MARSHALL AMPLIFICATION PLC
BLETCHLEY

Hellopages » Buckinghamshire » Milton Keynes » MK1 1DQ

Company number 00805676
Status Active
Incorporation Date 19 May 1964
Company Type Public Limited Company
Address N/A, DENBIGH ROAD, DENBIGH INDUSTRIAL ESTATE, BLETCHLEY, MILTON KEYNES, MK1 1DQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mr Andrew Robert Charles as a secretary on 24 October 2016; Termination of appointment of David Frederick Cole as a secretary on 24 October 2016. The most likely internet sites of MARSHALL AMPLIFICATION PLC are www.marshallamplification.co.uk, and www.marshall-amplification.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Marshall Amplification Plc is a Public Limited Company. The company registration number is 00805676. Marshall Amplification Plc has been working since 19 May 1964. The present status of the company is Active. The registered address of Marshall Amplification Plc is N A Denbigh Road Denbigh Industrial Estate Bletchley Milton Keynes Mk1 1dq. . CHARLES, Andrew Robert is a Secretary of the company. COLE, David Frederick is a Director of the company. ELLERY, Jonathan Martin is a Director of the company. MOON, Barry is a Director of the company. Secretary COLE, David Frederick has been resigned. Secretary HACK, Lorraine has been resigned. Secretary MARSHALL, Nancy Elizabeth has been resigned. Secretary MARSHALL, Victoria has been resigned. Director CARNALL, Keith has been resigned. Director GRINDROD, Stephen has been resigned. Director HACK, Kelvin has been resigned. Director HACK, Lorraine has been resigned. Director HILL, Michael has been resigned. Director KEIR, Bruce has been resigned. Director MARSHALL, James Charles has been resigned. Director MARSHALL, Nancy Elizabeth has been resigned. Director MARSHALL, Terry James has been resigned. Director MARSHALL, Terry James has been resigned. Director MARSHALL, Victoria has been resigned. Director ROBERTS, Neil has been resigned. Director WRIGHT, Paul Daniel has been resigned. Director YOUNG, Graham Trevor has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CHARLES, Andrew Robert
Appointed Date: 24 October 2016

Director
COLE, David Frederick
Appointed Date: 13 October 2010
80 years old

Director
ELLERY, Jonathan Martin
Appointed Date: 04 September 2001
68 years old

Director
MOON, Barry
Appointed Date: 12 November 2014
70 years old

Resigned Directors

Secretary
COLE, David Frederick
Resigned: 24 October 2016
Appointed Date: 14 April 2008

Secretary
HACK, Lorraine
Resigned: 14 November 2003
Appointed Date: 01 April 1997

Secretary
MARSHALL, Nancy Elizabeth
Resigned: 10 March 1997

Secretary
MARSHALL, Victoria
Resigned: 14 April 2008
Appointed Date: 01 December 2003

Director
CARNALL, Keith
Resigned: 09 April 1994
79 years old

Director
GRINDROD, Stephen
Resigned: 05 April 2000
76 years old

Director
HACK, Kelvin
Resigned: 14 November 2003
73 years old

Director
HACK, Lorraine
Resigned: 14 November 2003
Appointed Date: 26 October 1994
66 years old

Director
HILL, Michael
Resigned: 10 April 1997
72 years old

Director
KEIR, Bruce
Resigned: 19 April 2004
Appointed Date: 26 April 2002
64 years old

Director
MARSHALL, James Charles
Resigned: 05 April 2012
102 years old

Director
MARSHALL, Nancy Elizabeth
Resigned: 19 March 1997
79 years old

Director
MARSHALL, Terry James
Resigned: 13 March 2009
Appointed Date: 26 March 2008
81 years old

Director
MARSHALL, Terry James
Resigned: 05 April 1998
Appointed Date: 16 June 1997
81 years old

Director
MARSHALL, Victoria
Resigned: 11 November 2011
Appointed Date: 26 April 2002
54 years old

Director
ROBERTS, Neil
Resigned: 08 January 1999
Appointed Date: 16 June 1997
59 years old

Director
WRIGHT, Paul Daniel
Resigned: 01 July 1998
Appointed Date: 26 October 1994
69 years old

Director
YOUNG, Graham Trevor
Resigned: 27 August 2014
Appointed Date: 01 December 2003
70 years old

MARSHALL AMPLIFICATION PLC Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Oct 2016
Appointment of Mr Andrew Robert Charles as a secretary on 24 October 2016
27 Oct 2016
Termination of appointment of David Frederick Cole as a secretary on 24 October 2016
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 931,590

...
... and 139 more events
16 Aug 1987
New director appointed

16 Aug 1987
Return made up to 27/05/87; full list of members

22 Aug 1986
Full accounts made up to 31 December 1985

22 Aug 1986
Return made up to 04/07/86; full list of members

19 May 1964
Certificate of incorporation

MARSHALL AMPLIFICATION PLC Charges

28 October 2010
Deed of charge over credit balances
Delivered: 2 November 2010
Status: Satisfied on 4 December 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 13 June 1997
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at denbigh road, bletchley, milton…
28 September 1979
Legal charge
Delivered: 9 October 1979
Status: Satisfied on 13 June 1997
Persons entitled: Barclays Bank LTD
Description: L/H factory at site no. 30 first avenue, bletchley, milton…