MARSHALLS ESTATES LIMITED
ELLAND PANABLOK LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HT

Company number 04350478
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of MARSHALLS ESTATES LIMITED are www.marshallsestates.co.uk, and www.marshalls-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Marshalls Estates Limited is a Private Limited Company. The company registration number is 04350478. Marshalls Estates Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Marshalls Estates Limited is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary MONRO, Richard Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURRELL, Ian David has been resigned. Director CLARKSON, James Norman has been resigned. Director HOLDEN, David Graham has been resigned. Director HOYLE, Richard John has been resigned. Director MONRO, Richard Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
CLARKE, Jack James
Appointed Date: 01 October 2014
59 years old

Director
COFFEY, Martyn
Appointed Date: 10 October 2013
62 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 04 December 2003

Secretary
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 09 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 19 December 2003
68 years old

Director
CLARKSON, James Norman
Resigned: 10 October 2002
Appointed Date: 09 January 2002
52 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 19 December 2003
65 years old

Director
HOYLE, Richard John
Resigned: 19 December 2003
Appointed Date: 10 October 2002
65 years old

Director
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 09 January 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Marshalls Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHALLS ESTATES LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

27 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 9 January 2015
27 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 9 January 2014
...
... and 64 more events
17 Jan 2002
New director appointed
17 Jan 2002
New secretary appointed;new director appointed
14 Jan 2002
Director resigned
14 Jan 2002
Secretary resigned
09 Jan 2002
Incorporation