Warning: file_put_contents(c/9e16078d294bb118a24d3259ed0ec061.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ef3941565be3be1c24962527faecb640.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
1304 Marinette Road Limited, NN7 4HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1304 MARINETTE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1304 Marinette Road Limited. The company was founded 12 years ago and was given the registration number 07720341. The firm's registered office is in NORTHAMPTON. You can find them at Estate Office, Althorp, Northampton, Northamptonshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:1304 MARINETTE ROAD LIMITED
Company Number:07720341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Estate Office, Althorp, Northampton, Northamptonshire, England, NN7 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Althorp, Northampton, England, NN7 4HG

Secretary01 December 2022Active
Estate Office, Althorp, Northampton, England, NN7 4HG

Director21 August 2019Active
Estate Office, Althorp, Northampton, England, NN7 4HG

Secretary10 January 2022Active
The Stables, Althorp, Northampton, United Kingdom, NN7 4HQ

Secretary21 August 2019Active
The Falconry, Althorp, Northampton, England, NN7 4HQ

Secretary25 January 2021Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Corporate Secretary27 July 2011Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director27 July 2011Active
Lion House, Red Lion Street, London, United Kingdom, WC1R 4GB

Director27 July 2011Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director31 March 2017Active

People with Significant Control

Rysaffe Nominees
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rysaffe Nominees
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rory Daniel Oswell Macleay
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Estate Office, Althorp, Northampton, England, NN7 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Sebastian Gordon Whitestone
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Estate Office, Althorp, Northampton, England, NN7 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Earl Charles Edward Maurice Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Estate Office, Althorp, Northampton, England, NN7 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Piers Alexander David Inkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Estate Office, Althorp, Northampton, England, NN7 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Duncan Hay Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Estate Office, Althorp, Northampton, England, NN7 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.