MARSH MILL MANAGEMENT CO. LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 02055313
Status Active
Incorporation Date 15 September 1986
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 13 . The most likely internet sites of MARSH MILL MANAGEMENT CO. LIMITED are www.marshmillmanagementco.co.uk, and www.marsh-mill-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Marsh Mill Management Co Limited is a Private Limited Company. The company registration number is 02055313. Marsh Mill Management Co Limited has been working since 15 September 1986. The present status of the company is Active. The registered address of Marsh Mill Management Co Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. CARTER, Graham John is a Director of the company. COSGRAVE, Margaret Ann is a Director of the company. DREWE, Michael Raymond is a Director of the company. LUCKING, Suzannah is a Director of the company. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary ROGERS, David John has been resigned. Director ALDER, Jean Elizabeth has been resigned. Director COMER, Eric Reginald has been resigned. Director CREECH, Anthony Roaland has been resigned. Director FLOYER, David Cornish has been resigned. Director HILLIER, Winifred has been resigned. Director HODGSON, Julia Jane has been resigned. Director HUDDY, Julia Florence has been resigned. Director KENNEDY, Clive Russell has been resigned. Director PETT, Jason has been resigned. Director ROGERS, David John has been resigned. Director TURNBULL, Thomas Arkle has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 October 2015

Director
CARTER, Graham John
Appointed Date: 29 October 2007
56 years old

Director

Director
DREWE, Michael Raymond
Appointed Date: 29 October 2007
78 years old

Director
LUCKING, Suzannah
Appointed Date: 15 October 2013
44 years old

Resigned Directors

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 October 2015
Appointed Date: 15 November 1995

Secretary
ROGERS, David John
Resigned: 15 November 1995

Director
ALDER, Jean Elizabeth
Resigned: 14 October 2014
Appointed Date: 07 November 2011
73 years old

Director
COMER, Eric Reginald
Resigned: 01 October 2002
Appointed Date: 12 November 1997
88 years old

Director
CREECH, Anthony Roaland
Resigned: 25 September 1997
Appointed Date: 15 November 1995
79 years old

Director
FLOYER, David Cornish
Resigned: 01 August 1996
103 years old

Director
HILLIER, Winifred
Resigned: 10 October 2000
102 years old

Director
HODGSON, Julia Jane
Resigned: 29 October 2007
Appointed Date: 04 October 2002
82 years old

Director
HUDDY, Julia Florence
Resigned: 01 October 2002
83 years old

Director
KENNEDY, Clive Russell
Resigned: 07 June 2003
Appointed Date: 10 October 2000
84 years old

Director
PETT, Jason
Resigned: 16 October 2012
Appointed Date: 29 April 2011
52 years old

Director
ROGERS, David John
Resigned: 10 October 2000
80 years old

Director
TURNBULL, Thomas Arkle
Resigned: 29 October 2007
Appointed Date: 31 October 2005
104 years old

MARSH MILL MANAGEMENT CO. LIMITED Events

05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
30 Aug 2016
Total exemption full accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 13

15 Oct 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 October 2015
15 Oct 2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 October 2015
...
... and 92 more events
18 Nov 1987
Return made up to 22/10/87; full list of members

18 Sep 1986
Registered office changed on 18/09/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1986
Accounting reference date notified as 31/12

15 Sep 1986
Certificate of Incorporation