MARSTON CONSULTING LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 03326364
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address SOUTH HOUSE 3A SUITE 4 BOND ESTATE, BOND AVENUE, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists, 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of MARSTON CONSULTING LIMITED are www.marstonconsulting.co.uk, and www.marston-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Marston Consulting Limited is a Private Limited Company. The company registration number is 03326364. Marston Consulting Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Marston Consulting Limited is South House 3a Suite 4 Bond Estate Bond Avenue Milton Keynes Mk1 1sw. The company`s financial liabilities are £6.33k. It is £-18.48k against last year. And the total assets are £43.77k, which is £-23.21k against last year. ASHBY, Yvette is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ASHBY, Yvette has been resigned. Secretary ROLLS, Gillian Irene has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ASHBY, Richard has been resigned. The company operates in "Publishing of directories and mailing lists".


marston consulting Key Finiance

LIABILITIES £6.33k
-75%
CASH n/a
TOTAL ASSETS £43.77k
-35%
All Financial Figures

Current Directors

Director
ASHBY, Yvette
Appointed Date: 01 January 2000
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 March 1997
Appointed Date: 03 March 1997

Secretary
ASHBY, Yvette
Resigned: 30 September 2002
Appointed Date: 17 March 1997

Secretary
ROLLS, Gillian Irene
Resigned: 08 October 2010
Appointed Date: 30 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 03 March 1997

Director
ASHBY, Richard
Resigned: 24 February 2004
Appointed Date: 17 March 1997
67 years old

Persons With Significant Control

Mrs Yvette Ashby
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MARSTON CONSULTING LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
08 Oct 2016
Satisfaction of charge 1 in full
08 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
07 Apr 1997
Director resigned
07 Apr 1997
New secretary appointed
07 Apr 1997
New director appointed
21 Mar 1997
Company name changed ashstock 1505 LIMITED\certificate issued on 24/03/97
03 Mar 1997
Incorporation

MARSTON CONSULTING LIMITED Charges

6 November 2006
All assets debenture
Delivered: 23 November 2006
Status: Satisfied on 8 October 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…