MARSHALL COOK LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 1HE

Company number 03307243
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 50,002 . The most likely internet sites of MARSHALL COOK LIMITED are www.marshallcook.co.uk, and www.marshall-cook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.9 miles; to Oulton Broad North Rail Station is 9 miles; to Oulton Broad South Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Cook Limited is a Private Limited Company. The company registration number is 03307243. Marshall Cook Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Marshall Cook Limited is 66 North Quay Great Yarmouth Norfolk Nr30 1he. . WALL, Mark Andrew is a Secretary of the company. JAMES, Stephen William is a Director of the company. Secretary DEAN, Katherine Ester has been resigned. Secretary JAMES, Timothy Bidewell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WALL, Mark Andrew
Appointed Date: 25 April 2006

Director
JAMES, Stephen William
Appointed Date: 24 January 1997
74 years old

Resigned Directors

Secretary
DEAN, Katherine Ester
Resigned: 29 November 2005
Appointed Date: 15 March 2005

Secretary
JAMES, Timothy Bidewell
Resigned: 11 January 2004
Appointed Date: 24 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Stephen William James
Notified on: 5 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MARSHALL COOK LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,002

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
24 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,002

...
... and 43 more events
02 Jul 1997
Nc inc already adjusted 31/03/97
02 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Jan 1997
Secretary resigned
24 Jan 1997
Incorporation

MARSHALL COOK LIMITED Charges

20 August 1999
Debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Deed of charge over credit balances
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…