D.C. MARSH INSTRUMENTS LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8JN

Company number 01826517
Status Active
Incorporation Date 21 June 1984
Company Type Private Limited Company
Address 36 HIGH STREET, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 8JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of D.C. MARSH INSTRUMENTS LIMITED are www.dcmarshinstruments.co.uk, and www.d-c-marsh-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to New Clee Rail Station is 1.5 miles; to Grimsby Town Rail Station is 2.3 miles; to Great Coates Rail Station is 4.2 miles; to Healing Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Marsh Instruments Limited is a Private Limited Company. The company registration number is 01826517. D C Marsh Instruments Limited has been working since 21 June 1984. The present status of the company is Active. The registered address of D C Marsh Instruments Limited is 36 High Street Cleethorpes North East Lincolnshire Dn35 8jn. . WILSON, Jacqueline Dawn is a Secretary of the company. WILSON, Gareth James is a Director of the company. WILSON, Jacqueline Dawn is a Director of the company. Secretary MARSH, Joycelyn Rosita has been resigned. Director MARSH, Douglas Colin has been resigned. Director MARSH, Joycelyn Rosita has been resigned. Director WILSON, Natalie Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Jacqueline Dawn
Appointed Date: 31 October 2002

Director
WILSON, Gareth James
Appointed Date: 31 October 2002
48 years old

Director
WILSON, Jacqueline Dawn
Appointed Date: 31 October 2002
70 years old

Resigned Directors

Secretary
MARSH, Joycelyn Rosita
Resigned: 31 October 2002

Director
MARSH, Douglas Colin
Resigned: 31 October 2002
87 years old

Director
MARSH, Joycelyn Rosita
Resigned: 31 October 2002
85 years old

Director
WILSON, Natalie Ann
Resigned: 04 August 2007
Appointed Date: 01 November 2002
49 years old

Persons With Significant Control

M J Wilson Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

D.C. MARSH INSTRUMENTS LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Sep 2015
Director's details changed for Mr Gareth James Wilson on 14 August 2015
...
... and 74 more events
28 Feb 1989
Return made up to 31/12/88; full list of members

09 Feb 1989
Accounts for a small company made up to 31 August 1988

25 Nov 1987
Accounts made up to 31 August 1987

25 Jun 1987
Return made up to 03/06/87; full list of members

07 Jul 1986
Registered office changed on 07/07/86 from: 7 dudley street grimsby south humberside

D.C. MARSH INSTRUMENTS LIMITED Charges

22 November 1999
Legal mortgage
Delivered: 25 November 1999
Status: Satisfied on 11 December 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a fiskerton way great grimsby business…
20 July 1998
Charge over building agreement between the company and urban regeneration agency
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
9 May 1989
Mortgage debenture
Delivered: 15 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…