About

Registered Number: 02661432
Date of Incorporation: 08/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Marshall Land Systems Ltd was registered on 08 November 1991 and has its registered office in Cambridge, it's status is listed as "Active". There are 14 directors listed for Marshall Land Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILIE, Thomas Holden 02 November 1992 07 February 1994 1
BORTHWICK, Jon David 31 March 2012 29 January 2013 1
CATTERMOLE, Douglas Roy 31 March 2012 14 August 2015 1
CHATT, Malcolm 11 June 2001 31 December 2002 1
HARRIS, John Leslie 01 April 2009 29 November 2012 1
KNOTT, Robert Charles 02 June 1999 31 May 2001 1
NORTHAM, Stephen Paul 01 January 2006 25 May 2007 1
NORTHROP, Stephen Paul 30 September 1996 14 April 2000 1
OSBORNE, Shirley Andrea 19 July 1999 15 December 2000 1
OTTER, Timothy Peter Gautrey 01 January 2008 30 November 2012 1
REVELL, Richard 30 September 1996 01 June 1999 1
TOBIN, Margarita 04 April 2005 08 March 2006 1
WINTER, John Michael 01 May 1999 30 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Sarah Jane 30 May 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
CS01 - N/A 28 October 2019
PSC02 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
PSC05 - N/A 01 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 08 May 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 03 May 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 28 October 2013
CERTNM - Change of name certificate 06 August 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 09 July 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 01 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 16 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 11 November 2006
AAMD - Amended Accounts 26 October 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 14 October 1997
CERTNM - Change of name certificate 31 July 1997
RESOLUTIONS - N/A 23 January 1997
RESOLUTIONS - N/A 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
123 - Notice of increase in nominal capital 23 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 12 October 1995
288 - N/A 06 March 1995
288 - N/A 05 December 1994
363s - Annual Return 14 November 1994
AA - Annual Accounts 14 October 1994
288 - N/A 28 June 1994
288 - N/A 10 March 1994
288 - N/A 12 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
123 - Notice of increase in nominal capital 11 January 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 15 September 1993
288 - N/A 18 August 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
363s - Annual Return 17 November 1992
288 - N/A 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1992
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
NEWINC - New incorporation documents 08 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.