This company is commonly known as Chris Marson Limited. The company was founded 15 years ago and was given the registration number 06788479. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 66110 - Administration of financial markets.
Name | : | CHRIS MARSON LIMITED |
---|---|---|
Company Number | : | 06788479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, England, CT10 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Lodge, Western Esp, Broadstairs, CT10 1TG | Director | 12 January 2009 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 12 January 2009 | Active |
14, Underwood Street, London, N1 7JQ | Director | 12 January 2009 | Active |
Cardinal Lodge, Western Esplanade, Broadstairs, CT10 1TG | Director | 12 January 2009 | Active |
Mr Christopher James Marson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lodge, Western Esplanade, Broadstairs, England, CT10 1TG |
Nature of control | : |
|
Mrs Julie Marson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lodge, Western Esplanade, Broadstairs, England, CT10 1TG |
Nature of control | : |
|
Mrs Julie Marson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lodge, Western Esplanade, Broadstairs, England, CT10 1TG |
Nature of control | : |
|
Mr Christopher James Marson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lodge, Western Esplanade, Broadstairs, England, CT10 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Termination secretary company. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-02-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.