This company is commonly known as C. E. Marshall Limited. The company was founded 87 years ago and was given the registration number 00321244. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | C. E. MARSHALL LIMITED |
---|---|---|
Company Number | : | 00321244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1936 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Assa Abloy Ltd School Street, Willenhall, West Midlands, United Kingdom, WV13 3PW | Secretary | 11 December 2013 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 April 2013 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 July 2014 | Active |
Portobello, School Street, Willenhall, West Midlands, WV13 3PW | Secretary | 13 June 2005 | Active |
115 Marlow Bottom, Marlow, SL7 3PJ | Secretary | 30 August 2000 | Active |
Wood Street, Willenhall, WV13 1LA | Secretary | 13 November 2000 | Active |
Assa Abloy Ltd, School Street, Willenhall, United Kingdom, WV13 3PW | Secretary | 01 April 2013 | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | 29 April 1997 | Active |
Kerlands, Llanvair Drive, South Ascot, SL5 9LN | Secretary | - | Active |
No 2 The Stables, Cedar Court Walsall Wood Road Aldridge, Walsall, WS9 8QU | Director | - | Active |
The Grange Top Road, Acton Trussell, Stafford, ST17 0RQ | Director | - | Active |
The Shenleys Church Road, Lilleshall, TF10 9HJ | Director | - | Active |
3 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN | Director | 03 June 1996 | Active |
Silver Birches, Oaken Lanes, Codsall, WV8 2AW | Director | - | Active |
Portobello, School Street, Willenhall, West Midlands, WV13 3PW | Director | 05 March 2009 | Active |
River Reach, Ferry Lane Alveston, Stratford Upon Avon, CV37 7QX | Director | 16 May 2001 | Active |
Barredale Court, Turners Hill Road, East Grinstead, RH19 4LX | Director | - | Active |
Evelith Mill, Evelith, Shifnal, TF11 9LA | Director | - | Active |
Portobello, School Street, Willenhall, West Midlands, WV13 3PW | Director | 02 February 2009 | Active |
Old School, 22 School Lane, Chalfont St Peter, SL9 9AU | Director | 30 August 2000 | Active |
154a, Loxley Road, Stratford Upon Avon, CV37 7DT | Director | 31 January 2007 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 29 April 1997 | Active |
Kingswood Farm House, Station Lane, Lapworth, Solihull, B94 6JF | Director | 09 June 2006 | Active |
Portobello, School Street, Willenhall, WV13 3PW | Corporate Director | 30 August 2000 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Corporate Director | 29 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-26 | Address | Change registered office address company with date old address new address. | Download |
2015-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-20 | Resolution | Resolution. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Capital | Legacy. | Download |
2015-08-25 | Capital | Capital statement capital company with date currency figure. | Download |
2015-08-25 | Insolvency | Legacy. | Download |
2015-08-25 | Resolution | Resolution. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Officers | Appoint person director company with name date. | Download |
2014-07-16 | Officers | Termination director company with name termination date. | Download |
2013-12-20 | Officers | Appoint person secretary company with name. | Download |
2013-12-20 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.