About

Registered Number: 05731514
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Open House Painswick Inn, Gloucester Steet, Stroud, Gloucestershire, GL5 1QG,

 

Having been setup in 2006, Marah Trust have registered office in Stroud in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are Cutler, Tina Lorraine, Coubrough, James, Cutler, Tina Lorraine, Natt, Jacqueline Mae, Rudman, Keith Charles, Rev, Dicks, Duncan, Dr, Fairley, John, Hollick, Richard, Hudson, Elizabeth Moore, Trusty, Helen Margaret, Bailey, David Paul, Major, Bridges, Angela Joan, Cowls, Barry Stodden, Crook, Diana Elizabeth, Revd, Fairley, John, Fontaine, John Louie, Gardiner, Corina Louise, Guy, David Andrew, Hart, Keith, Jones, Adrian, Jones, Emma, Jones, Karen Maria, Massey, Glenis Marion, Mcdonald, Carol Fey, Newton, Ronald, Nottingham, Jeremy David, Nunn, Peter Paul, Saville, Steve, Slimmon, James William, Spring, Fiona Margaret, Spring, Graham, Topping, Simon, Rev, Williams, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUBROUGH, James 14 March 2018 - 1
CUTLER, Tina Lorraine 04 July 2018 - 1
NATT, Jacqueline Mae 15 April 2016 - 1
RUDMAN, Keith Charles, Rev 06 March 2019 - 1
BAILEY, David Paul, Major 06 March 2006 13 July 2011 1
BRIDGES, Angela Joan 05 October 2009 17 May 2010 1
COWLS, Barry Stodden 06 March 2006 31 March 2007 1
CROOK, Diana Elizabeth, Revd 01 September 2010 10 January 2011 1
FAIRLEY, John 16 May 2008 16 August 2012 1
FONTAINE, John Louie 06 March 2019 13 July 2019 1
GARDINER, Corina Louise 16 May 2008 05 October 2009 1
GUY, David Andrew 06 March 2006 05 October 2009 1
HART, Keith 24 August 2011 17 June 2014 1
JONES, Adrian 16 September 2015 22 January 2018 1
JONES, Emma 03 March 2013 17 June 2014 1
JONES, Karen Maria 17 June 2014 22 January 2018 1
MASSEY, Glenis Marion 25 March 2012 20 March 2018 1
MCDONALD, Carol Fey 06 March 2006 05 October 2009 1
NEWTON, Ronald 06 March 2006 15 November 2010 1
NOTTINGHAM, Jeremy David 24 August 2011 15 October 2013 1
NUNN, Peter Paul 06 March 2006 31 March 2007 1
SAVILLE, Steve 07 June 2017 06 January 2020 1
SLIMMON, James William 15 April 2016 31 August 2017 1
SPRING, Fiona Margaret 06 March 2006 05 October 2009 1
SPRING, Graham 06 March 2006 05 October 2009 1
TOPPING, Simon, Rev 17 June 2014 30 June 2020 1
WILLIAMS, Ian 05 October 2009 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Tina Lorraine 01 April 2019 - 1
DICKS, Duncan, Dr 30 September 2016 20 March 2018 1
FAIRLEY, John 14 June 2010 16 August 2012 1
HOLLICK, Richard 17 June 2014 30 September 2016 1
HUDSON, Elizabeth Moore 06 March 2006 05 October 2009 1
TRUSTY, Helen Margaret 10 October 2012 17 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 14 July 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP03 - Appointment of secretary 04 April 2019
PSC08 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
PSC01 - N/A 29 October 2018
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 29 June 2017
RESOLUTIONS - N/A 19 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 26 January 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP03 - Appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 02 April 2014
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 10 April 2013
AP03 - Appointment of secretary 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 17 June 2012
AP01 - Appointment of director 17 June 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 25 March 2012
TM01 - Termination of appointment of director 25 March 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 06 November 2011
AP01 - Appointment of director 06 November 2011
AP01 - Appointment of director 06 November 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AP03 - Appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 20 October 2010
RESOLUTIONS - N/A 16 August 2010
MEM/ARTS - N/A 15 July 2010
AD01 - Change of registered office address 23 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 26 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 08 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 29 March 2007
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.