Company number 01526828
Status Active
Incorporation Date 6 November 1980
Company Type Private Limited Company
Address LOUDWATER HOUSE, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TL
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Kevin Stanley Stephens on 4 December 2015; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MARLOW INTEGRATED DESIGNS LIMITED are www.marlowintegrateddesigns.co.uk, and www.marlow-integrated-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Taplow Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Maidenhead Rail Station is 6.3 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlow Integrated Designs Limited is a Private Limited Company.
The company registration number is 01526828. Marlow Integrated Designs Limited has been working since 06 November 1980.
The present status of the company is Active. The registered address of Marlow Integrated Designs Limited is Loudwater House London Road High Wycombe Buckinghamshire Hp10 9tl. . WAKEMAN, Jane is a Secretary of the company. PERILLY, Simon Bradley is a Director of the company. REES, William Arnold is a Director of the company. STEPHENS, Kevin Stanley is a Director of the company. WAKEMAN, Jane is a Director of the company. Secretary REES, William Arnold has been resigned. Director ASCROFT, Philip has been resigned. Director LAMB, Brian has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Director
ASCROFT, Philip
Resigned: 23 July 1999
Appointed Date: 28 February 1996
59 years old
Persons With Significant Control
William Arnold Rees
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Bradley Perilly
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MARLOW INTEGRATED DESIGNS LIMITED Events
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Director's details changed for Kevin Stanley Stephens on 4 December 2015
08 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
15 Jul 2015
Total exemption full accounts made up to 31 May 2015
...
... and 77 more events
09 Dec 1987
Accounts made up to 31 May 1987
09 Dec 1987
Return made up to 01/12/87; full list of members
04 Nov 1986
Accounts made up to 31 May 1986
04 Nov 1986
Return made up to 28/10/86; full list of members
06 Nov 1980
Certificate of incorporation
30 May 2012
All assets debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 July 1988
Legal mortgage
Delivered: 3 August 1988
Status: Satisfied
on 17 October 2003
Persons entitled: National Westminster Bank PLC
Description: Plot 20, wye bank, london road, loudwater high wycombe…