About

Registered Number: 00439526
Date of Incorporation: 24/07/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU

 

Established in 1947, Marsh Corporate Services Ltd have registered office in London. There are 16 directors listed as Nicholls, Elizabeth Ann, Cocks, Richard Mervyn, Hodges, Dawn Jeanette, Marsh, Wendy Patricia, Marsh, Wendy Patricia, Bailey, John Douglas, Bashford, Colin Dermot, Charnaud, Edwin Matthew, Cooper, Roger Owen, Fitzgerald, Michael Henry, Garner, David Francis, Jarrett, Jean Avril, Melhuish, Keith Anthony, Pullen, Michael John, Stroud, Colin Michael, Waddington, Timothy Philip Nicholas for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKS, Richard Mervyn 23 March 2020 - 1
BAILEY, John Douglas 16 October 2001 02 April 2002 1
BASHFORD, Colin Dermot 04 July 2008 11 March 2013 1
CHARNAUD, Edwin Matthew 23 May 2016 08 May 2018 1
COOPER, Roger Owen N/A 02 April 1997 1
FITZGERALD, Michael Henry 03 October 2007 24 June 2008 1
GARNER, David Francis N/A 02 April 2002 1
JARRETT, Jean Avril 01 June 1998 02 April 2002 1
MELHUISH, Keith Anthony N/A 31 December 2001 1
PULLEN, Michael John 09 February 1999 02 April 2002 1
STROUD, Colin Michael N/A 31 March 1999 1
WADDINGTON, Timothy Philip Nicholas N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Elizabeth Ann 23 March 2020 - 1
HODGES, Dawn Jeanette 28 November 2014 01 December 2017 1
MARSH, Wendy Patricia 01 December 2017 31 July 2019 1
MARSH, Wendy Patricia 03 July 2007 28 November 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 May 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 25 March 2020
AP03 - Appointment of secretary 25 March 2020
CS01 - N/A 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2020
RESOLUTIONS - N/A 07 February 2020
RESOLUTIONS - N/A 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
SH19 - Statement of capital 27 November 2019
CAP-SS - N/A 27 November 2019
PSC07 - N/A 13 November 2019
PSC02 - N/A 13 November 2019
AA - Annual Accounts 24 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 13 March 2018
PSC05 - N/A 13 March 2018
TM02 - Termination of appointment of secretary 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 09 March 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 12 March 2015
RESOLUTIONS - N/A 16 January 2015
TM02 - Termination of appointment of secretary 11 December 2014
AP03 - Appointment of secretary 11 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 24 July 2013
CH03 - Change of particulars for secretary 13 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 12 February 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 March 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 April 2009
RESOLUTIONS - N/A 02 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 05 October 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363a - Annual Return 01 April 2005
RESOLUTIONS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 20 July 2004
363a - Annual Return 26 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
RESOLUTIONS - N/A 05 August 2003
AA - Annual Accounts 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
353 - Register of members 09 June 2003
RESOLUTIONS - N/A 04 June 2003
363a - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
CERTNM - Change of name certificate 02 April 2002
363a - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 08 October 2001
363a - Annual Return 19 April 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
363a - Annual Return 20 April 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
123 - Notice of increase in nominal capital 01 February 2000
287 - Change in situation or address of Registered Office 05 August 1999
AA - Annual Accounts 23 May 1999
CERTNM - Change of name certificate 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363a - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
AUD - Auditor's letter of resignation 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
AUD - Auditor's letter of resignation 31 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 15 April 1998
363(353) - N/A 15 April 1998
363(190) - N/A 15 April 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
288a - Notice of appointment of directors or secretaries 04 June 1997
363a - Annual Return 14 May 1997
288c - Notice of change of directors or secretaries or in their particulars 03 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 28 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
363x - Annual Return 15 April 1996
363(353) - N/A 15 April 1996
363(190) - N/A 15 April 1996
AA - Annual Accounts 08 March 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
353a - Register of members in non-legible form 20 October 1995
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 19 October 1995
288 - N/A 28 September 1995
288 - N/A 27 September 1995
288 - N/A 01 June 1995
363x - Annual Return 20 April 1995
AA - Annual Accounts 28 February 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 20 April 1994
AA - Annual Accounts 07 March 1994
288 - N/A 29 October 1993
288 - N/A 04 May 1993
363x - Annual Return 27 April 1993
AA - Annual Accounts 08 March 1993
288 - N/A 18 January 1993
288 - N/A 10 January 1993
363x - Annual Return 22 April 1992
AA - Annual Accounts 11 March 1992
RESOLUTIONS - N/A 09 March 1992
363x - Annual Return 02 May 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 March 1990
288 - N/A 24 January 1990
288 - N/A 18 January 1990
CERTNM - Change of name certificate 16 October 1989
288 - N/A 09 October 1989
288 - N/A 14 September 1989
288 - N/A 27 July 1989
288 - N/A 30 May 1989
288 - N/A 02 May 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 22 March 1989
288 - N/A 10 October 1988
363 - Annual Return 18 July 1988
AA - Annual Accounts 25 March 1988
288 - N/A 19 November 1987
363 - Annual Return 08 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
AA - Annual Accounts 12 May 1987
288 - N/A 28 March 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 13 December 1986
288 - N/A 11 December 1986
395 - Particulars of a mortgage or charge 02 July 1982
CERTNM - Change of name certificate 01 October 1974
MISC - Miscellaneous document 24 July 1947
NEWINC - New incorporation documents 24 July 1947

Mortgages & Charges

Description Date Status Charge by
Charge 02 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.