Check the

MARLIN SERVICES LIMITED

Company
MARLIN SERVICES LIMITED (01601896)

MARLIN SERVICES

Phone: 01895 238 444
B⁺ rating

ABOUT MARLIN SERVICES LIMITED

About Marlin Services

Marlin Services Ltd is a commercial building services and maintenance company covering an area in England from the Midlands down to the south coast, and from Bristol in the west across to the City of London.

Since 1981, Marlin Services has worked in the commercial, industrial, office, local authority and healthcare sectors, and with a number of large property portfolio owners and managers. By consistently delivering excellent results, we’ve gained an enviable reputation for being one of the best in the industry.

KEY FINANCES

Year
2017
Assets
£194.07k ▼ £-424.56k (-68.63 %)
Cash
£15.3k ▼ £-153.33k (-90.93 %)
Liabilities
£59.12k ▼ £-634.15k (-91.47 %)
Net Worth
£134.95k ▼ £209.59k (-280.79 %)

REGISTRATION INFO

Company name
MARLIN SERVICES LIMITED
Company number
01601896
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.marlinservices.co.uk
Phones
01895 238 444
Registered Address
UNIT 26 SARUM COMPLEX,
WALLINGFORD ROAD,
UXBRIDGE,
MIDDLESEX,
UB8 2RZ

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 October 2016
04 Jul 2016
Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates

CHARGES

20 June 2007
Status
Outstanding
Delivered
26 June 2007
Persons entitled
Barclays Bank PLC
Description
6 coftards slough berkshire.

23 November 2006
Status
Outstanding
Delivered
24 November 2006
Persons entitled
Barclays Bank PLC
Description
F/H unit 26 sarum complex wallingford road uxbridge…

3 August 2006
Status
Outstanding
Delivered
9 August 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 April 2006
Status
Outstanding
Delivered
28 April 2006
Persons entitled
Technical & General Guarantee Company Limited
Description
By way of first fixed charge the deposit. See the mortgage…

24 April 2006
Status
Outstanding
Delivered
28 April 2006
Persons entitled
Technical & General Guarantee Company Limited
Description
All undertaking and assets.

17 March 2004
Status
Outstanding
Delivered
25 March 2004
Persons entitled
Barclays Bank PLC
Description
317 uxbridge road slough t/n BK383839.

13 January 2004
Status
Outstanding
Delivered
28 January 2004
Persons entitled
Barclays Bank PLC
Description
Plot 5 cannon gate slough t/n BK383839.

28 February 1997
Status
Outstanding
Delivered
5 March 1997
Persons entitled
Barclays Bank PLC
Description
26 sarum complex uxbridge industrial estate uxbridge london…

7 June 1996
Status
Outstanding
Delivered
24 June 1996
Persons entitled
Barclays Bank PLC
Description
6 hillersdon wexham slough berkshire t/n-BK224843.

10 November 1993
Status
Outstanding
Delivered
17 November 1993
Persons entitled
Barclays Bank PLC
Description
135 the frithe wexham slough berkshire t/n BK191589.

9 August 1990
Status
Outstanding
Delivered
9 August 1990
Persons entitled
Barclays Bank PLC
Description
11, edmunds way, wexham, slough, berkshire.

18 August 1989
Status
Outstanding
Delivered
29 August 1989
Persons entitled
Barclays Bank PLC
Description
5, mansel close slough berkshire t/no bk 164726.

See Also


Last update 2018

MARLIN SERVICES LIMITED DIRECTORS

Keith Philip Bishop

  Acting
Appointed
01 August 1999
Role
Secretary
Nationality
British
Address
Lilac Cottage, Wexham Street, Stoke Poges, Slough, Berks, SL3 6NX
Name
BISHOP, Keith Philip

Keith Philip Bishop

  Acting PSC
Appointed
01 September 1991
Occupation
Builder
Role
Director
Age
67
Nationality
British
Address
Lilac Cottage, Wexham Street, Stoke Poges, Slough, Berks, SL3 6NX
Country Of Residence
England
Name
BISHOP, Keith Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lesley Jane Bishop

  Acting
Appointed
04 July 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 26 Sarum Complex, Wallingford Road, Uxbridge, Middlesex, UB8 2RZ
Country Of Residence
England
Name
BISHOP, Lesley Jane

Martin Shemmans

  Resigned
Resigned
01 August 1999
Role
Secretary
Address
10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
Name
SHEMMANS, Martin

Linda Marjory Shemmans

  Resigned
Resigned
01 August 1999
Occupation
Secretary
Role
Director
Age
64
Nationality
British
Address
10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 2UW
Name
SHEMMANS, Linda Marjory

Martin Shemmans

  Resigned
Resigned
01 August 1999
Occupation
Builder
Role
Director
Age
68
Nationality
British
Address
10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
Name
SHEMMANS, Martin

Eleanor Walters

  Resigned
Appointed
01 April 2000
Resigned
26 February 2001
Occupation
Adminstrator
Role
Director
Age
54
Nationality
British
Address
52 Gell Close, Uxbridge, Middlesex, UB10 8EA
Name
WALTERS, Eleanor

Thomas Williams

  Resigned
Appointed
01 August 1999
Resigned
29 June 2016
Occupation
Surveyor
Role
Director
Age
73
Nationality
British
Address
27 Long Drive, Burnham, Buckinghamshire, SL1 8AJ
Country Of Residence
United Kingdom
Name
WILLIAMS, Thomas

REVIEWS


Check The Company
Very good according to the company’s financial health.