MARSHELL GROUP LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST
Company number 01011142
Status Active
Incorporation Date 14 May 1971
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 29 November 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 3,255,424 ; Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016. The most likely internet sites of MARSHELL GROUP LIMITED are www.marshellgroup.co.uk, and www.marshell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshell Group Limited is a Private Limited Company. The company registration number is 01011142. Marshell Group Limited has been working since 14 May 1971. The present status of the company is Active. The registered address of Marshell Group Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary FAIRBAIRN, David William has been resigned. Secretary GOSNELL, Michael James has been resigned. Secretary TEDDER, Kingsley John has been resigned. Director AGUSS, Martyn James has been resigned. Director BROWN, Ian has been resigned. Director BULPITT, Nigel Peter has been resigned. Director BURCHELL, Philip Raymond has been resigned. Director BUTLER, Adrian Nickolas has been resigned. Director CARPENTER, George Frederick Alfred has been resigned. Director COX, Allister Russell has been resigned. Director CULLENS, Alan has been resigned. Director FAIRBAIRN, David William has been resigned. Director GRIFFITHS, William Trafford has been resigned. Director KEEN, David John has been resigned. Director LANCASTER, James has been resigned. Director MITCHELL, Philip has been resigned. Director PANTO, Ian Michael has been resigned. Director TERRAS, Duncan Crichton has been resigned. Director THOMSON, Peter Nicholson has been resigned. Director WATERS, Nigel John has been resigned. Director WILKINSON, Stephen William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Simon Jonathan
Appointed Date: 14 March 2003

Director
FULLER, Simon Jeremy Ian
Appointed Date: 26 April 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 11 July 2002
62 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 14 March 2003
Appointed Date: 01 March 1996

Secretary
FAIRBAIRN, David William
Resigned: 01 February 1995

Secretary
GOSNELL, Michael James
Resigned: 01 March 1996
Appointed Date: 01 February 1995

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 17 November 2004

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 27 October 2011
67 years old

Director
BROWN, Ian
Resigned: 19 July 1995
Appointed Date: 12 April 1994
73 years old

Director
BULPITT, Nigel Peter
Resigned: 24 July 1995
78 years old

Director
BURCHELL, Philip Raymond
Resigned: 24 July 1995
83 years old

Director
BUTLER, Adrian Nickolas
Resigned: 05 July 1993
Appointed Date: 17 July 1992
71 years old

Director
CARPENTER, George Frederick Alfred
Resigned: 08 April 1994
96 years old

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 21 July 1995
63 years old

Director
CULLENS, Alan
Resigned: 21 July 1995
Appointed Date: 23 May 1994
87 years old

Director
FAIRBAIRN, David William
Resigned: 01 February 1995
76 years old

Director
GRIFFITHS, William Trafford
Resigned: 30 September 1994
76 years old

Director
KEEN, David John
Resigned: 31 December 1999
Appointed Date: 21 July 1995
80 years old

Director
LANCASTER, James
Resigned: 26 April 2016
Appointed Date: 17 December 1993
78 years old

Director
MITCHELL, Philip
Resigned: 31 March 1999
Appointed Date: 21 July 1995
77 years old

Director
PANTO, Ian Michael
Resigned: 31 May 1994
76 years old

Director
TERRAS, Duncan Crichton
Resigned: 30 June 1994
Appointed Date: 30 November 1992
72 years old

Director
THOMSON, Peter Nicholson
Resigned: 12 February 1993
Appointed Date: 17 July 1992
75 years old

Director
WATERS, Nigel John
Resigned: 24 July 1995
Appointed Date: 01 February 1995
69 years old

Director
WILKINSON, Stephen William
Resigned: 27 October 2011
Appointed Date: 17 November 2004
70 years old

MARSHELL GROUP LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 29 November 2015
23 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,255,424

23 Jun 2016
Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016
23 Jun 2016
Termination of appointment of James Lancaster as a director on 26 April 2016
09 Oct 2015
Full accounts made up to 30 November 2014
...
... and 136 more events
14 Jun 1986
Full accounts made up to 2 November 1985

14 Jun 1986
Return made up to 23/05/86; full list of members

24 Jun 1983
Accounts made up to 30 October 1982
14 May 1971
Incorporation
14 May 1971
Certificate of incorporation

MARSHELL GROUP LIMITED Charges

17 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 28 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 1998
Guarantee & debenture
Delivered: 8 December 1998
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1995
Guarantee and debenture
Delivered: 31 July 1995
Status: Satisfied on 3 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1994
Rent deposit deed
Delivered: 29 September 1994
Status: Satisfied on 21 August 2002
Persons entitled: Dansk Supermarkets
Description: The rent deposit account in respect of the l/h premises k/a…