About

Registered Number: 04869102
Date of Incorporation: 18/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 38 Queen Street, Bude, EX23 8BB,

 

Based in Bude, Marlborough Insurance Services Ltd was registered on 18 August 2003. Chopak, Nicola, Barker, Malcolm James, Cheeseman, Linda, Robb, Alan John, Scott, Martin George are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPAK, Nicola 18 August 2003 - 1
BARKER, Malcolm James 18 August 2003 22 August 2014 1
CHEESEMAN, Linda 18 August 2003 30 April 2016 1
ROBB, Alan John 18 August 2003 30 April 2016 1
SCOTT, Martin George 18 August 2003 04 March 2004 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 October 2017
CS01 - N/A 09 March 2017
TM02 - Termination of appointment of secretary 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 August 2006
AAMD - Amended Accounts 14 June 2006
RESOLUTIONS - N/A 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.