This company is commonly known as C.& C.marshall Limited. The company was founded 82 years ago and was given the registration number 00374185. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 55-65 Castleham Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | C.& C.MARSHALL LIMITED |
---|---|---|
Company Number | : | 00374185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1942 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England, TN38 9NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Secretary | 01 June 1993 | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 01 January 2019 | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 05 October 2020 | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 16 August 2021 | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 09 May 2022 | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 01 June 2000 | Active |
7 Richmond Grove, Bexhill On Sea, TN39 3EQ | Secretary | - | Active |
Graythorne Lodge 24 St Helens Down, Hastings, TN34 2BQ | Director | - | Active |
Sidney Little Road, Churchfields Industrial Estate,, St. Leonards On Sea, TN38 9PU | Director | 01 April 2008 | Active |
1 Hollington Park Close, St Leonards-On-Sea, TN38 0SQ | Director | - | Active |
The Oast House, Brigden Hill Farm, Fathings Lane, Ashburnham, Battle, United Kingdom, TN33 9PB | Director | - | Active |
Sidney Little Road, Churchfields Industrial Estate,, St. Leonards On Sea, TN38 9PU | Director | 01 June 2000 | Active |
Peel Hall Reed Lane, Antrobus, Northwich, CW9 6LJ | Director | - | Active |
Sidney Little Road, Churchfields Industrial Estate, St. Leonards-On-Sea, United Kingdom, TN38 9PU | Director | 03 February 2014 | Active |
75 Norbury Hill, London, SW16 3RU | Director | - | Active |
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU | Director | 01 January 2007 | Active |
7 Richmond Grove, Bexhill On Sea, TN39 3EQ | Director | - | Active |
Thegns House, Telham Lane, Battle, TN33 0SR | Director | - | Active |
1 The Beeches, Battle Road, St Leonards On Sea, TN37 7TU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change sail address company with old address new address. | Download |
2023-09-11 | Accounts | Accounts with accounts type group. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-07 | Capital | Capital allotment shares. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2022-01-21 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Change of name | Certificate change of name company. | Download |
2021-12-23 | Change of name | Change of name notice. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.