MARSHALLS PLC
ELLAND MARSHALLS GROUP PLC EVER 2338 LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HT

Company number 05100353
Status Active
Incorporation Date 13 April 2004
Company Type Public Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Alan Charles Coppin as a director on 18 May 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Agm 18/05/2016 . The most likely internet sites of MARSHALLS PLC are www.marshalls.co.uk, and www.marshalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Marshalls Plc is a Public Limited Company. The company registration number is 05100353. Marshalls Plc has been working since 13 April 2004. The present status of the company is Active. The registered address of Marshalls Plc is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. ALLNER, Andrew James is a Director of the company. ASHDOWN, Janet Elizabeth is a Director of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. EDWARDS, Mark John is a Director of the company. PILE, Timothy Simon Devereux 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. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BURRELL, Ian David has been resigned. Director COPPIN, Alan Charles has been resigned. Director DAVIES, Michael Thomas has been resigned. Director HOLDEN, David Graham has been resigned. Director HUSSELBY, William Eric has been resigned. Director SARTI, David has been resigned. Director SCHOLES, Richard Thomas has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
ALLNER, Andrew James
Appointed Date: 06 May 2004
71 years old

Director
ASHDOWN, Janet Elizabeth
Appointed Date: 25 March 2015
66 years old

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

Director
COFFEY, Martyn
Appointed Date: 09 September 2013
62 years old

Director
EDWARDS, Mark John
Appointed Date: 12 May 2010
71 years old

Director
PILE, Timothy Simon Devereux
Appointed Date: 05 October 2010
72 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 06 March 2008
Appointed Date: 12 April 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 06 March 2008

Secretary
BURRELL, Ian David
Resigned: 12 April 2005
Appointed Date: 15 April 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 15 April 2004
Appointed Date: 13 April 2004

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 15 April 2004
68 years old

Director
COPPIN, Alan Charles
Resigned: 18 May 2016
Appointed Date: 12 May 2010
75 years old

Director
DAVIES, Michael Thomas
Resigned: 12 May 2010
Appointed Date: 01 October 2004
78 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 15 April 2004
65 years old

Director
HUSSELBY, William Eric
Resigned: 05 October 2010
Appointed Date: 04 March 2005
86 years old

Director
SARTI, David
Resigned: 01 December 2014
Appointed Date: 30 November 2004
60 years old

Director
SCHOLES, Richard Thomas
Resigned: 12 May 2010
Appointed Date: 06 May 2004
80 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 15 April 2004
Appointed Date: 13 April 2004

MARSHALLS PLC Events

31 May 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Termination of appointment of Alan Charles Coppin as a director on 18 May 2016
25 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 18/05/2016

25 Apr 2016
Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-04-25
  • GBP 49,844,688.75

28 Jul 2015
Annual return made up to 13 April 2009 with full list of shareholders
...
... and 166 more events
05 May 2004
Declaration on reregistration from private to PLC
05 May 2004
Application for reregistration from private to PLC
05 May 2004
Resolutions
  • RES02 ‐ Resolution of re-registration

30 Apr 2004
Company name changed ever 2338 LIMITED\certificate issued on 30/04/04
13 Apr 2004
Incorporation