MARSH DEVELOPMENTS LIMITED
NAILSEA NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS48 2DS

Company number 00746077
Status Active
Incorporation Date 4 January 1963
Company Type Private Limited Company
Address ORCHARD COTTAGE, 57 SILVER STREET, NAILSEA NORTH SOMERSET, BS48 2DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43120 - Site preparation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 8,750 . The most likely internet sites of MARSH DEVELOPMENTS LIMITED are www.marshdevelopments.co.uk, and www.marsh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Avonmouth Rail Station is 5.4 miles; to Sea Mills Rail Station is 5.9 miles; to St Andrews Road Rail Station is 6.2 miles; to Severn Beach Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Developments Limited is a Private Limited Company. The company registration number is 00746077. Marsh Developments Limited has been working since 04 January 1963. The present status of the company is Active. The registered address of Marsh Developments Limited is Orchard Cottage 57 Silver Street Nailsea North Somerset Bs48 2ds. . FRAPPELL, Raymond John is a Secretary of the company. FRAPPELL, Elizabeth Angela is a Director of the company. Secretary FRAPPELL, Elizabeth Angela has been resigned. Director MARSH, Charles Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRAPPELL, Raymond John
Appointed Date: 27 November 1995

Director
FRAPPELL, Elizabeth Angela
Appointed Date: 27 November 1995
82 years old

Resigned Directors

Secretary
FRAPPELL, Elizabeth Angela
Resigned: 27 November 1995

Director
MARSH, Charles Henry
Resigned: 27 November 1995
115 years old

Persons With Significant Control

Mrs Elizabeth Angela Frappell
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raymond John Frappell
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSH DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 8,750

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,750

...
... and 65 more events
05 Feb 1988
Accounts for a small company made up to 31 December 1986

15 Dec 1987
Particulars of mortgage/charge

11 Dec 1987
Secretary resigned;new secretary appointed

07 Jul 1986
Return made up to 02/07/86; full list of members

12 Jun 1986
Accounts for a small company made up to 31 December 1985

MARSH DEVELOPMENTS LIMITED Charges

21 October 1993
Legal charge
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 57 silver street nailsea bristol avon.
7 September 1993
Legal charge
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-132 high street, nailsea formerly k/a midland bank…
13 May 1993
Legal charge
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Clevelands house the ripple tickenham hill clevedon avon.
20 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 7 July 1992
Persons entitled: Midland Bank PLC
Description: F/H 27 dunster gardens nailsea avon.
28 October 1991
Fixed & floating charge
Delivered: 30 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…
14 December 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 7 July 1992
Persons entitled: Elizabeth Angela Frappell
Description: F/Hold 27 dunster gardens nailsea avon title no st 15708.