MARSH HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8NJ

Company number 06534716
Status Active
Incorporation Date 14 March 2008
Company Type Private Limited Company
Address UNIT 5 MERRIOTT HOUSE, HENNOCK ROAD MARSH BARTON, EXETER, DEVON, EX2 8NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Purchase of own shares.; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 750,000 . The most likely internet sites of MARSH HOLDINGS LIMITED are www.marshholdings.co.uk, and www.marsh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Marsh Holdings Limited is a Private Limited Company. The company registration number is 06534716. Marsh Holdings Limited has been working since 14 March 2008. The present status of the company is Active. The registered address of Marsh Holdings Limited is Unit 5 Merriott House Hennock Road Marsh Barton Exeter Devon Ex2 8nj. . WALL, Michael is a Secretary of the company. MARSH, Richard John is a Director of the company. WALL, Michael is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALL, Michael
Appointed Date: 14 March 2008

Director
MARSH, Richard John
Appointed Date: 14 March 2008
60 years old

Director
WALL, Michael
Appointed Date: 14 March 2008
58 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2008
Appointed Date: 14 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2008
Appointed Date: 14 March 2008

MARSH HOLDINGS LIMITED Events

06 Dec 2016
Purchase of own shares.
09 Aug 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 750,000

13 Jul 2015
Group of companies' accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750,000

...
... and 43 more events
28 Mar 2008
Secretary appointed michael wall
28 Mar 2008
Director appointed richard john marsh
28 Mar 2008
Director appointed michael wall
26 Mar 2008
Curr sho from 31/03/2009 to 31/12/2008
14 Mar 2008
Incorporation

MARSH HOLDINGS LIMITED Charges

24 November 2014
Charge code 0653 4716 0006
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stratstone jaguar eagle road langage business park plympton…
18 November 2014
Charge code 0653 4716 0005
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 February 2013
Charge of deposit
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,800 and all amounts in the future…
14 January 2009
Legal charge
Delivered: 15 January 2009
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Site b and site P2 langage business park plympton plymouth…
14 January 2009
Legal charge
Delivered: 15 January 2009
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: 59 totnes road and land to the south side of totnes road…
15 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…