CASK MARQUE - COLCHESTER
Company Profile | Company Filings |
Overview
CASK MARQUE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER and has the status: Active.
CASK MARQUE was incorporated 26 years ago on 13/01/1998 and has the registered number: 03491957. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASK MARQUE was incorporated 26 years ago on 13/01/1998 and has the registered number: 03491957. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASK MARQUE - COLCHESTER
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SEEDBED CENTRE
COLCHESTER
ESSEX
CO4 9HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DARRAN BRITTON | Aug 1971 | British | Director | 2006-08-01 | CURRENT |
MR PAUL IAN NUNNY | Feb 1949 | British | Secretary | 1998-01-13 | CURRENT |
MR KEITH ANDREW BOTT | Jul 1967 | British | Director | 2014-11-20 | CURRENT |
SUZANNE LOUISE BAKER | Aug 1963 | British | Director | 2018-01-09 | CURRENT |
MR ANDREW TURNER | Oct 1977 | British | Director | 2023-01-05 | CURRENT |
MR MATTHEW ANTHONY STARBUCK | Jun 1969 | British | Director | 2019-06-20 | CURRENT |
MR FRANCIS ANDREW PATTON | May 1963 | British | Director | 2002-04-24 | CURRENT |
MR PAUL IAN NUNNY | Feb 1949 | British | Director | 1998-01-13 | CURRENT |
MR CHRISTOPHER BENNETT HOULTON | Jan 1963 | British | Director | 2015-03-19 | CURRENT |
MR MARTYN STUART COZENS | May 1964 | British | Director | 2022-07-14 | CURRENT |
MR CLIVE ALEXANDER SLOAN CHESSER | Apr 1969 | British | Director | 2018-02-14 | CURRENT |
MRS GEORGINA MARGARET YOUNG | Jul 1971 | British | Director | 2018-08-20 UNTIL 2023-01-05 | RESIGNED |
MR EDWARD STAFFORD CYPRIAN COTTRELL | May 1969 | British | Director | 2014-06-11 UNTIL 2016-06-01 | RESIGNED |
MR WILLIAM SIMON TOWNSEND | Feb 1962 | British | Director | 1998-01-13 UNTIL 1999-04-29 | RESIGNED |
MR RUPERT GEOFFREY RYLAND THOMPSON | Oct 1958 | British | Director | 1998-01-13 UNTIL 2005-08-02 | RESIGNED |
PAUL THEAKSTON | Jul 1945 | British | Director | 2000-04-12 UNTIL 2015-06-18 | RESIGNED |
JOHN REDMAN | Jun 1952 | British | Director | 2002-04-24 UNTIL 2007-06-20 | RESIGNED |
DR JONATHAN DAVID PAVELEY | Oct 1963 | British | Director | 2008-09-09 UNTIL 2009-11-24 | RESIGNED |
MR STEPHEN JAMES MAGNALL | Jul 1963 | British | Director | 2006-05-24 UNTIL 2017-09-25 | RESIGNED |
SIMON PIERS DOMINIC LOFTUS | Aug 1946 | British | Director | 1998-01-13 UNTIL 1999-04-29 | RESIGNED |
MR PAUL JOHN HARBOTTLE | Mar 1968 | British | Director | 2018-01-09 UNTIL 2023-01-05 | RESIGNED |
MR RICHARD HAMILTON FLEETWOOD FULLER | Jan 1960 | British | Director | 1999-04-29 UNTIL 2018-06-08 | RESIGNED |
MR ALISTAIR WILLIAM DARBY | Aug 1966 | British | Director | 2010-02-09 UNTIL 2021-11-09 | RESIGNED |
NICHOLAS BASIL ST.JOHN CORKE | Jan 1960 | British | Director | 1998-01-13 UNTIL 2000-04-12 | RESIGNED |
FRANCES JANE BRACE | Sep 1958 | British | Director | 2001-04-10 UNTIL 2007-12-30 | RESIGNED |
MR MICHAEL LLOYD BRAMLEY | Apr 1951 | British | Director | 2008-09-09 UNTIL 2017-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Ian Nunny | 2017-01-01 | 2/1949 |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CASK_MARQUE - Accounts | 2023-09-26 | 31-12-2022 | £280,059 Cash £136,490 equity |
CASK_MARQUE - Accounts | 2022-08-10 | 31-12-2021 | £418,430 Cash £131,469 equity |
CASK_MARQUE - Accounts | 2021-09-29 | 31-12-2020 | £309,229 Cash £32,126 equity |
CASK_MARQUE - Accounts | 2020-12-24 | 31-12-2019 | £65,513 Cash £34,717 equity |