MARLBOROUGH COLLEGE (OVERSEAS) LIMITED - MARLBOROUGH
Company Profile | Company Filings |
Overview
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED is a Private Limited Company from MARLBOROUGH and has the status: Active.
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED was incorporated 16 years ago on 24/10/2007 and has the registered number: 06407923. The accounts status is SMALL and accounts are next due on 31/05/2024.
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED was incorporated 16 years ago on 24/10/2007 and has the registered number: 06407923. The accounts status is SMALL and accounts are next due on 31/05/2024.
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED - MARLBOROUGH
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MARLBOROUGH COLLEGE
MARLBOROUGH
WILTSHIRE
SN8 1PA
This Company Originates in : United Kingdom
Previous trading names include:
TYROLESE (631) LIMITED (until 17/12/2007)
TYROLESE (631) LIMITED (until 17/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER DENTON | Jan 1971 | British | Director | 2021-06-30 | CURRENT |
RICHARD JOHN HUGO FLECK | Mar 1949 | British | Director | 2008-01-21 | CURRENT |
MRS LOUISE JOANNE MOELWYN-HUGHES | Nov 1970 | British | Director | 2018-11-30 | CURRENT |
MR JOHN KENNETH BAKER | Jan 1959 | British | Director | 2013-11-01 | CURRENT |
MRS SUSANNA SARAH LAMB | Secretary | 2022-09-01 | CURRENT | ||
TYROLESE (DIRECTORS) LIMITED | Corporate Nominee Director | 2007-10-24 UNTIL 2008-01-21 | RESIGNED | ||
THRING TOWNSEND LEE & PEMBERTONS | Corporate Secretary | 2009-09-01 UNTIL 2009-09-01 | RESIGNED | ||
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2007-10-24 UNTIL 2008-01-21 | RESIGNED | ||
MR PETER NIGEL BRYAN | Secretary | 2014-01-27 UNTIL 2019-08-31 | RESIGNED | ||
MRS HANNAH MACK | Secretary | 2019-08-31 UNTIL 2022-09-01 | RESIGNED | ||
MR DAVID SIMPSON WILLIAMSON | Mar 1946 | British | Secretary | 2008-01-21 UNTIL 2009-09-01 | RESIGNED |
SIR FRANCIS ROGER HURN | Jun 1938 | British | Director | 2008-01-21 UNTIL 2010-06-30 | RESIGNED |
MR WILLIAM FRANCIS WYLDBORE-SMITH | Secretary | 2009-09-01 UNTIL 2014-01-03 | RESIGNED | ||
MR ROBERT BRYAN PICK | Sep 1957 | British | Director | 2008-01-21 UNTIL 2021-04-11 | RESIGNED |
NICHOLAS ALEXANDER SAMPSON | Aug 1958 | British | Director | 2008-01-21 UNTIL 2012-11-15 | RESIGNED |
MR DAVID SIMPSON WILLIAMSON | Mar 1946 | British | Director | 2008-01-21 UNTIL 2009-08-31 | RESIGNED |
LORD GEORGE MARK MALLOCH BROWN | Sep 1953 | British | Director | 2010-10-15 UNTIL 2019-07-31 | RESIGNED |
PETER JOHN MANSER | Dec 1939 | British | Director | 2008-01-21 UNTIL 2020-11-10 | RESIGNED |
SIR GERALD HAYDEN PHILLIPS | Feb 1943 | British | Director | 2008-01-21 UNTIL 2013-06-15 | RESIGNED |
MR JONATHAN LEIGH | Jun 1952 | British | Director | 2012-11-15 UNTIL 2018-11-30 | RESIGNED |
MR THOMAS DAMRONG PEARSALL KIRKWOOD | Jul 1967 | American | Director | 2013-11-01 UNTIL 2020-06-13 | RESIGNED |
MR ED CHARLES ELLIOTT | May 1970 | British | Director | 2021-06-30 UNTIL 2022-12-03 | RESIGNED |
GILES HENDERSON | Apr 1942 | British | Director | 2019-11-08 UNTIL 2023-08-31 | RESIGNED |
PATRICK ADAM FERNESLEY FIGGIS | Nov 1957 | British | Director | 2008-01-21 UNTIL 2013-06-15 | RESIGNED |
MR PETER NIGEL BRYAN | Mar 1960 | British | Director | 2010-10-15 UNTIL 2019-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlborough College | 2016-04-06 | Marlborough Wiltshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED | 2020-10-27 | 31-08-2019 | £216 Cash £19,905 equity |