About

Registered Number: 07362435
Date of Incorporation: 01/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Embassy House, 60 Church Street, Birmingham, B3 2DJ,

 

Marston Regulated Services Ltd was registered on 01 September 2010, it's status is listed as "Active". There are 11 directors listed for Marston Regulated Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Richard 18 December 2017 - 1
WOLFENDEN, Michael 20 June 2014 - 1
CRICHTON, John Leslie 15 September 2016 30 May 2017 1
DUCKWORTH, Neil Gregory 08 May 2013 18 June 2014 1
EDDLESTON, John Andrew 08 May 2013 18 June 2014 1
JONES, Gary 01 July 2015 30 June 2020 1
NORTON, Selima Maria 20 June 2014 29 July 2016 1
SHEARER, Richard John 30 May 2017 04 September 2020 1
WATT, George 09 September 2016 31 January 2017 1
WELDRAKE, John 23 June 2014 29 July 2016 1
WOLFENDEN, John 01 September 2010 29 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 30 June 2020
MR04 - N/A 21 April 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AD01 - Change of registered office address 10 October 2018
RESOLUTIONS - N/A 01 October 2018
MR05 - N/A 29 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 26 July 2017
AA01 - Change of accounting reference date 21 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 February 2017
SH01 - Return of Allotment of shares 20 February 2017
SH01 - Return of Allotment of shares 16 February 2017
TM01 - Termination of appointment of director 14 February 2017
RESOLUTIONS - N/A 01 February 2017
AA01 - Change of accounting reference date 30 November 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 13 September 2016
AA01 - Change of accounting reference date 08 September 2016
MR04 - N/A 20 August 2016
MR01 - N/A 18 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2016
SH08 - Notice of name or other designation of class of shares 11 August 2016
RESOLUTIONS - N/A 08 August 2016
AP04 - Appointment of corporate secretary 05 August 2016
AA01 - Change of accounting reference date 04 August 2016
AD01 - Change of registered office address 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
CERTNM - Change of name certificate 18 March 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AAMD - Amended Accounts 23 November 2015
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 09 September 2015
RESOLUTIONS - N/A 03 March 2015
SH08 - Notice of name or other designation of class of shares 03 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 04 February 2015
AA - Annual Accounts 27 November 2014
RESOLUTIONS - N/A 25 November 2014
SH01 - Return of Allotment of shares 21 November 2014
SH08 - Notice of name or other designation of class of shares 21 November 2014
RP04 - N/A 19 November 2014
AR01 - Annual Return 30 October 2014
AA01 - Change of accounting reference date 22 September 2014
AP01 - Appointment of director 02 July 2014
RESOLUTIONS - N/A 01 July 2014
MR01 - N/A 01 July 2014
MR04 - N/A 28 June 2014
AP01 - Appointment of director 23 June 2014
CERTNM - Change of name certificate 20 June 2014
AP01 - Appointment of director 20 June 2014
AD01 - Change of registered office address 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 16 September 2013
AA01 - Change of accounting reference date 10 September 2013
AA - Annual Accounts 08 September 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AD01 - Change of registered office address 05 June 2013
CERTNM - Change of name certificate 23 May 2013
AD01 - Change of registered office address 23 May 2013
CERTNM - Change of name certificate 10 January 2013
CERTNM - Change of name certificate 08 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 September 2011
NEWINC - New incorporation documents 01 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.