MARSHALLS HAYLE LIMITED
ST IVES

Hellopages » Cornwall » Cornwall » TR26 1QU

Company number 02910621
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address THE OLD SCHOOL, THE STENNACK, ST IVES, CORNWALL, TR26 1QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 210 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARSHALLS HAYLE LIMITED are www.marshallshayle.co.uk, and www.marshalls-hayle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Lelant Rail Station is 2.8 miles; to St Erth Rail Station is 3.3 miles; to Hayle Rail Station is 3.3 miles; to Penzance Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshalls Hayle Limited is a Private Limited Company. The company registration number is 02910621. Marshalls Hayle Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Marshalls Hayle Limited is The Old School The Stennack St Ives Cornwall Tr26 1qu. . KENT, Zoe is a Secretary of the company. KENT, Zoe is a Director of the company. MARSHALL, David John is a Director of the company. MARSHALL, Joanna Ellen is a Director of the company. Secretary CLAYTON, Dawn Elizabeth has been resigned. Secretary FLETCHER, Paul Melvyn has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director FLETCHER, Paul Melvyn has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KENT, Zoe
Appointed Date: 23 March 2006

Director
KENT, Zoe
Appointed Date: 06 July 2006
62 years old

Director
MARSHALL, David John
Appointed Date: 24 March 1994
65 years old

Director
MARSHALL, Joanna Ellen
Appointed Date: 24 March 1994
84 years old

Resigned Directors

Secretary
CLAYTON, Dawn Elizabeth
Resigned: 24 November 1994
Appointed Date: 31 March 1994

Secretary
FLETCHER, Paul Melvyn
Resigned: 23 March 2006
Appointed Date: 24 November 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 24 March 1994
Appointed Date: 21 March 1994

Director
FLETCHER, Paul Melvyn
Resigned: 17 January 2006
Appointed Date: 24 November 1994
67 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 24 March 1994
Appointed Date: 21 March 1994

MARSHALLS HAYLE LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 210

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 210

30 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
09 Jan 1995
Secretary resigned;new secretary appointed

16 May 1994
Registered office changed on 16/05/94 from: 46A syon lane osterley middlesex TW7 5NQ

07 Apr 1994
Accounting reference date notified as 31/03

07 Apr 1994
Secretary resigned;new secretary appointed

21 Mar 1994
Incorporation

MARSHALLS HAYLE LIMITED Charges

5 June 2000
Mortgage debenture
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…