About

Registered Number: 03910201
Date of Incorporation: 17/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

 

Marlborough Court (Eastbourne) Ltd was registered on 17 January 2000 and has its registered office in Warwickshire. The current directors of this company are listed as Coller, Richard John, Gausden, Derek, Pheasant, Sandra Marjorie, Turner, Eileen June, Rix, Anthony Clive, Amos, Patricia, Barber, Vera Gertrude, Bird, Brian John Kidman, Davies, Robert Ridley, Elmslie, Mary, Evans, David George, Foster, John, Hawkins, Colin Ernest, Hicks, Alfred Edward, James, Ludden, Jenkyns, Richard Binmore, Lloyd, Frances Mary, Marshall, Montague Frank Poynton, Dr, Morford, Derek John, Rigby, Thelma Rosemary, Rix, Anthony Clive, Standley, Peter John, Weekes, Ivy Louisa at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLER, Richard John 20 November 2017 - 1
GAUSDEN, Derek 25 April 2014 - 1
PHEASANT, Sandra Marjorie 03 June 2015 - 1
TURNER, Eileen June 23 November 2018 - 1
AMOS, Patricia 06 October 2000 20 October 2003 1
BARBER, Vera Gertrude 06 October 2000 07 August 2002 1
BIRD, Brian John Kidman 17 November 2004 27 September 2005 1
DAVIES, Robert Ridley 03 October 2012 05 April 2015 1
ELMSLIE, Mary 12 September 2007 10 December 2012 1
EVANS, David George 14 September 2005 05 December 2005 1
FOSTER, John 06 October 2010 03 April 2012 1
HAWKINS, Colin Ernest 06 October 2000 08 October 2004 1
HICKS, Alfred Edward 06 October 2000 20 October 2003 1
JAMES, Ludden 20 October 2003 20 January 2004 1
JENKYNS, Richard Binmore 06 October 2000 09 October 2006 1
LLOYD, Frances Mary 03 October 2012 23 November 2018 1
MARSHALL, Montague Frank Poynton, Dr 23 February 2004 06 October 2010 1
MORFORD, Derek John 20 October 2003 16 September 2009 1
RIGBY, Thelma Rosemary 09 October 2006 05 October 2011 1
RIX, Anthony Clive 19 November 2015 02 November 2017 1
STANDLEY, Peter John 06 October 2010 19 February 2014 1
WEEKES, Ivy Louisa 09 October 2006 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RIX, Anthony Clive 19 November 2015 20 November 2017 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 23 December 2016
AP03 - Appointment of secretary 09 June 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 02 November 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 27 January 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 09 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 08 September 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
225 - Change of Accounting Reference Date 23 August 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.