CHRISTIAN MARSHALL LIMITED
BRIGHTON CROFTMAN LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 03826348
Status Liquidation
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Declaration of solvency; Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 March 2017; Appointment of a voluntary liquidator. The most likely internet sites of CHRISTIAN MARSHALL LIMITED are www.christianmarshall.co.uk, and www.christian-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Christian Marshall Limited is a Private Limited Company. The company registration number is 03826348. Christian Marshall Limited has been working since 16 August 1999. The present status of the company is Liquidation. The registered address of Christian Marshall Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . MARSHALL, Christian Frederick George is a Secretary of the company. MARSHALL, Christian Frederick George is a Director of the company. WHITE, Martin is a Director of the company. Secretary VALENTINE, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Secretary
MARSHALL, Christian Frederick George
Appointed Date: 01 September 2014

Director
MARSHALL, Christian Frederick George
Appointed Date: 19 August 1999
70 years old

Director
WHITE, Martin
Appointed Date: 19 March 2000
70 years old

Resigned Directors

Secretary
VALENTINE, John
Resigned: 01 September 2014
Appointed Date: 19 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 1999
Appointed Date: 16 August 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Mr Christian Frederick George Marshall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin White
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHRISTIAN MARSHALL LIMITED Events

16 Mar 2017
Declaration of solvency
16 Mar 2017
Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 March 2017
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02

06 Sep 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 59 more events
16 Sep 1999
New director appointed
01 Sep 1999
Memorandum and Articles of Association
27 Aug 1999
Company name changed croftman LIMITED\certificate issued on 31/08/99
26 Aug 1999
Registered office changed on 26/08/99 from: 788-790 finchley road london NW11 7TJ
16 Aug 1999
Incorporation