MARCHES GLOBAL LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JL

Company number 07839876
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address APEX HOUSE COLDNOSE ROAD, SKYLOAN PARK, HEREFORD, HR2 6JL
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of MARCHES GLOBAL LIMITED are www.marchesglobal.co.uk, and www.marches-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Marches Global Limited is a Private Limited Company. The company registration number is 07839876. Marches Global Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Marches Global Limited is Apex House Coldnose Road Skyloan Park Hereford Hr2 6jl. . HAUGHTON, Annemarie is a Secretary of the company. HAUGHTON, Andrew John is a Director of the company. HAUGHTON, Clive is a Director of the company. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HAUGHTON, Annemarie
Appointed Date: 09 November 2011

Director
HAUGHTON, Andrew John
Appointed Date: 09 November 2011
74 years old

Director
HAUGHTON, Clive
Appointed Date: 09 November 2011
47 years old

Persons With Significant Control

Mrs Annemarie Houghton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clive Haughton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

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

Mrs Hazel Honori Haughton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCHES GLOBAL LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Registered office address changed from Apex House Coldnose Road Skylon Park Hereford HR2 6JL England to Apex House Coldnose Road Skyloan Park Hereford HR2 6JL on 11 May 2015
...
... and 4 more events
13 Nov 2013
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000

10 Apr 2013
Total exemption small company accounts made up to 31 December 2012
14 Nov 2012
Annual return made up to 9 November 2012 with full list of shareholders
01 Feb 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
09 Nov 2011
Incorporation

MARCHES GLOBAL LIMITED Charges

5 September 2014
Charge code 0783 9876 0001
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a southern part of plot C21 coldnose rd hereford…