Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Anthony Hogg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR |
Secretary Name | Mr Douglas Brash Christie |
---|---|
Status | Current |
Appointed | 30 June 2021(29 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Mr Roger David Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | edmundson-electrical.co.uk |
---|
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Marlowe Holdings Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 October 2022 | Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages) |
10 May 2022 | Auditor's resignation (1 page) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
1 July 2021 | Termination of appointment of Roger David Goddard as a secretary on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr Douglas Brash Christie as a secretary on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of name notice (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
7 January 2019 | Registered office address changed from Edmundson House PO Box 1, Tatton Street Knutsford Cheshire. WA16 6AY to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 January 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Steven John Wimbledon as a director on 25 May 2018 (2 pages) |
29 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
29 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Appointment of Mr William Sones Woof as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr William Sones Woof as a director on 29 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
24 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
2 December 2016 | Statement of company's objects (2 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement of company's objects (2 pages) |
14 November 2016 | Appointment of Mr Anthony Hogg as a director on 31 October 2016 (3 pages) |
14 November 2016 | Appointment of Gordon Alexander Love as a director on 31 October 2016 (3 pages) |
14 November 2016 | Appointment of Mr Anthony Hogg as a director on 31 October 2016 (3 pages) |
14 November 2016 | Appointment of Gordon Alexander Love as a director on 31 October 2016 (3 pages) |
14 November 2016 | Appointment of Douglas Brash Christie as a director on 31 October 2016 (3 pages) |
14 November 2016 | Appointment of Douglas Brash Christie as a director on 31 October 2016 (3 pages) |
27 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Company name changed marlowe investments LIMITED\certificate issued on 27/10/16
|
27 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Company name changed marlowe investments LIMITED\certificate issued on 27/10/16
|
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
27 December 2008 | Return made up to 18/06/08; full list of members
|
27 December 2008 | Return made up to 18/06/08; full list of members
|
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 June 1998 | Return made up to 18/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 18/06/98; no change of members (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 June 1997 | Return made up to 18/06/97; no change of members (8 pages) |
26 June 1997 | Return made up to 18/06/97; no change of members (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (8 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (8 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
28 June 1994 | Return made up to 18/06/94; no change of members (4 pages) |
24 June 1993 | Return made up to 18/06/93; full list of members (5 pages) |
24 July 1992 | Company name changed\certificate issued on 24/07/92 (2 pages) |
18 June 1992 | Incorporation (17 pages) |
18 June 1992 | Incorporation (17 pages) |