MARSHALL-HAMILTON LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB10 3QN

Company number 03524438
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 65 HALIFAX ROAD, BRIERCLIFFE, BURNLEY, LANCASHIRE, BB10 3QN
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 70221 - Financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MARSHALL-HAMILTON LIMITED are www.marshallhamilton.co.uk, and www.marshall-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Burnley Central Rail Station is 2.7 miles; to Burnley Manchester Road Rail Station is 3.2 miles; to Burnley Barracks Rail Station is 3.2 miles; to Todmorden Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Hamilton Limited is a Private Limited Company. The company registration number is 03524438. Marshall Hamilton Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Marshall Hamilton Limited is 65 Halifax Road Briercliffe Burnley Lancashire Bb10 3qn. . MARSHALL, Peter David is a Secretary of the company. MARSHALL, Peter David is a Director of the company. Secretary KNEEN, Rachel Jane has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director HAMILTON, John Peter has been resigned. Director KNEEN, Rachel Jane has been resigned. Director NORMANTON, Lynne Frances has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MARSHALL, Peter David
Appointed Date: 01 April 1998

Director
MARSHALL, Peter David
Appointed Date: 10 March 1998
63 years old

Resigned Directors

Secretary
KNEEN, Rachel Jane
Resigned: 01 April 1998
Appointed Date: 10 March 1998

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
HAMILTON, John Peter
Resigned: 31 March 2001
Appointed Date: 01 April 1998
63 years old

Director
KNEEN, Rachel Jane
Resigned: 30 October 2008
Appointed Date: 31 March 2001
64 years old

Director
NORMANTON, Lynne Frances
Resigned: 31 August 2003
Appointed Date: 11 April 2001
69 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

MARSHALL-HAMILTON LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000

05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 60 more events
11 Apr 1998
New secretary appointed
11 Apr 1998
Secretary resigned
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed
10 Mar 1998
Incorporation

MARSHALL-HAMILTON LIMITED Charges

1 April 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 16 August 2007
Persons entitled: Magnet Finance Limited
Description: 143 gisburn rd,barrowford,nelson,lancashire BB9 6HQ; la…
30 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 143 gisburn road barrowford…
21 June 1999
Mortgage debenture
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…