MARSHALLS PACKAGING LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 1TH

Company number 03893249
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 2 RICHMOND CLOSE, COSBY, LEICESTER, LEICESTERSHIRE, LE9 1TH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of MARSHALLS PACKAGING LIMITED are www.marshallspackaging.co.uk, and www.marshalls-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Marshalls Packaging Limited is a Private Limited Company. The company registration number is 03893249. Marshalls Packaging Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Marshalls Packaging Limited is 2 Richmond Close Cosby Leicester Leicestershire Le9 1th. . MARSHALL, Susan Lesley is a Secretary of the company. MARSHALL, David is a Director of the company. MARSHALL, Susan Lesley is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MARSHALL, Susan Lesley
Appointed Date: 13 December 1999

Director
MARSHALL, David
Appointed Date: 13 December 1999
62 years old

Director
MARSHALL, Susan Lesley
Appointed Date: 31 January 2008
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Persons With Significant Control

Mr David Marshall
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Lesley Marshall
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSHALLS PACKAGING LIMITED Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 39 more events
11 Jan 2000
New director appointed
11 Jan 2000
Registered office changed on 11/01/00 from: 47/49 green lane northwood middlesex HA6 3AE
04 Jan 2000
Director resigned
04 Jan 2000
Secretary resigned
13 Dec 1999
Incorporation

MARSHALLS PACKAGING LIMITED Charges

27 February 2009
Rent deposit deed
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Baldev, Singh Sangha, Amarjit Singh Sangha, Baljit Kaur, Hornbuckle Mitchell Trustees Limited
Description: All interest in the deposit account and in the deposit…
6 November 2006
Rent deposit deed
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Balfour Beatty Group Limited
Description: The interest bearing account holding the initial deposit of…
27 March 2001
Mortgage debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…