MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED
LONDON COMMUNITY BROKING GROUP LIMITED CBG GROUP LIMITED GERALD HUXLEY & COMPANY LIMITED

Hellopages » City of London » City of London » EC4N 8AW

Company number 01053688
Status Active
Incorporation Date 9 May 1972
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Michael Peter Rea as a director on 28 February 2017; Appointment of Mr Ian Graham Story as a director on 28 February 2017; Appointment of Ms Carol Richmond as a director on 28 February 2017. The most likely internet sites of MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED are www.marcushearncotravelaviation.co.uk, and www.marcus-hearn-co-travel-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcus Hearn Co Travel Aviation Limited is a Private Limited Company. The company registration number is 01053688. Marcus Hearn Co Travel Aviation Limited has been working since 09 May 1972. The present status of the company is Active. The registered address of Marcus Hearn Co Travel Aviation Limited is The Walbrook Building 25 Walbrook London Ec4n 8aw. . MCGOWAN, William Lindsay is a Secretary of the company. REA, Michael Peter is a Director of the company. RICHMOND, Carol is a Director of the company. STORY, Ian Graham is a Director of the company. Secretary HESSETT, Alastair George has been resigned. Secretary HUGHES, Martyn has been resigned. Secretary HUXLEY, Gerald has been resigned. Secretary HUXLEY, Valerie Ann has been resigned. Director ASKEW, Michael Robert has been resigned. Director CHAMBERS, Mark Russell has been resigned. Director DALGARNO, Sarah has been resigned. Director GALLAGHER, Thomas Joseph has been resigned. Director GILES, Christopher Michael has been resigned. Director HUXLEY, Gerald has been resigned. Director LEWIS, Martin Grenville has been resigned. Director MATSON, Paul Dominic has been resigned. Director MOLLEKIN, Stuart James has been resigned. Director MUGGE, Mark Stephen has been resigned. Director PIKE, Matthew William has been resigned. Director ROSS, David Christopher has been resigned. Director SHERRATT, David Thomas has been resigned. Director SHERRATT, Paul Edgar has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 02 December 2013

Director
REA, Michael Peter
Appointed Date: 28 February 2017
59 years old

Director
RICHMOND, Carol
Appointed Date: 28 February 2017
61 years old

Director
STORY, Ian Graham
Appointed Date: 28 February 2017
62 years old

Resigned Directors

Secretary
HESSETT, Alastair George
Resigned: 02 December 2013
Appointed Date: 29 September 2011

Secretary
HUGHES, Martyn
Resigned: 29 September 2011
Appointed Date: 31 March 2003

Secretary
HUXLEY, Gerald
Resigned: 14 December 1998

Secretary
HUXLEY, Valerie Ann
Resigned: 31 March 2003
Appointed Date: 14 December 1998

Director
ASKEW, Michael Robert
Resigned: 14 February 2012
Appointed Date: 31 March 2003
64 years old

Director
CHAMBERS, Mark Russell
Resigned: 01 January 2012
Appointed Date: 29 September 2011
52 years old

Director
DALGARNO, Sarah
Resigned: 17 March 2015
Appointed Date: 09 February 2015
57 years old

Director
GALLAGHER, Thomas Joseph
Resigned: 28 February 2017
Appointed Date: 17 March 2015
67 years old

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 29 September 2011
61 years old

Director
HUXLEY, Gerald
Resigned: 31 March 2003
87 years old

Director
LEWIS, Martin Grenville
Resigned: 14 February 2012
Appointed Date: 31 March 2003
64 years old

Director
MATSON, Paul Dominic
Resigned: 02 December 2013
Appointed Date: 01 January 2012
59 years old

Director
MOLLEKIN, Stuart James
Resigned: 23 March 2010
Appointed Date: 09 May 2005
65 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 02 December 2013
55 years old

Director
PIKE, Matthew William
Resigned: 28 February 2017
Appointed Date: 26 January 2015
60 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 02 December 2013
56 years old

Director
SHERRATT, David Thomas
Resigned: 31 March 1998
Appointed Date: 01 August 1996
72 years old

Director
SHERRATT, Paul Edgar
Resigned: 31 July 1996
81 years old

Persons With Significant Control

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

MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Events

28 Feb 2017
Appointment of Mr Michael Peter Rea as a director on 28 February 2017
28 Feb 2017
Appointment of Mr Ian Graham Story as a director on 28 February 2017
28 Feb 2017
Appointment of Ms Carol Richmond as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Matthew William Pike as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017
...
... and 104 more events
09 Aug 1988
Accounts for a small company made up to 28 July 1987

20 Jan 1988
Return made up to 14/11/87; full list of members

26 Aug 1987
Accounts for a small company made up to 28 July 1986

30 Mar 1987
Return made up to 31/12/86; full list of members

09 May 1972
Incorporation

MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Charges

4 November 1982
Charge
Delivered: 9 November 1982
Status: Satisfied on 13 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…