MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED
Overview
| Company Name | MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03004557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED located?
| Registered Office Address | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXETER ELECTRICAL WHOLESALERS LIMITED | Dec 22, 1994 | Dec 22, 1994 |
What are the latest accounts for MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mr Benjamin James Armstrong on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Marlowe Holdings Investments Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC05 | ||||||||||
Notification of Marlowe Holdings Investments Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Western Electrical Ltd as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Douglas Brash Christie as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Talbot Mcnair as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John James Mckerracher as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Maud Trevallion as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed exeter electrical wholesalers LIMITED\certificate issued on 11/10/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Benjamin James Armstrong as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Benjamin James Armstrong as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Graham Elsegood as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Graham Elsegood as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Change of details for Western Electrical Ltd as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for William Sones Woof on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Benjamin James | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | 325643520001 | |||||||
| ARMSTRONG, Benjamin James | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | England | British | 258238360002 | |||||
| MCKERRACHER, John James | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | England | British | 326702300001 | |||||
| TREVALLION, Maud | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | French | 308906060002 | |||||
| WOOF, William Sones | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 180466390002 | |||||
| ELSEGOOD, Philip Graham | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | British | 180473090001 | ||||||
| MORRISON, Allyson Jane | Secretary | 57 Candish Drive Elburton PL9 8DB Plymouth Devon | British | 77377150001 | ||||||
| SHORT, Roger Anthony | Secretary | Sunnymead Sortridge Park PL20 7UF Horrabridge Yelverton Devon | British | 37407960001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| CHRISTIE, Douglas Brash | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | England | British | 185956660001 | |||||
| ELSEGOOD, Philip Graham | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 22304520002 | |||||
| GODDARD, Roger David | Director | Edmundson House PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire England | United Kingdom | British | 83553400001 | |||||
| MCNAIR, Douglas Talbot | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundon House Cheshire England | England | British | 855740002 | |||||
| MORRISON, Stuart Edmund | Director | 57 Candish Drive Elburton PL9 8DB Plymouth Devon | England | British | 11932130004 | |||||
| SHORT, Roger Anthony | Director | Sunnymead Sortridge Park PL20 7UF Horrabridge Yelverton Devon | British | 37407960001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Holdings Investments Limited | Oct 11, 2024 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Western Electrical Ltd | Apr 06, 2016 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0