About

Registered Number: 00295579
Date of Incorporation: 29/12/1934 (89 years and 3 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Marshall Motor Group Ltd was registered on 29 December 1934 and are based in Cambridge. We don't currently know the number of employees at the company. There are 16 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Jonathan Leigh 21 October 2019 - 1
MOXON, Joanne Marie 01 January 2020 - 1
BAIGENT, Clifford James N/A 31 July 1998 1
BURMAN, Carole Angela 31 March 2012 26 September 2013 1
COOPER, Ivan Roy 01 September 1999 06 September 2006 1
FURNISS, Mark Andrew 31 March 2012 31 May 2013 1
HAWKSWORTH, Graham Paul 01 January 2002 01 September 2006 1
MYERS, Sue 31 March 2012 31 October 2013 1
PALMER, John Thomas Norman 01 September 1999 29 February 2004 1
SHEPPARD, Christopher Mark 31 March 2012 27 April 2015 1
WAGHORN, David 01 October 2012 01 October 2012 1
WAGHORN, David 01 October 2012 30 September 2017 1
WALLINGTON, Adrian 01 October 2012 30 June 2018 1
WARD, Nigel 26 April 2012 29 August 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Robert 25 March 2015 - 1
MOYNIHAN, Sarah Jane 30 May 2012 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 21 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 15 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 26 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 04 July 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 29 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 13 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 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
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 16 June 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 28 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 28 July 1995
288 - N/A 06 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 06 August 1994
288 - N/A 25 February 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 18 October 1992
395 - Particulars of a mortgage or charge 27 July 1992
363b - Annual Return 23 July 1992
288 - N/A 29 May 1992
288 - N/A 20 May 1992
CERTNM - Change of name certificate 13 November 1991
AA - Annual Accounts 03 October 1991
363b - Annual Return 13 August 1991
288 - N/A 30 April 1991
288 - N/A 22 April 1991
288 - N/A 25 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 21 February 1990
288 - N/A 12 January 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
287 - Change in situation or address of Registered Office 28 July 1987
288 - N/A 19 March 1987
288 - N/A 07 January 1987
288 - N/A 18 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
MISC - Miscellaneous document 29 March 1979
MISC - Miscellaneous document 18 November 1963
MEM/ARTS - N/A 18 October 1963
MISC - Miscellaneous document 29 December 1934
NEWINC - New incorporation documents 29 December 1934

Mortgages & Charges

Description Date Status Charge by
Charge on vehicle stocks 23 December 2003 Fully Satisfied

N/A

Charge on vehicle stocks 23 December 2003 Fully Satisfied

N/A

Charge on vehicle stocks 23 December 2003 Outstanding

N/A

Deed 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.