About

Registered Number: 04506471
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 The Oval, Longfield, DA3 7HD,

 

Marsh Services (S.E.) Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Brown, Nicola, Brown, Danial Martin, Clark, Christopher John, Izzard, David Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Danial Martin 12 August 2002 - 1
CLARK, Christopher John 01 May 2006 31 January 2013 1
IZZARD, David Allan 09 June 2003 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Nicola 29 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AD01 - Change of registered office address 29 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 August 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 03 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 07 September 2006
353 - Register of members 07 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 08 September 2004
363a - Annual Return 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 19 October 2003
363a - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
225 - Change of Accounting Reference Date 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.