MARSHALL HAVARD LIMITED
HAMPSHIRE MARSHALL ROCHE LIMITED

Hellopages » Hampshire » Gosport » PO12 1JH

Company number 03000246
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 1 PORTLAND BUILDINGS STOKE ROAD, GOSPORT, HAMPSHIRE, PO12 1JH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MARSHALL HAVARD LIMITED are www.marshallhavard.co.uk, and www.marshall-havard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Fratton Rail Station is 2.6 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Havard Limited is a Private Limited Company. The company registration number is 03000246. Marshall Havard Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Marshall Havard Limited is 1 Portland Buildings Stoke Road Gosport Hampshire Po12 1jh. . HAVARD, Sarah Jane is a Secretary of the company. HAVARD, Christopher William is a Director of the company. MARSHALL, Anthony John is a Director of the company. Secretary AC1 LIMITED has been resigned. Secretary MARSHALL, Brenda Jane has been resigned. Director ROCHE, Richard Anthony has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HAVARD, Sarah Jane
Appointed Date: 30 September 2015

Director
HAVARD, Christopher William
Appointed Date: 01 June 2012
43 years old

Director
MARSHALL, Anthony John
Appointed Date: 09 December 1994
69 years old

Resigned Directors

Secretary
AC1 LIMITED
Resigned: 07 June 2001
Appointed Date: 09 December 1994

Secretary
MARSHALL, Brenda Jane
Resigned: 30 September 2015
Appointed Date: 07 June 2001

Director
ROCHE, Richard Anthony
Resigned: 15 May 1998
Appointed Date: 09 December 1994
62 years old

Persons With Significant Control

Mr Christopher William Havard
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony John Marshall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSHALL HAVARD LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jan 2016
Particulars of variation of rights attached to shares
04 Jan 2016
Company name changed marshall roche LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-19

...
... and 63 more events
21 Oct 1996
Full accounts made up to 31 March 1996
09 Oct 1996
Director's particulars changed
21 Dec 1995
Return made up to 09/12/95; full list of members
06 Jan 1995
Accounting reference date notified as 31/03

09 Dec 1994
Incorporation