MARSHALL PRESS RENTALS LIMITED
MACCLESFIELD T.G. GROUP LTD

Hellopages » Cheshire » Cheshire East » SK10 4EY

Company number 02594366
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address 43 MEADOW DRIVE, PRESTBURY, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 4EY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-06 ; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Pamela Coxhill Brown as a secretary on 1 December 2016. The most likely internet sites of MARSHALL PRESS RENTALS LIMITED are www.marshallpressrentals.co.uk, and www.marshall-press-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Chelford Rail Station is 6.1 miles; to Gatley Rail Station is 8 miles; to Romiley Rail Station is 8.7 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Press Rentals Limited is a Private Limited Company. The company registration number is 02594366. Marshall Press Rentals Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of Marshall Press Rentals Limited is 43 Meadow Drive Prestbury Macclesfield Cheshire England Sk10 4ey. The company`s financial liabilities are £10.62k. It is £-68.76k against last year. . MARSHALL, Alan is a Director of the company. Secretary BROWN, Pamela Coxhill has been resigned. Secretary GARNER, Lea James has been resigned. Secretary GARNER, Lea James has been resigned. Secretary MARSHALL, Nadene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARNER, Lea James has been resigned. Director MARSHALL, Nadene has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


marshall press rentals Key Finiance

LIABILITIES £10.62k
-87%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARSHALL, Alan
Appointed Date: 10 April 1991
69 years old

Resigned Directors

Secretary
BROWN, Pamela Coxhill
Resigned: 01 December 2016
Appointed Date: 27 February 2005

Secretary
GARNER, Lea James
Resigned: 27 February 2005
Appointed Date: 04 July 2001

Secretary
GARNER, Lea James
Resigned: 28 February 1992
Appointed Date: 10 April 1991

Secretary
MARSHALL, Nadene
Resigned: 04 July 2001
Appointed Date: 01 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1991
Appointed Date: 22 March 1991

Director
GARNER, Lea James
Resigned: 28 February 1992
Appointed Date: 10 April 1991
63 years old

Director
MARSHALL, Nadene
Resigned: 04 July 2001
Appointed Date: 01 March 1992
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1991
Appointed Date: 22 March 1991

Persons With Significant Control

Mr Alan Marshall
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MARSHALL PRESS RENTALS LIMITED Events

09 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Dec 2016
Termination of appointment of Pamela Coxhill Brown as a secretary on 1 December 2016
18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 480

...
... and 71 more events
13 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1991
Registered office changed on 12/05/91 from: 2 baches street london N1 6UB

12 May 1991
Director resigned;new director appointed

12 May 1991
Secretary resigned;new secretary appointed;new director appointed

22 Mar 1991
Incorporation

MARSHALL PRESS RENTALS LIMITED Charges

9 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1995
Guarantee and debenture
Delivered: 9 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1993
Mortgage debenture
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…