MARSH (BOLTON) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA
Company number 07138256
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, LANCASHIRE, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 071382560017 in full; Satisfaction of charge 12 in full; Satisfaction of charge 13 in full. The most likely internet sites of MARSH (BOLTON) LIMITED are www.marshbolton.co.uk, and www.marsh-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Marsh Bolton Limited is a Private Limited Company. The company registration number is 07138256. Marsh Bolton Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Marsh Bolton Limited is Lynstock House Lynstock Way Lostock Bolton Lancashire Bl6 4sa. . PATEL, Anwer Ibrahim is a Director of the company. PATEL, Yakub Ibrahim is a Director of the company. SIMPSON, Sarah is a Director of the company. Director FISHWICK, Craig Bernard has been resigned. Director LIPUT, Barbara has been resigned. Director RICE, Karen Elizabeth has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
PATEL, Anwer Ibrahim
Appointed Date: 27 January 2010
71 years old

Director
PATEL, Yakub Ibrahim
Appointed Date: 27 January 2010
72 years old

Director
SIMPSON, Sarah
Appointed Date: 17 March 2017
41 years old

Resigned Directors

Director
FISHWICK, Craig Bernard
Resigned: 21 April 2016
Appointed Date: 01 November 2011
51 years old

Director
LIPUT, Barbara
Resigned: 01 September 2014
Appointed Date: 01 January 2012
52 years old

Director
RICE, Karen Elizabeth
Resigned: 17 March 2017
Appointed Date: 01 September 2014
61 years old

Persons With Significant Control

Mr Anwer Ibrahim Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yakub Ibrahim Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSH (BOLTON) LIMITED Events

22 Mar 2017
Satisfaction of charge 071382560017 in full
22 Mar 2017
Satisfaction of charge 12 in full
22 Mar 2017
Satisfaction of charge 13 in full
22 Mar 2017
Satisfaction of charge 15 in full
22 Mar 2017
Satisfaction of charge 8 in full
...
... and 46 more events
23 Mar 2011
Full accounts made up to 31 August 2010
27 Jan 2011
Annual return made up to 27 January 2011 with full list of shareholders
27 May 2010
Current accounting period shortened from 31 January 2011 to 31 August 2010
09 Mar 2010
Particulars of a mortgage or charge / charge no: 1
27 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MARSH (BOLTON) LIMITED Charges

9 March 2017
Charge code 0713 8256 0018
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)
Description: The property known as 7 market place, ramsbottom, bury, BL0…
4 March 2015
Charge code 0713 8256 0017
Delivered: 11 March 2015
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Bank PLC
Description: Leasehold chemist at st annes primary care centre, durham…
4 April 2013
Mortgage deed
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a cohens chemist st annes medical centre…
3 April 2013
Mortgage
Delivered: 5 April 2013
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 47A high street standish wigan t/no…
3 April 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1190-1192 rochdale road blackley…
3 April 2013
Mortgage
Delivered: 5 April 2013
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a chemists located @ highfields surgery…
1 March 2013
Mortgage deed
Delivered: 5 March 2013
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H mere lane, neighbourhood health centre, 51 mere lane…
3 August 2012
Mortgage deed
Delivered: 15 August 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 385 eaton road, liverpool t/no MS283542;. Together with…
3 August 2012
Mortgage deed
Delivered: 15 August 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 395 tonge moor road, bolton t/no GM137560;. Together…
3 August 2012
Mortgage deed
Delivered: 15 August 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 43-45 thicketford road, bolton t/nos MAN35965, MAN36098…
3 August 2012
Mortgage deed
Delivered: 15 August 2012
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 market place, ramsbottom, bury t/no GM85713;…
3 August 2012
Mortgage deed
Delivered: 15 August 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 49 thicketford road, bolton t/no GM15112;. Together…
17 April 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 42-44 lyndhurst road burnley t/no…
5 April 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 151-15A accrington road, burnley t/no…
5 April 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a halliwell surgery pharmacy lindfield…
6 January 2012
An omnibus guarantee and set-off agreement
Delivered: 7 January 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
13 December 2011
Debenture deed
Delivered: 15 December 2011
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Debenture
Delivered: 9 March 2010
Status: Satisfied on 10 February 2012
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…