About

Registered Number: 02896853
Date of Incorporation: 10/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 9317, 6a Airspeed Road, Christchurch, Dorset, BH23 4HD,

 

Having been setup in 1994, Marshall Beaven Ltd has its registered office in Christchurch in Dorset, it has a status of "Active". We don't know the number of employees at this company. The current directors of this business are Mason, Victoria Mary, Beaven, Peter Francis, Beaven, Janice Rosemary, Beaven, Thomas Peter Stanley, Golden, Michael Stuart, Vogwell, Brian George, Marsh, Andrew Charles, Newbury, Sonia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVEN, Peter Francis 06 June 1998 - 1
MARSH, Andrew Charles 31 October 1996 06 June 1998 1
NEWBURY, Sonia Jane 10 February 1994 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
MASON, Victoria Mary 29 June 2020 - 1
BEAVEN, Janice Rosemary 06 June 1998 07 October 2001 1
BEAVEN, Thomas Peter Stanley 07 October 2001 29 June 2020 1
GOLDEN, Michael Stuart 10 February 1994 18 April 1996 1
VOGWELL, Brian George 18 April 1996 06 June 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
SH01 - Return of Allotment of shares 30 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 February 2019
CS01 - N/A 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 June 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 28 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 March 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 29 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 May 2005
363s - Annual Return 18 May 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
AA - Annual Accounts 31 July 2001
225 - Change of Accounting Reference Date 21 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 16 May 2000
DISS40 - Notice of striking-off action discontinued 17 August 1999
363s - Annual Return 13 August 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
287 - Change in situation or address of Registered Office 06 October 1998
CERTNM - Change of name certificate 27 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
288b - Notice of resignation of directors or secretaries 13 June 1998
363s - Annual Return 20 February 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 04 August 1996
363b - Annual Return 06 June 1996
288 - N/A 30 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 20 February 1995
288 - N/A 03 February 1995
288 - N/A 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.