About

Registered Number: 02456230
Date of Incorporation: 29/12/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Founded in 1989, Marlborough Court (Services) Co. Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Jacobs, Richard James, Kislingbury, Charles, Parker, John Alfred, Ramsden, Kenneth Arnold, Wirrich, David, Young, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Richard James 01 June 2008 - 1
KISLINGBURY, Charles 28 January 1998 24 March 2006 1
PARKER, John Alfred N/A 26 February 1993 1
RAMSDEN, Kenneth Arnold N/A 26 February 1993 1
WIRRICH, David 24 March 2006 11 February 2008 1
YOUNG, Michael John 26 February 1993 28 January 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 26 September 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AA - Annual Accounts 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 19 January 2004
363s - Annual Return 30 December 2002
AA - Annual Accounts 11 December 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 27 December 1996
363s - Annual Return 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
363a - Annual Return 25 April 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 01 February 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1994
AA - Annual Accounts 09 February 1994
363a - Annual Return 25 January 1994
363s - Annual Return 25 January 1994
363s - Annual Return 21 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
363b - Annual Return 23 September 1992
288 - N/A 23 July 1992
DISS40 - Notice of striking-off action discontinued 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
GAZ1 - First notification of strike-off action in London Gazette 23 June 1992
287 - Change in situation or address of Registered Office 12 May 1992
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 23 August 1990
CERTNM - Change of name certificate 08 May 1990
287 - Change in situation or address of Registered Office 09 February 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.