Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT MARRIOTT GROUP LIMITED
Company Information for

ROBERT MARRIOTT GROUP LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00352390
Private Limited Company
Liquidation

Company Overview

About Robert Marriott Group Ltd
ROBERT MARRIOTT GROUP LIMITED was founded on 1939-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Robert Marriott Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBERT MARRIOTT GROUP LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SG19
 
Filing Information
Company Number 00352390
Company ID Number 00352390
Date formed 1939-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-06-04 12:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT MARRIOTT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROBERT MARRIOTT GROUP LIMITED
The following companies were found which have the same name as ROBERT MARRIOTT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT MARRIOTT GROUP LIMITED Unknown

Company Officers of ROBERT MARRIOTT GROUP LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
THOMAS LEE FOREMAN
Director 2016-12-21
BETHAN ANNE ELIZABETH MELGES
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANOOP KANG
Director 2016-01-07 2016-12-21
DAVID NEVILLE BENSON
Director 2013-03-31 2015-10-09
MATTHEW ARMITAGE
Company Secretary 2014-10-23 2015-07-16
MATTHEW ARMITAGE
Director 2014-10-23 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23 2014-10-23
DEBORAH PAMELA HAMILTON
Director 2012-09-21 2014-10-23
IAN PAUL WOODS
Director 1995-08-31 2013-03-31
PAUL JOHN STANILAND
Director 2003-05-12 2012-09-28
ROY WILLIAM MURPHY
Director 1995-08-31 2011-11-11
HAROLD LISTER THOMPSON
Company Secretary 2003-05-12 2007-03-22
RICHARD JOHN CHARLES TURNER
Director 1996-02-27 2003-05-12
CHRISTOPHER JOHN HIGHAM
Company Secretary 1996-02-27 2002-06-30
IAN PAUL WOODS
Company Secretary 1992-10-01 1996-02-27
GEORGE ANTHONY NORMAN
Director 1992-10-01 1995-11-24
MICHAEL JAMES PRESTON
Director 1992-10-01 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LEE FOREMAN I E I LIMITED Director 2017-05-16 CURRENT 1987-04-13 Liquidation
THOMAS LEE FOREMAN MARRIOTT LIMITED Director 2017-05-16 CURRENT 1968-05-01 Liquidation
THOMAS LEE FOREMAN HENRY JONES LIMITED Director 2017-05-16 CURRENT 1981-03-20 Liquidation
THOMAS LEE FOREMAN KIER SOUTHERN LIMITED Director 2017-05-16 CURRENT 1982-02-03 Active
THOMAS LEE FOREMAN LAND ASPECTS LIMITED Director 2016-12-22 CURRENT 1991-01-30 Active - Proposal to Strike off
THOMAS LEE FOREMAN PARKMAN GROUP PROFESSIONAL SERVICES LIMITED Director 2016-12-22 CURRENT 1969-08-25 Active - Proposal to Strike off
THOMAS LEE FOREMAN PFI STREET LIGHTING LIMITED Director 2016-12-22 CURRENT 1971-05-18 Active - Proposal to Strike off
THOMAS LEE FOREMAN PCE HOLDINGS LIMITED Director 2016-12-22 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS LEE FOREMAN NEW LEARNING LIMITED Director 2016-12-22 CURRENT 1977-05-06 Active - Proposal to Strike off
THOMAS LEE FOREMAN PARKMAN SCOTLAND LIMITED Director 2016-12-22 CURRENT 1986-03-11 Dissolved 2017-10-03
THOMAS LEE FOREMAN PARKMAN SOUTH EAST LIMITED Director 2016-12-22 CURRENT 1986-10-24 Dissolved 2017-10-10
THOMAS LEE FOREMAN SENTURION TRUSTEES LIMITED Director 2016-12-22 CURRENT 2008-01-11 Dissolved 2017-11-07
THOMAS LEE FOREMAN 2020 OLDHAM LIMITED Director 2016-12-22 CURRENT 1994-06-22 Dissolved 2017-09-19
THOMAS LEE FOREMAN 2020 SEFTON LIMITED Director 2016-12-22 CURRENT 1986-05-09 Dissolved 2017-09-19
THOMAS LEE FOREMAN 2020 ST HELENS LIMITED Director 2016-12-22 CURRENT 1991-09-19 Dissolved 2017-09-19
THOMAS LEE FOREMAN 2020 WIRRAL LIMITED Director 2016-12-22 CURRENT 1987-08-21 Dissolved 2017-09-19
THOMAS LEE FOREMAN FULL CIRCLE EDUCATIONAL SERVICES LTD. Director 2016-12-22 CURRENT 1999-05-20 Dissolved 2017-09-19
THOMAS LEE FOREMAN NEWBURY KING & CO. LIMITED Director 2016-12-22 CURRENT 1995-06-01 Liquidation
THOMAS LEE FOREMAN HBS FACILITIES MANAGEMENT LIMITED Director 2016-12-22 CURRENT 1996-09-20 Liquidation
THOMAS LEE FOREMAN KIER PARKMAN TWO (NI) LIMITED Director 2016-12-22 CURRENT 1988-09-14 Liquidation
THOMAS LEE FOREMAN INSTAL CONSULTANTS MP LIMITED Director 2016-12-21 CURRENT 1996-07-29 Active - Proposal to Strike off
THOMAS LEE FOREMAN TEMPSFORD HOLDINGS LIMITED Director 2016-12-21 CURRENT 1992-04-21 Active - Proposal to Strike off
THOMAS LEE FOREMAN PARKMAN CONSULTING ENGINEERS Director 2016-12-21 CURRENT 1973-11-30 Active - Proposal to Strike off
THOMAS LEE FOREMAN MKB RESOURCING LIMITED Director 2016-12-21 CURRENT 1987-04-01 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER PARKMAN LDA LIMITED Director 2016-12-21 CURRENT 1989-02-01 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER TRUSTEE LIMITED Director 2016-12-21 CURRENT 1993-10-01 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER PARKMAN SERVIRAIL CONSTRUCTION PROJECTS LIMITED Director 2016-12-21 CURRENT 1997-03-19 Active - Proposal to Strike off
THOMAS LEE FOREMAN TRAFFIC SUPPORT EBT LIMITED Director 2016-12-21 CURRENT 2000-12-13 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER PARKMAN EWAN SERVICES LIMITED Director 2016-12-21 CURRENT 2001-03-13 Dissolved 2017-09-19
THOMAS LEE FOREMAN HEDRA GROUP LIMITED Director 2016-12-21 CURRENT 2003-03-17 Dissolved 2017-09-19
THOMAS LEE FOREMAN KIER PARKMAN SERVISERVICES LIMITED Director 2016-12-21 CURRENT 2003-12-02 Dissolved 2017-09-19
THOMAS LEE FOREMAN KIER INTEGRATED SERVICES (BUILDING) LIMITED Director 2016-12-21 CURRENT 2009-10-14 Active - Proposal to Strike off
THOMAS LEE FOREMAN HEDRA SCOTLAND LIMITED Director 2016-12-21 CURRENT 2003-03-21 Dissolved 2017-10-03
THOMAS LEE FOREMAN KIER INTEGRATED SERVICES (REGIONAL) LIMITED Director 2016-12-21 CURRENT 1937-01-19 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER INTEGRATED SERVICES (TECHNICAL SERVICES) LIMITED Director 2016-12-21 CURRENT 1973-12-27 Dissolved 2017-10-10
THOMAS LEE FOREMAN MICHCO 210 LIMITED Director 2016-12-21 CURRENT 1974-04-19 Dissolved 2017-10-10
THOMAS LEE FOREMAN COOMBE PROJECT MANAGEMENT LIMITED Director 2016-12-21 CURRENT 1987-05-12 Dissolved 2017-10-10
THOMAS LEE FOREMAN KIER ENGINEERING SERVICES LIMITED Director 2016-12-21 CURRENT 1988-04-29 Dissolved 2017-10-10
THOMAS LEE FOREMAN KIER PARKMAN METRO LIMITED Director 2016-12-21 CURRENT 1993-02-09 Dissolved 2017-10-10
THOMAS LEE FOREMAN KIER PARKMAN PROPERTY MANAGEMENT LIMITED Director 2016-12-21 CURRENT 1993-12-09 Dissolved 2017-10-10
THOMAS LEE FOREMAN KIER GROUP AESOP TRUSTEES LIMITED Director 2016-12-21 CURRENT 2000-07-20 Dissolved 2017-10-10
THOMAS LEE FOREMAN KIER PARKMAN SERVIWAYS LIMITED Director 2016-12-21 CURRENT 2003-12-02 Dissolved 2017-10-10
THOMAS LEE FOREMAN NORFOLK COMMUNITY RECYCLING SERVICES LIMITED Director 2016-12-21 CURRENT 2007-01-05 Dissolved 2017-10-17
THOMAS LEE FOREMAN MGWSP ESSEX LIMITED Director 2016-12-21 CURRENT 2010-01-21 Dissolved 2017-10-10
THOMAS LEE FOREMAN GAS 300 LIMITED Director 2016-12-21 CURRENT 1997-05-09 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER GAS 301 LIMITED Director 2016-12-21 CURRENT 2000-11-02 Active - Proposal to Strike off
THOMAS LEE FOREMAN TEMPSFORD OAKS LIMITED Director 2016-12-21 CURRENT 2008-04-09 Dissolved 2017-11-07
THOMAS LEE FOREMAN KIER GAS 302 LIMITED Director 2016-12-21 CURRENT 1996-10-11 Dissolved 2017-12-12
THOMAS LEE FOREMAN ECT ENGINEERING LIMITED Director 2016-12-21 CURRENT 1996-01-31 Active - Proposal to Strike off
THOMAS LEE FOREMAN ATKINS ODLIN CONSULTING ENGINEERS LIMITED Director 2016-12-21 CURRENT 1996-02-12 Dissolved 2017-09-19
THOMAS LEE FOREMAN FDT CONTRACTS LTD Director 2016-12-21 CURRENT 1991-09-27 Dissolved 2017-10-10
THOMAS LEE FOREMAN TURRIFF CONTRACTORS LIMITED Director 2016-12-21 CURRENT 1986-02-19 Active
THOMAS LEE FOREMAN UNDERGROUND MOLING SERVICES LIMITED Director 2016-12-21 CURRENT 1995-06-16 Liquidation
THOMAS LEE FOREMAN TURRIFF GROUP LIMITED Director 2016-12-21 CURRENT 2003-10-31 Active
THOMAS LEE FOREMAN TURRIFF SMART SERVICES LIMITED Director 2016-12-21 CURRENT 2008-04-18 Liquidation
THOMAS LEE FOREMAN BRAZIER CONSTRUCTION LIMITED Director 2016-12-21 CURRENT 1982-02-03 Liquidation
THOMAS LEE FOREMAN AYTON ASPHALTE COMPANY LIMITED Director 2016-12-21 CURRENT 1932-03-14 Liquidation
THOMAS LEE FOREMAN KIER MIDLANDS LIMITED Director 2016-12-21 CURRENT 1946-07-31 Active
THOMAS LEE FOREMAN KIER PARKMAN GB LIMITED Director 2016-12-21 CURRENT 1989-03-10 Active - Proposal to Strike off
THOMAS LEE FOREMAN A C CHESTERS & SON LIMITED Director 2016-12-21 CURRENT 1991-07-11 Active
THOMAS LEE FOREMAN KIER PARKMAN EWAN ASSOCIATES LIMITED Director 2016-12-21 CURRENT 1995-03-15 Active
THOMAS LEE FOREMAN FDT ASSOCIATES LTD Director 2016-12-21 CURRENT 1996-11-22 Active
THOMAS LEE FOREMAN KIER INTEGRATED SERVICES (TRUSTEES) LIMITED Director 2016-12-21 CURRENT 1998-02-16 Active
THOMAS LEE FOREMAN KIER SCOTLAND LIMITED Director 2016-12-21 CURRENT 1973-09-14 Liquidation
THOMAS LEE FOREMAN PARKMAN CONSULTANTS LIMITED Director 2016-12-21 CURRENT 1974-04-03 Active
THOMAS LEE FOREMAN KIER BUILDING LIMITED Director 2016-12-21 CURRENT 1987-02-16 Liquidation
THOMAS LEE FOREMAN HENRY JONES CONSTRUCTION LIMITED Director 2016-12-21 CURRENT 1988-04-28 Liquidation
THOMAS LEE FOREMAN LAZENBY & WILSON LIMITED Director 2016-12-21 CURRENT 1988-04-28 Liquidation
THOMAS LEE FOREMAN WILLIAM MOSS GROUP LIMITED(THE) Director 2016-12-21 CURRENT 1919-05-27 Active
THOMAS LEE FOREMAN WILLIAM MOSS CIVIL ENGINEERING LIMITED Director 2016-12-21 CURRENT 1980-07-21 Liquidation
THOMAS LEE FOREMAN W.& C.FRENCH(CONSTRUCTION)LIMITED Director 2016-12-21 CURRENT 1968-07-01 Active
THOMAS LEE FOREMAN T CARTLEDGE LIMITED Director 2016-12-21 CURRENT 1979-10-01 Active
THOMAS LEE FOREMAN KIER CB LIMITED Director 2016-12-21 CURRENT 1934-01-24 Active
THOMAS LEE FOREMAN J.L.KIER & COMPANY LIMITED Director 2016-12-21 CURRENT 1932-04-01 Active
THOMAS LEE FOREMAN J.L. KIER & COMPANY (LONDON) LIMITED Director 2016-12-21 CURRENT 1949-02-01 Active
THOMAS LEE FOREMAN ENGINEERED PRODUCTS LIMITED Director 2016-12-21 CURRENT 1981-10-15 Liquidation
THOMAS LEE FOREMAN KIER LONDON LIMITED Director 2016-12-21 CURRENT 1982-02-03 Liquidation
THOMAS LEE FOREMAN KIER NORTH EAST LIMITED Director 2016-12-21 CURRENT 1982-02-04 Active
THOMAS LEE FOREMAN RILEY BUILDERS LTD Director 2016-12-21 CURRENT 1983-04-08 Liquidation
THOMAS LEE FOREMAN CAXTON INTEGRATED SERVICES HOLDINGS LIMITED Director 2016-12-21 CURRENT 1980-11-28 Active
THOMAS LEE FOREMAN BUILDING & CONSTRUCTION COMPANY LIMITED Director 2016-12-21 CURRENT 1920-11-17 Active - Proposal to Strike off
THOMAS LEE FOREMAN KIER TRAFFIC SUPPORT LIMITED Director 2016-12-21 CURRENT 2000-05-19 Active
THOMAS LEE FOREMAN T J BRENT LIMITED Director 2016-12-21 CURRENT 2000-07-24 Active
THOMAS LEE FOREMAN KIER EWAN LIMITED Director 2016-12-21 CURRENT 2001-03-19 Active
THOMAS LEE FOREMAN FDT (HOLDINGS) LTD Director 2016-12-21 CURRENT 2002-09-16 Active
BETHAN ANNE ELIZABETH MELGES THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED Director 2018-08-20 CURRENT 2005-12-21 Active
BETHAN ANNE ELIZABETH MELGES THE MAY GURNEY FOUNDATION Director 2017-11-23 CURRENT 2008-12-10 Liquidation
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS HOME SERVICES LIMITED Director 2017-07-12 CURRENT 2001-06-27 Dissolved 2018-02-13
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS UTILITIES LIMITED Director 2017-07-12 CURRENT 2014-06-05 Dissolved 2018-02-13
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS RAIL LIMITED Director 2017-07-12 CURRENT 2014-06-05 Dissolved 2018-02-13
BETHAN ANNE ELIZABETH MELGES CLEAN EARTH SOLUTIONS LIMITED Director 2017-07-12 CURRENT 1999-04-08 Dissolved 2018-04-24
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS COMMUNICATIONS LIMITED Director 2017-07-12 CURRENT 1961-01-19 Liquidation
BETHAN ANNE ELIZABETH MELGES LEYDEN TRANSPORT LIMITED Director 2017-07-12 CURRENT 1958-01-24 Liquidation
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS INTERNATIONAL LIMITED Director 2017-07-12 CURRENT 1996-04-16 Liquidation
BETHAN ANNE ELIZABETH MELGES MCNICHOLAS CONSTRUCTION COMPANY LIMITED Director 2017-07-12 CURRENT 1949-05-12 Liquidation
BETHAN ANNE ELIZABETH MELGES PFI STREET LIGHTING LIMITED Director 2016-10-12 CURRENT 1971-05-18 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES PARKMAN CONSULTANTS LIMITED Director 2016-06-23 CURRENT 1974-04-03 Active
BETHAN ANNE ELIZABETH MELGES CLEARBOX LIMITED Director 2016-03-24 CURRENT 1904-03-02 Active
BETHAN ANNE ELIZABETH MELGES MOSS CONSTRUCTION SOUTHERN LIMITED Director 2016-03-22 CURRENT 1982-02-03 Liquidation
BETHAN ANNE ELIZABETH MELGES MARRIOTT LIMITED Director 2016-03-22 CURRENT 1968-05-01 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER LONDON LIMITED Director 2016-03-22 CURRENT 1982-02-03 Liquidation
BETHAN ANNE ELIZABETH MELGES MOSS CONSTRUCTION NORTHERN LIMITED Director 2016-03-22 CURRENT 1982-02-03 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER SOUTH EAST LIMITED Director 2016-03-22 CURRENT 1982-02-03 Active
BETHAN ANNE ELIZABETH MELGES KIER RAIL NO.2 LIMITED Director 2016-02-29 CURRENT 2011-08-22 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER RAIL NO.3 LIMITED Director 2016-02-29 CURRENT 2011-09-27 Liquidation
BETHAN ANNE ELIZABETH MELGES LAND ASPECTS LIMITED Director 2016-02-26 CURRENT 1991-01-30 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES INSTAL CONSULTANTS MP LIMITED Director 2016-02-26 CURRENT 1996-07-29 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES PARKMAN GROUP PROFESSIONAL SERVICES LIMITED Director 2016-02-26 CURRENT 1969-08-25 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES PCE HOLDINGS LIMITED Director 2016-02-26 CURRENT 1973-12-13 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES PARKMAN CONSULTING ENGINEERS Director 2016-02-26 CURRENT 1973-11-30 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES NEW LEARNING LIMITED Director 2016-02-26 CURRENT 1977-05-06 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES MKB RESOURCING LIMITED Director 2016-02-26 CURRENT 1987-04-01 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN LDA LIMITED Director 2016-02-26 CURRENT 1989-02-01 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER TRUSTEE LIMITED Director 2016-02-26 CURRENT 1993-10-01 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN SERVIRAIL CONSTRUCTION PROJECTS LIMITED Director 2016-02-26 CURRENT 1997-03-19 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES TRAFFIC SUPPORT EBT LIMITED Director 2016-02-26 CURRENT 2000-12-13 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN EWAN SERVICES LIMITED Director 2016-02-26 CURRENT 2001-03-13 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES HEDRA GROUP LIMITED Director 2016-02-26 CURRENT 2003-03-17 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN SERVISERVICES LIMITED Director 2016-02-26 CURRENT 2003-12-02 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES PARKMAN SCOTLAND LIMITED Director 2016-02-26 CURRENT 1986-03-11 Dissolved 2017-10-03
BETHAN ANNE ELIZABETH MELGES HEDRA SCOTLAND LIMITED Director 2016-02-26 CURRENT 2003-03-21 Dissolved 2017-10-03
BETHAN ANNE ELIZABETH MELGES PARKMAN SOUTH EAST LIMITED Director 2016-02-26 CURRENT 1986-10-24 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN METRO LIMITED Director 2016-02-26 CURRENT 1993-02-09 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN PROPERTY MANAGEMENT LIMITED Director 2016-02-26 CURRENT 1993-12-09 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN SERVIWAYS LIMITED Director 2016-02-26 CURRENT 2003-12-02 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES GAS 300 LIMITED Director 2016-02-26 CURRENT 1997-05-09 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER GAS 301 LIMITED Director 2016-02-26 CURRENT 2000-11-02 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER GAS 302 LIMITED Director 2016-02-26 CURRENT 1996-10-11 Dissolved 2017-12-12
BETHAN ANNE ELIZABETH MELGES 2020 OLDHAM LIMITED Director 2016-02-26 CURRENT 1994-06-22 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES 2020 SEFTON LIMITED Director 2016-02-26 CURRENT 1986-05-09 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES 2020 ST HELENS LIMITED Director 2016-02-26 CURRENT 1991-09-19 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES 2020 WIRRAL LIMITED Director 2016-02-26 CURRENT 1987-08-21 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES ATKINS ODLIN CONSULTING ENGINEERS LIMITED Director 2016-02-26 CURRENT 1996-02-12 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES FULL CIRCLE EDUCATIONAL SERVICES LTD. Director 2016-02-26 CURRENT 1999-05-20 Dissolved 2017-09-19
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN GB LIMITED Director 2016-02-26 CURRENT 1989-03-10 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER PARKMAN EWAN ASSOCIATES LIMITED Director 2016-02-26 CURRENT 1995-03-15 Active
BETHAN ANNE ELIZABETH MELGES NEWBURY KING & CO. LIMITED Director 2016-02-26 CURRENT 1995-06-01 Liquidation
BETHAN ANNE ELIZABETH MELGES HBS FACILITIES MANAGEMENT LIMITED Director 2016-02-26 CURRENT 1996-09-20 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER TRAFFIC SUPPORT LIMITED Director 2016-02-26 CURRENT 2000-05-19 Active
BETHAN ANNE ELIZABETH MELGES KIER EWAN LIMITED Director 2016-02-26 CURRENT 2001-03-19 Active
BETHAN ANNE ELIZABETH MELGES TEMPSFORD HOLDINGS LIMITED Director 2015-07-16 CURRENT 1992-04-21 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER INTEGRATED SERVICES (BUILDING) LIMITED Director 2015-07-16 CURRENT 2009-10-14 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER INTEGRATED SERVICES (REGIONAL) LIMITED Director 2015-07-16 CURRENT 1937-01-19 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER INTEGRATED SERVICES (TECHNICAL SERVICES) LIMITED Director 2015-07-16 CURRENT 1973-12-27 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES MICHCO 210 LIMITED Director 2015-07-16 CURRENT 1974-04-19 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES COOMBE PROJECT MANAGEMENT LIMITED Director 2015-07-16 CURRENT 1987-05-12 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES KIER ENGINEERING SERVICES LIMITED Director 2015-07-16 CURRENT 1988-04-29 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES KIER GROUP AESOP TRUSTEES LIMITED Director 2015-07-16 CURRENT 2000-07-20 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES TUDOR HOMES (EAST ANGLIA) LIMITED Director 2015-07-16 CURRENT 2004-01-05 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES NORFOLK COMMUNITY RECYCLING SERVICES LIMITED Director 2015-07-16 CURRENT 2007-01-05 Dissolved 2017-10-17
BETHAN ANNE ELIZABETH MELGES MGWSP ESSEX LIMITED Director 2015-07-16 CURRENT 2010-01-21 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES SENTURION TRUSTEES LIMITED Director 2015-07-16 CURRENT 2008-01-11 Dissolved 2017-11-07
BETHAN ANNE ELIZABETH MELGES TEMPSFORD OAKS LIMITED Director 2015-07-16 CURRENT 2008-04-09 Dissolved 2017-11-07
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (SIX) LIMITED Director 2015-07-16 CURRENT 1980-11-28 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (FOURTEEN) LIMITED Director 2015-07-16 CURRENT 1978-12-19 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (FIFTEEN) LIMITED Director 2015-07-16 CURRENT 1978-12-19 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (NINETEEN) LIMITED Director 2015-07-16 CURRENT 1979-11-23 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (TWENTY-FOUR) LIMITED Director 2015-07-16 CURRENT 1987-05-21 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES ECT ENGINEERING LIMITED Director 2015-07-16 CURRENT 1996-01-31 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES SENTURION (BIDCO) LIMITED Director 2015-07-16 CURRENT 2007-06-06 Dissolved 2018-04-17
BETHAN ANNE ELIZABETH MELGES SENTURION (MIDCO) LIMITED Director 2015-07-16 CURRENT 2007-06-06 Dissolved 2018-04-17
BETHAN ANNE ELIZABETH MELGES FDT CONTRACTS LTD Director 2015-07-16 CURRENT 1991-09-27 Dissolved 2017-10-10
BETHAN ANNE ELIZABETH MELGES DUDLEY COLES LIMITED Director 2015-07-16 CURRENT 1945-08-13 Active
BETHAN ANNE ELIZABETH MELGES TURRIFF CONTRACTORS LIMITED Director 2015-07-16 CURRENT 1986-02-19 Active
BETHAN ANNE ELIZABETH MELGES UNDERGROUND MOLING SERVICES LIMITED Director 2015-07-16 CURRENT 1995-06-16 Liquidation
BETHAN ANNE ELIZABETH MELGES TURRIFF GROUP LIMITED Director 2015-07-16 CURRENT 2003-10-31 Active
BETHAN ANNE ELIZABETH MELGES TURRIFF SMART SERVICES LIMITED Director 2015-07-16 CURRENT 2008-04-18 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER MORTIMER LIMITED Director 2015-07-16 CURRENT 1955-03-18 Liquidation
BETHAN ANNE ELIZABETH MELGES BRAZIER CONSTRUCTION LIMITED Director 2015-07-16 CURRENT 1982-02-03 Liquidation
BETHAN ANNE ELIZABETH MELGES AYTON ASPHALTE COMPANY LIMITED Director 2015-07-16 CURRENT 1932-03-14 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER MIDLANDS LIMITED Director 2015-07-16 CURRENT 1946-07-31 Active
BETHAN ANNE ELIZABETH MELGES KIER INTERNATIONAL LIMITED Director 2015-07-16 CURRENT 1964-06-26 Active
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (TWELVE) LIMITED Director 2015-07-16 CURRENT 1978-12-19 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER CARIBBEAN AND INDUSTRIAL LIMITED Director 2015-07-16 CURRENT 1978-12-19 Active
BETHAN ANNE ELIZABETH MELGES I E I LIMITED Director 2015-07-16 CURRENT 1987-04-13 Liquidation
BETHAN ANNE ELIZABETH MELGES A C CHESTERS & SON LIMITED Director 2015-07-16 CURRENT 1991-07-11 Active
BETHAN ANNE ELIZABETH MELGES FDT ASSOCIATES LTD Director 2015-07-16 CURRENT 1996-11-22 Active
BETHAN ANNE ELIZABETH MELGES KIER INTEGRATED SERVICES (TRUSTEES) LIMITED Director 2015-07-16 CURRENT 1998-02-16 Active
BETHAN ANNE ELIZABETH MELGES KIER SCOTLAND LIMITED Director 2015-07-16 CURRENT 1973-09-14 Liquidation
BETHAN ANNE ELIZABETH MELGES WALLIS WESTERN LIMITED Director 2015-07-16 CURRENT 1985-11-19 Active
BETHAN ANNE ELIZABETH MELGES KIER JAMAICA DEVELOPMENT LIMITED Director 2015-07-16 CURRENT 1978-12-19 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES KIER BUILDING LIMITED Director 2015-07-16 CURRENT 1987-02-16 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (TWENTY-THREE) LIMITED Director 2015-07-16 CURRENT 1987-04-30 Active
BETHAN ANNE ELIZABETH MELGES HENRY JONES CONSTRUCTION LIMITED Director 2015-07-16 CURRENT 1988-04-28 Liquidation
BETHAN ANNE ELIZABETH MELGES LAZENBY & WILSON LIMITED Director 2015-07-16 CURRENT 1988-04-28 Liquidation
BETHAN ANNE ELIZABETH MELGES WILLIAM MOSS GROUP LIMITED(THE) Director 2015-07-16 CURRENT 1919-05-27 Active
BETHAN ANNE ELIZABETH MELGES WILLIAM MOSS CIVIL ENGINEERING LIMITED Director 2015-07-16 CURRENT 1980-07-21 Liquidation
BETHAN ANNE ELIZABETH MELGES W.& C.FRENCH(CONSTRUCTION)LIMITED Director 2015-07-16 CURRENT 1968-07-01 Active
BETHAN ANNE ELIZABETH MELGES T CARTLEDGE LIMITED Director 2015-07-16 CURRENT 1979-10-01 Active
BETHAN ANNE ELIZABETH MELGES T H CONSTRUCTION LIMITED Director 2015-07-16 CURRENT 1980-12-08 Active
BETHAN ANNE ELIZABETH MELGES MORRELL-IXWORTH LIMITED Director 2015-07-16 CURRENT 1939-09-21 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER CB LIMITED Director 2015-07-16 CURRENT 1934-01-24 Active
BETHAN ANNE ELIZABETH MELGES J.L.KIER & COMPANY LIMITED Director 2015-07-16 CURRENT 1932-04-01 Active
BETHAN ANNE ELIZABETH MELGES J.L. KIER & COMPANY (LONDON) LIMITED Director 2015-07-16 CURRENT 1949-02-01 Active
BETHAN ANNE ELIZABETH MELGES JAVELIN CONSTRUCTION COMPANY LIMITED Director 2015-07-16 CURRENT 1958-01-09 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (SEVENTEEN) LIMITED Director 2015-07-16 CURRENT 1979-11-20 Active
BETHAN ANNE ELIZABETH MELGES KIER MINING INVESTMENTS LIMITED Director 2015-07-16 CURRENT 1980-11-28 Active
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (FOUR) LIMITED Director 2015-07-16 CURRENT 1980-11-28 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (TWO) LIMITED Director 2015-07-16 CURRENT 1980-11-28 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER OVERSEAS (NINE) LIMITED Director 2015-07-16 CURRENT 1980-11-28 Active
BETHAN ANNE ELIZABETH MELGES ENGINEERED PRODUCTS LIMITED Director 2015-07-16 CURRENT 1981-10-15 Liquidation
BETHAN ANNE ELIZABETH MELGES KIER NORTH EAST LIMITED Director 2015-07-16 CURRENT 1982-02-04 Active
BETHAN ANNE ELIZABETH MELGES RILEY BUILDERS LTD Director 2015-07-16 CURRENT 1983-04-08 Liquidation
BETHAN ANNE ELIZABETH MELGES WALLIS BUILDERS LIMITED Director 2015-07-16 CURRENT 1983-04-27 Liquidation
BETHAN ANNE ELIZABETH MELGES CAXTON INTEGRATED SERVICES HOLDINGS LIMITED Director 2015-07-16 CURRENT 1980-11-28 Active
BETHAN ANNE ELIZABETH MELGES BUILDING & CONSTRUCTION COMPANY LIMITED Director 2015-07-16 CURRENT 1920-11-17 Active - Proposal to Strike off
BETHAN ANNE ELIZABETH MELGES T J BRENT LIMITED Director 2015-07-16 CURRENT 2000-07-24 Active
BETHAN ANNE ELIZABETH MELGES FDT (HOLDINGS) LTD Director 2015-07-16 CURRENT 2002-09-16 Active
BETHAN ANNE ELIZABETH MELGES SENTURION GROUP LIMITED Director 2015-07-16 CURRENT 2007-06-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MARTLE
2019-09-23TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN ANNE ELIZABETH MELGES
2019-05-16AD03Registers moved to registered inspection location of Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-05-16AD02Register inspection address changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-05-14LIQ01Voluntary liquidation declaration of solvency
2019-05-14600Appointment of a voluntary liquidator
2019-05-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-17
2019-05-01CH01Director's details changed for Mrs Bethan Anne Elizabeth Melges on 2019-04-18
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-04AP01DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE FOREMAN
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 521785
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-09PSC02Notification of Kier Limited as a person with significant control on 2016-04-06
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-06CH01Director's details changed for Mrs Bethan Melges on 2016-12-08
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2016-12-22AP01DIRECTOR APPOINTED MR THOMAS LEE FOREMAN
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 521785
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVILLE BENSON
2016-01-20AP01DIRECTOR APPOINTED MR ANOOP KANG
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 521785
2015-09-02AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-23AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-23AP01DIRECTOR APPOINTED MRS BETHAN MELGES
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2014-10-24AP01DIRECTOR APPOINTED MR MATTHEW ARMITAGE
2014-10-24AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 521785
2014-08-06AR0106/08/14 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-13AR0106/08/13 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND
2012-09-24AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2012-08-07AR0106/08/12 FULL LIST
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURPHY
2011-08-09AR0106/08/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-10AR0106/08/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM MURPHY / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-08-06363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL STANILAND / 01/08/2009
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-09363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-12363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-28363(288)SECRETARY RESIGNED
2003-10-28363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-04-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-28363sRETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 01/10/01; NO CHANGE OF MEMBERS
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-15363sRETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS
1999-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-13288cDIRECTOR'S PARTICULARS CHANGED
1998-10-14363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-10-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-21363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-10-15363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-03-14288SECRETARY RESIGNED
1996-03-14287REGISTERED OFFICE CHANGED ON 14/03/96 FROM: MARRIOTT HOUSE RUSHDEN NORTHAMPTONSHIRE NN10 9EA
1996-03-14288NEW SECRETARY APPOINTED
1994-10-12Return made up to 01/10/94; no change of members
1994-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/94
1993-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/93
1993-10-03Return made up to 01/10/93; no change of members
1992-12-04Full group accounts made up to 1992-06-30
1992-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/92
1992-10-31Return made up to 01/10/92; full list of members
1992-01-13FULL ACCOUNTS MADE UP TO 30/06/91
1991-10-24Return made up to 01/10/91; full list of members
1990-11-09Return made up to 16/10/90; full list of members
1990-11-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/90
1989-11-23FULL ACCOUNTS MADE UP TO 30/06/89
1989-11-23Return made up to 09/11/89; full list of members
1988-12-05Return made up to 24/11/88; full list of members
1988-12-05FULL ACCOUNTS MADE UP TO 30/06/88
1987-12-21Full group accounts made up to 1987-06-30
1987-12-21Return made up to 01/12/87; full list of members
1986-10-23Return made up to 12/09/86; full list of members
1984-06-18Accounts made up to 1983-12-31
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROBERT MARRIOTT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-29
Appointment of Liquidators2019-04-29
Resolutions for Winding-up2019-04-29
Fines / Sanctions
No fines or sanctions have been issued against ROBERT MARRIOTT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERT MARRIOTT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT MARRIOTT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT MARRIOTT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT MARRIOTT GROUP LIMITED
Trademarks
We have not found any records of ROBERT MARRIOTT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT MARRIOTT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROBERT MARRIOTT GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT MARRIOTT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyROBERT MARRIOTT GROUP LIMITEDEvent Date2019-04-17
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 May 2019 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 17 April 2019 Office Holder Details: Derek Neil Hyslop (IP No. 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EB and Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 0207 951 8702 . Alternative contact: Katie McGinn Ag FG11876
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROBERT MARRIOTT GROUP LIMITEDEvent Date2019-04-17
Samantha Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Derek Hyslop (IP No. 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EB : Ag FG11876
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROBERT MARRIOTT GROUP LIMITEDEvent Date2019-04-17
On 17 April 2019 the following written resolutions were passed by the shareholders of the Company, as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Samantha Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Derek Hyslop (IP No. 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EX be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Further details contact: The Joint Liquidators, Tel: 0207 951 8702 . Alternative contact: Katie McGinn Ag FG11876
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT MARRIOTT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT MARRIOTT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.