MARSTON TOPCO LIMITED
BIRMINGHAM HAMSARD 3281 LIMITED

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 07999459
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address RUTLAND HOUSE 8TH FLOOR, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Home Country United Kingdom
Nature of Business 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Statement of capital on 12 September 2016 GBP 1 . The most likely internet sites of MARSTON TOPCO LIMITED are www.marstontopco.co.uk, and www.marston-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marston Topco Limited is a Private Limited Company. The company registration number is 07999459. Marston Topco Limited has been working since 21 March 2012. The present status of the company is Active. The registered address of Marston Topco Limited is Rutland House 8th Floor 148 Edmund Street Birmingham B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRICHTON, John Leslie is a Director of the company. HUGHES, Gareth is a Director of the company. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director LEEK, Andrew Mark Alexander has been resigned. Director MAINWARING, Andrew Dafyd has been resigned. Director MANNING, Peter David has been resigned. Director SMALLBONE, Timothy Charles has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Justice and judicial activities".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 November 2013

Director
CRICHTON, John Leslie
Appointed Date: 16 May 2012
54 years old

Director
HUGHES, Gareth
Appointed Date: 16 May 2012
51 years old

Resigned Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 08 November 2013
Appointed Date: 06 March 2013

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 16 May 2012
Appointed Date: 21 March 2012

Director
CROSSLEY, Peter Mortimer
Resigned: 16 May 2012
Appointed Date: 21 March 2012
68 years old

Director
LEEK, Andrew Mark Alexander
Resigned: 20 December 2013
Appointed Date: 31 May 2012
50 years old

Director
MAINWARING, Andrew Dafyd
Resigned: 29 July 2016
Appointed Date: 26 February 2014
53 years old

Director
MANNING, Peter David
Resigned: 29 June 2016
Appointed Date: 31 May 2012
70 years old

Director
SMALLBONE, Timothy Charles
Resigned: 29 July 2016
Appointed Date: 31 May 2012
58 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 16 May 2012
Appointed Date: 21 March 2012

Persons With Significant Control

De Facto 2208 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSTON TOPCO LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
28 Feb 2017
Group of companies' accounts made up to 31 May 2016
12 Sep 2016
Statement of capital on 12 September 2016
  • GBP 1

12 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated / reduce share prem a/c 29/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 95 more events
16 May 2012
Termination of appointment of Peter Crossley as a director
16 May 2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
16 May 2012
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 May 2012
10 May 2012
Company name changed hamsard 3281 LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution

21 Mar 2012
Incorporation

MARSTON TOPCO LIMITED Charges

12 August 2016
Charge code 0799 9459 0010
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0799 9459 0009
Delivered: 12 November 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 August 2015
Charge code 0799 9459 0008
Delivered: 3 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
18 December 2014
Charge code 0799 9459 0007
Delivered: 22 December 2014
Status: Satisfied on 20 August 2016
Persons entitled: Five Arrows Managers Sa (As Security Trustee)
Description: Contains fixed charge…
19 June 2014
Charge code 0799 9459 0006
Delivered: 2 July 2014
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
12 August 2013
Charge code 0799 9459 0005
Delivered: 14 August 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
21 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 29 July 2015
Persons entitled: Quintus European Mezzanine Fund S.A.R.L
Description: Fixed and floating charge over the undertaking and all…
21 March 2013
Master guarantee and security agreement
Delivered: 27 March 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: By way of legal mortgage all its right title and interest…
31 May 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
Master guarantee and security agreement
Delivered: 7 June 2012
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…