ARTHUR MARSH & SON LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN
Company number 04299683
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of ARTHUR MARSH & SON LIMITED are www.arthurmarshson.co.uk, and www.arthur-marsh-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Marsh Son Limited is a Private Limited Company. The company registration number is 04299683. Arthur Marsh Son Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Arthur Marsh Son Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary MARSH, Adam Ricci has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary MENGHAM SECRETARIAL AGENCIES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BARR, Graham Maxwell has been resigned. Director BOWLER, Colin has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director JOHNSON, Timothy David has been resigned. Director MARSH, Adam Ricci has been resigned. Director MARSH, Richard Thomas has been resigned. Director MATTHEWS, Colin Neil has been resigned. Director PALMER, Isabel has been resigned. Director PARK, Bryan has been resigned. Director REA, Michael Peter has been resigned. Director WEDGBURY, Graham Leslie has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 17 May 2007

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 20 April 2016

Secretary
MARSH, Adam Ricci
Resigned: 28 January 2003
Appointed Date: 09 October 2001

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
MENGHAM SECRETARIAL AGENCIES LIMITED
Resigned: 17 May 2007
Appointed Date: 28 January 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
BARR, Graham Maxwell
Resigned: 08 August 2012
Appointed Date: 16 April 2012
58 years old

Director
BOWLER, Colin
Resigned: 17 May 2007
Appointed Date: 01 November 2003
73 years old

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 17 May 2007
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 13 September 2010
50 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 02 November 2012
60 years old

Director
JOHNSON, Timothy David
Resigned: 04 November 2009
Appointed Date: 17 May 2007
58 years old

Director
MARSH, Adam Ricci
Resigned: 17 May 2007
Appointed Date: 09 October 2001
51 years old

Director
MARSH, Richard Thomas
Resigned: 28 January 2003
Appointed Date: 09 October 2001
85 years old

Director
MATTHEWS, Colin Neil
Resigned: 17 May 2007
Appointed Date: 01 November 2003
68 years old

Director
PALMER, Isabel
Resigned: 17 May 2007
Appointed Date: 01 November 2003
58 years old

Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old

Director
REA, Michael Peter
Resigned: 16 April 2015
Appointed Date: 04 November 2009
60 years old

Director
WEDGBURY, Graham Leslie
Resigned: 14 August 2006
Appointed Date: 01 November 2003
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Cullum Capital Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHUR MARSH & SON LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 109 more events
17 Oct 2001
Ad 09/10/01--------- £ si 498@1=498 £ ic 2/500
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
11 Oct 2001
Registered office changed on 11/10/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
05 Oct 2001
Incorporation

ARTHUR MARSH & SON LIMITED Charges

14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Rent deposit deed
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £16,698.75 plus a sum equivalent to value added tax thereon.
19 November 2007
Rent deposit deed
Delivered: 22 November 2007
Status: Satisfied on 13 November 2009
Persons entitled: Zurich Assurance LTD
Description: Interest in the account and the deposit balance. See the…
13 June 2007
Deed of accession
Delivered: 23 July 2008
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…