JOHN T. MARSHALL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 00383488
Status Active
Incorporation Date 25 October 1943
Company Type Private Limited Company
Address 2ND FLOOR BOUNDARY HOUSE, 4 COUNTY PLACE, CHELMSFORD, ESSEX, CM2 0RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Resolutions RES13 ‐ Purchase of shares 21/03/2002 RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of JOHN T. MARSHALL LIMITED are www.johntmarshall.co.uk, and www.john-t-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and twelve months. John T Marshall Limited is a Private Limited Company. The company registration number is 00383488. John T Marshall Limited has been working since 25 October 1943. The present status of the company is Active. The registered address of John T Marshall Limited is 2nd Floor Boundary House 4 County Place Chelmsford Essex Cm2 0re. . EADES, Mary Elizabeth is a Director of the company. HIRCOCK, David John is a Director of the company. HIRCOCK, Doreen Rose is a Director of the company. Secretary HIRCOCK, Harold Roy has been resigned. Director HIRCOCK, Harold Roy has been resigned. Director HIRCOCK, John Peter has been resigned. Director MIRCOCK, Evelyn Winifred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EADES, Mary Elizabeth
Appointed Date: 01 December 2010
72 years old

Director
HIRCOCK, David John
Appointed Date: 14 January 2010
69 years old

Director
HIRCOCK, Doreen Rose
Appointed Date: 06 September 2004
97 years old

Resigned Directors

Secretary
HIRCOCK, Harold Roy
Resigned: 30 September 2010

Director
HIRCOCK, Harold Roy
Resigned: 30 September 2010
97 years old

Director
HIRCOCK, John Peter
Resigned: 26 February 2011
98 years old

Director
MIRCOCK, Evelyn Winifred
Resigned: 09 September 1993
116 years old

Persons With Significant Control

Mrs Doreen Rose Hircock
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Hircock
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Mary Elizabeth Eades
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Iris Hircock
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN T. MARSHALL LIMITED Events

25 Jan 2017
Resolutions
  • RES13 ‐ Purchase of shares 21/03/2002
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,600

...
... and 80 more events
22 Dec 1987
Return made up to 16/12/87; full list of members

27 Apr 1987
Return made up to 16/09/86; full list of members

13 Sep 1986
Full accounts made up to 31 October 1985

25 Oct 1943
Certificate of incorporation
21 Oct 1943
Memorandum and Articles of Association

JOHN T. MARSHALL LIMITED Charges

22 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Satisfied on 9 June 2001
Persons entitled: Hsbc Bank PLC
Description: 8-28 (even) (also k/a canonbury works) dove road essex road…
18 October 2000
Statutory charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Rockminster Construction Limited
Description: F/H property k/a canonbury works 8-28 (even) dove road…
19 December 1991
Fixed & floating charge
Delivered: 2 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 witham industrial estate london road witham essex.
28 March 1988
Legal charge
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H canonbury works, dove road, essex, road london. N1 3LY.
15 November 1960
Mortgage
Delivered: 28 November 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117 central street, london. E.C. 1. with all fixtures…
15 November 1960
Mortgage
Delivered: 28 November 1960
Status: Satisfied on 19 October 2000
Persons entitled: Midland Bank PLC
Description: Canonbury works, dove road, essex road, N1. With all…