Having been setup in 2005, Marshal Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Weston, Philip Richard, Mchattie, David Paul, Cowan, David Jonathan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCHATTIE, David Paul | 04 April 2012 | - | 1 |
COWAN, David Jonathan | 04 June 2014 | 11 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTON, Philip Richard | 04 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 November 2019 | |
PSC07 - N/A | 23 August 2019 | |
PSC01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 30 August 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 10 November 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AUD - Auditor's letter of resignation | 21 July 2015 | |
AP01 - Appointment of director | 12 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AP03 - Appointment of secretary | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 19 November 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH03 - Change of particulars for secretary | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
TM01 - Termination of appointment of director | 23 December 2009 | |
CH03 - Change of particulars for secretary | 23 December 2009 | |
225 - Change of Accounting Reference Date | 04 April 2009 | |
363a - Annual Return | 07 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
RESOLUTIONS - N/A | 18 November 2008 | |
AA - Annual Accounts | 24 October 2008 | |
RESOLUTIONS - N/A | 27 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 2008 | |
123 - Notice of increase in nominal capital | 27 June 2008 | |
AA - Annual Accounts | 13 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
363a - Annual Return | 25 January 2008 | |
RESOLUTIONS - N/A | 04 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2007 | |
123 - Notice of increase in nominal capital | 04 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
363a - Annual Return | 04 December 2006 | |
225 - Change of Accounting Reference Date | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
NEWINC - New incorporation documents | 08 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 12 December 2005 | Fully Satisfied |
N/A |
Debenture | 12 December 2005 | Fully Satisfied |
N/A |