MARSH PLANT HOLDINGS LIMITED
HANTS

Hellopages » Hampshire » Havant » PO9 2LZ

Company number 00530992
Status Active
Incorporation Date 26 March 1954
Company Type Private Limited Company
Address 67 NEW LANE, HAVANT, HANTS, PO9 2LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 31,680 . The most likely internet sites of MARSH PLANT HOLDINGS LIMITED are www.marshplantholdings.co.uk, and www.marsh-plant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Marsh Plant Holdings Limited is a Private Limited Company. The company registration number is 00530992. Marsh Plant Holdings Limited has been working since 26 March 1954. The present status of the company is Active. The registered address of Marsh Plant Holdings Limited is 67 New Lane Havant Hants Po9 2lz. . HUNT, Richard Michael Penn is a Secretary of the company. HILLCOAT, Anthony is a Director of the company. MARSH, Geoffrey Esmond is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director
HILLCOAT, Anthony

93 years old

Director

Persons With Significant Control

Mr Geoffrey Esmond Marsh
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSH PLANT HOLDINGS LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jul 2016
Group of companies' accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 31,680

10 Jun 2015
Group of companies' accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 31,680

...
... and 83 more events
29 Sep 1987
Secretary resigned;new secretary appointed

26 Nov 1986
Group of companies' accounts made up to 26 December 1985

31 Oct 1986
Return made up to 23/10/86; full list of members

08 Aug 1986
Declaration of satisfaction of mortgage/charge

26 Mar 1954
Certificate of incorporation

MARSH PLANT HOLDINGS LIMITED Charges

15 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7B watercombe park, yeovil t/no WS48727 by way of…
15 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at long crendon, bucks by way of fixed charge any…
30 December 1994
Fixed charge
Delivered: 31 December 1994
Status: Satisfied on 18 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge 1X5 ton dumper truck serial no 89015 , 1XBW…
30 December 1994
Fixed charge
Delivered: 31 December 1994
Status: Satisfied on 18 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge 1 used tadano 25 ton works truck reg no G67…
13 August 1990
Legal mortgage
Delivered: 23 August 1990
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at leabrook road wednesbury west…
15 April 1986
Legal mortgage
Delivered: 21 April 1986
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wallingford rd, hillingdon…
24 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cabot lane poole dorset.. Floating charge over all…
3 March 1983
Legal mortgage
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Scaffold works station road burgess hill, sussex. Title no…
27 September 1982
Charge
Delivered: 6 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book & other debts owing to the…
19 June 1968
Legal charge
Delivered: 28 June 1968
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: F/H land on west side of new lane, havant, hampshire…
21 July 1967
Mortgage & general charge
Delivered: 29 July 1967
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property undertaking and goodwill all property…