott William
Appointed Date: 26 September 2015
56 years old

Director
TOWNLEY, David
Appointed Date: 25 June 2011
65 years old

Resigned Directors

Secretary
CLARK, Roy Malcolm
Resigned: 26 June 1998
Appointed Date: 01 April 1997

Secretary
UNGLESBEE, Dale Eugene
Resigned: 01 October 1998
Appointed Date: 26 June 1998

Nominee Secretary
UPRICHARD, Andrew
Resigned: 20 July 1995
Appointed Date: 06 July 1995

Secretary
WOODS, Harold
Resigned: 01 April 1997
Appointed Date: 20 July 1995

Director
BRICKER, Ross Benjamin
Resigned: 01 January 2006
Appointed Date: 11 April 2005
69 years old

Director
BURNS JR, Byron Bernard
Resigned: 21 July 1997
Appointed Date: 20 July 1995
77 years old

Director
CROSS, Arthur Robert
Resigned: 15 August 2002
Appointed Date: 10 December 2001
83 years old

Director
DIXON, Ian
Resigned: 25 November 2003
Appointed Date: 01 April 1997
73 years old

Director
GIBBS, James M
Resigned: 06 August 2001
Appointed Date: 21 January 1999
73 years old

Nominee Director
HARRISON, Andrew Nigel
Resigned: 20 July 1995
Appointed Date: 06 July 1995
64 years old

Director
KEARNEY, Christopher James
Resigned: 11 April 2005
Appointed Date: 19 November 2001
70 years old

Director
KROEHLE, Thomas
Resigned: 09 April 1996
Appointed Date: 20 July 1995
94 years old

Director
LANDON, Richard D
Resigned: 06 August 2001
Appointed Date: 01 May 1996
84 years old

Director
LILLY, Kevin Lucius
Resigned: 03 April 2015
Appointed Date: 01 January 2006
73 years old

Director
MACKAY, John Gordon
Resigned: 21 January 1999
Appointed Date: 20 July 1995
86 years old

Director
MAGEE, Richard Layne
Resigned: 06 August 2001
Appointed Date: 21 July 1997
68 years old

Director
MCLAUGHLIN, Declan Anthony
Resigned: 10 September 2009
Appointed Date: 09 July 2003
57 years old

Director
O'LEARY, Patrick Joseph
Resigned: 31 May 2012
Appointed Date: 10 December 2001
68 years old

Director
REILLY, Michael Andrew
Resigned: 25 June 2011
Appointed Date: 18 February 2005
61 years old

Director
SMELTSER, Jeremy Wade
Resigned: 26 September 2015
Appointed Date: 31 May 2012
51 years old

Director
SOHAL, Balkar
Resigned: 26 September 2015
Appointed Date: 25 June 2011
52 years old

Director
WINOWIECKI, Ronald Lee
Resigned: 24 September 2004
Appointed Date: 08 February 2002
59 years old

Director
WOODS, Harold
Resigned: 01 April 1997
Appointed Date: 20 July 1995
87 years old

MARLEY COOLING TOWER (HOLDINGS) LIMITED Events

11 Jan 2017
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,401,362

02 Mar 2016
Director's details changed for John Nurkin on 1 January 2016
02 Nov 2015
Appointment of Scott William Sproule as a director on 26 September 2015
30 Oct 2015
Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015
...
... and 119 more events
22 Dec 1995
New director appointed
17 Oct 1995
Company name changed imco (2295) LIMITED\certificate issued on 18/10/95
21 Sep 1995
Accounting reference date notified as 31/12
21 Sep 1995
Registered office changed on 21/09/95 from: st peter's house, hartshead, sheffield, s yorks S1 2EL
06 Jul 1995
Incorporation