MARSHALL OF PETERBOROUGH LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
MARSHALL OF PETERBOROUGH LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
MARSHALL OF PETERBOROUGH LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04861074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MARSHALL OF PETERBOROUGH LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04861074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MARSHALL OF PETERBOROUGH LIMITED - MILTON KEYNES
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HEMUS | Jul 1976 | British | Director | 2023-01-30 | CURRENT |
MR JAMES ANTHONY MULLINS | Jul 1978 | British | Director | 2023-03-30 | CURRENT |
MR MARTIN RICHARD LETZA | Secretary | 2023-03-09 | CURRENT | ||
MR MARTIN SHAUN CASHA | Apr 1960 | British | Director | 2023-11-29 | CURRENT |
TIMOTHY GILES LAMPERT | Mar 1970 | British | Director | 2022-07-01 UNTIL 2023-03-31 | RESIGNED |
MOTORS SECRETARIES LIMITED | Corporate Director | 2003-08-08 UNTIL 2018-02-22 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-08-08 UNTIL 2003-08-08 | RESIGNED | ||
MR JONATHAN DAVID BARKER | Oct 1950 | British | Secretary | 2004-09-08 UNTIL 2012-05-30 | RESIGNED |
STEPHEN ROBERT JONES | Secretary | 2015-03-25 UNTIL 2023-02-28 | RESIGNED | ||
SARAH JANE MOYNIHAN | Secretary | 2012-05-30 UNTIL 2015-03-25 | RESIGNED | ||
MR DAKSH GUPTA | Oct 1970 | British | Director | 2008-11-03 UNTIL 2022-05-25 | RESIGNED |
MR MARTIN SCOTT WASTIE | Nov 1974 | British | Director | 2013-07-01 UNTIL 2015-04-30 | RESIGNED |
MR MARK DOUGLAS RABAN | Nov 1966 | British | Director | 2015-04-02 UNTIL 2019-01-02 | RESIGNED |
MR ROBERT DAVID MARSHALL | Jul 1962 | British | Director | 2008-03-01 UNTIL 2015-03-25 | RESIGNED |
MR FRANCIS LAUD | May 1970 | British | Director | 2005-04-27 UNTIL 2013-07-01 | RESIGNED |
SIR MICHAEL JOHN MARSHALL | Jan 1932 | British | Director | 2004-09-08 UNTIL 2015-03-25 | RESIGNED |
MOTORS DIRECTORS LIMITED | Corporate Director | 2003-08-08 UNTIL 2018-02-22 | RESIGNED | ||
MR ROGER MICHAEL KNIGHT | Mar 1949 | British | Director | 2004-09-08 UNTIL 2007-12-31 | RESIGNED |
MR JONATHAN LEIGH HEAD | Jan 1969 | British | Director | 2022-07-01 UNTIL 2023-12-01 | RESIGNED |
MR NIGEL BERTRAM JOHN FABEN | Jun 1948 | British | Director | 2004-09-08 UNTIL 2007-07-09 | RESIGNED |
MR WILLIAM CHARLES MASON DASTUR | Nov 1952 | British | Director | 2004-09-08 UNTIL 2015-03-25 | RESIGNED |
MR JAMIE HAMILTON CROWTHER | Nov 1962 | British | Director | 2022-07-01 UNTIL 2023-12-01 | RESIGNED |
IVAN ROY COOPER | Jul 1947 | British | Director | 2004-09-08 UNTIL 2006-09-06 | RESIGNED |
MR RICHARD JOHN BLUMBERGER | Jan 1975 | British | Director | 2019-01-02 UNTIL 2022-12-31 | RESIGNED |
MOTORS SECRETARIES LIMITED | Corporate Secretary | 2003-08-08 UNTIL 2004-09-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-08 UNTIL 2003-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marshall Motor Holdings Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |