MARSHALL MOTOR HOLDINGS LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

MARSHALL MOTOR HOLDINGS LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
MARSHALL MOTOR HOLDINGS LIMITED was incorporated 37 years ago on 01/09/1986 and has the registered number: 02051461. The accounts status is GROUP and accounts are next due on 31/12/2024.

MARSHALL MOTOR HOLDINGS LIMITED - MILTON KEYNES

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED (until 04/03/2015)

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MATTHEW ROBERT KELLY Feb 1976 British Director 2022-05-11 CURRENT
TIMOTHY GILES LAMPERT Mar 1970 British Director 2023-10-16 CURRENT
MR JAMES ANTHONY MULLINS Jul 1978 British Director 2023-03-30 CURRENT
MR MARK HEMUS Jul 1976 British Director 2023-01-30 CURRENT
MR MARTIN RICHARD LETZA Secretary 2023-03-09 CURRENT
MR MARTIN SHAUN CASHA Apr 1960 British Director 2023-10-16 CURRENT
KATHRYN HELEN JENKINS Apr 1966 British Director 2018-05-23 UNTIL 2021-04-08 RESIGNED
MR ROBERT WARD Jun 1963 British Director 2006-09-01 UNTIL 2008-12-19 RESIGNED
IAN JEREMY MITCHELL Nov 1950 British Director 2005-04-27 UNTIL 2008-10-31 RESIGNED
MR RICHARD PARRY-JONES Sep 1951 British Director 2019-01-01 UNTIL 2021-04-16 RESIGNED
SIR MICHAEL JOHN MARSHALL Jan 1932 British Director RESIGNED
MR FRANCIS LAUD May 1970 British Director 2005-04-27 UNTIL 2015-03-25 RESIGNED
MR ROBERT DAVID MARSHALL Jul 1962 British Director 2006-01-01 UNTIL 2015-03-25 RESIGNED
MR ROGER MICHAEL KNIGHT Mar 1949 British Director 1995-01-01 UNTIL 2007-12-31 RESIGNED
TIMOTHY GILES LAMPERT Mar 1970 British Director 2022-05-11 UNTIL 2023-03-31 RESIGNED
PETER WILLIAM JOHNSON Nov 1947 British Director RESIGNED
SARAH JANE MOYNIHAN Secretary 2012-05-30 UNTIL 2015-03-25 RESIGNED
STEPHEN ROBERT JONES Secretary 2015-03-25 UNTIL 2023-02-28 RESIGNED
MR JONATHAN DAVID BARKER Oct 1950 British Secretary RESIGNED
MR MARK DOUGLAS RABAN Nov 1966 British Director 2015-04-02 UNTIL 2019-01-02 RESIGNED
CHRISTOPHER JOHN SAWYER Jul 1946 British Director 2015-04-02 UNTIL 2018-05-23 RESIGNED
MR CHRISTOPHER MARK HUTTON WALKINSHAW Mar 1965 British Director 2016-07-12 UNTIL 2022-05-11 RESIGNED
MR CHRISTOPHER MARK HUTTON WALKINSHAW Mar 1965 British Director 2005-04-27 UNTIL 2015-03-25 RESIGNED
MR PETER WILLIAM JOHNSON Nov 1947 British Director 2014-06-27 UNTIL 2018-12-31 RESIGNED
ALAN MURRAY FERGUSON Jan 1958 British Director 2015-03-11 UNTIL 2022-05-11 RESIGNED
MR DAKSH GUPTA Oct 1970 British Director 2009-01-01 UNTIL 2022-05-25 RESIGNED
MR NIGEL BERTRAM JOHN FABEN Jun 1948 British Director RESIGNED
MS FRANCESCA EVA ECSERY Jul 1963 British Director 2015-03-25 UNTIL 2022-05-11 RESIGNED
MS NICOLA JOY DULIEU Dec 1963 British Director 2020-01-01 UNTIL 2022-05-11 RESIGNED
SARAH MARIE DICKINS Feb 1971 British Director 2015-03-11 UNTIL 2019-06-30 RESIGNED
MR WILLIAM CHARLES MASON DASTUR Nov 1952 British Director 1996-11-18 UNTIL 2015-03-25 RESIGNED
PETER GRAHAM CAKEBREAD Aug 1959 British Director 2005-04-27 UNTIL 2015-04-02 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2019-01-02 UNTIL 2022-12-31 RESIGNED
MICHAEL ANTHONY BLOOMFIELD Aug 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cag Vega 2 Limited 2022-05-11 Hook   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Marshall Of Cambridge (Holdings) Limited 2017-07-24 - 2022-05-11 Cambridge   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSHALL MOTOR GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
ARRIVA BUS & COACH HOLDINGS LIMITED SUNDERLAND Active DORMANT 74990 - Non-trading company
ARRIVA TRANSPORT SOLUTIONS LIMITED SUNDERLAND Active SMALL 49390 - Other passenger land transport
ARRIVA BUS & COACH LIMITED PARK, SUNDERLAND Active SMALL 45111 - Sale of new cars and light motor vehicles
ARRIVA UK BUS PROPERTIES LIMITED SUNDERLAND Active SMALL 41100 - Development of building projects
MOTORLINE LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PENTAGON SOUTH WEST LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MARSHALL COMMERCIAL VEHICLES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AMBULINE LIMITED SUNDERLAND Active SMALL 49390 - Other passenger land transport
HANJO RUSSELL LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MARSHALL OF IPSWICH LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
DRIVELINE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CRYSTAL MOTOR GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
MARSHALL OF PETERBOROUGH LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
MOTORLINE (KENT) LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
MOTORLINE HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AUDI SOUTH WEST LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 45111 - Sale of new cars and light motor vehicles
CMG 2007 LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
MARSHALL OF STEVENAGE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.G. SMITH (MOTORS) LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
S.G. SMITH (MOTORS) CROYDON LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
S.G.SMITH(MOTORS)FOREST HILL LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45200 - Maintenance and repair of motor vehicles
S.G. SMITH (MOTORS) CROWN POINT LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
S.G. SMITH AUTOMOTIVE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
S.G.SMITH (MOTORS) SYDENHAM LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SILVER STREET AUTOMOTIVE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
TIM BRINTON CARS LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ASTLE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
AUDI SOUTH WEST LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 45111 - Sale of new cars and light motor vehicles