MARSHALL BEAVEN LIMITED
CHRISTCHURCH MARSHALL BEAVEN ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED

Hellopages » Dorset » Christchurch » BH23 4HD

Company number 02896853
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 6A AIRSPEED ROAD, PRIORY INDUSTRIAL PARK, CHRISTCHURCH, DORSET, ENGLAND, BH23 4HD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 30 . The most likely internet sites of MARSHALL BEAVEN LIMITED are www.marshallbeaven.co.uk, and www.marshall-beaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Christchurch Rail Station is 2.1 miles; to New Milton Rail Station is 3.6 miles; to Pokesdown Rail Station is 3.9 miles; to Bournemouth Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Beaven Limited is a Private Limited Company. The company registration number is 02896853. Marshall Beaven Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Marshall Beaven Limited is 6a Airspeed Road Priory Industrial Park Christchurch Dorset England Bh23 4hd. The company`s financial liabilities are £1.21k. It is £-2.81k against last year. The cash in hand is £2.08k. It is £-1.99k against last year. And the total assets are £11.82k, which is £-2.3k against last year. BEAVEN, Thomas Peter Stanley is a Secretary of the company. BEAVEN, Peter Francis is a Director of the company. Secretary BEAVEN, Janice Rosemary has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GOLDEN, Michael Stuart has been resigned. Secretary VOGWELL, Brian George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARSH, Andrew Charles has been resigned. Director NEWBURY, Sonia Jane has been resigned. The company operates in "Accounting and auditing activities".


marshall beaven Key Finiance

LIABILITIES £1.21k
-70%
CASH £2.08k
-49%
TOTAL ASSETS £11.82k
-17%
All Financial Figures

Current Directors

Secretary
BEAVEN, Thomas Peter Stanley
Appointed Date: 07 October 2001

Director
BEAVEN, Peter Francis
Appointed Date: 06 June 1998
76 years old

Resigned Directors

Secretary
BEAVEN, Janice Rosemary
Resigned: 07 October 2001
Appointed Date: 06 June 1998

Nominee Secretary
BREWER, Suzanne
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Secretary
GOLDEN, Michael Stuart
Resigned: 18 April 1996
Appointed Date: 10 February 1994

Secretary
VOGWELL, Brian George
Resigned: 06 June 1998
Appointed Date: 18 April 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 February 1994
Appointed Date: 10 February 1994
73 years old

Director
MARSH, Andrew Charles
Resigned: 06 June 1998
Appointed Date: 31 October 1996
65 years old

Director
NEWBURY, Sonia Jane
Resigned: 31 October 1996
Appointed Date: 10 February 1994
63 years old

Persons With Significant Control

Mr Peter Francis Beaven Fca
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MARSHALL BEAVEN LIMITED Events

11 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 30

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Registered office address changed from Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD to 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD on 12 May 2015
...
... and 60 more events
11 Mar 1994
Ad 10/02/94--------- £ si 2@1=2 £ ic 2/4

11 Mar 1994
Registered office changed on 11/03/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP

11 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Secretary resigned;new secretary appointed

10 Feb 1994
Incorporation