PEM G. MARSHALL (HOLDINGS) LIMITED
NORTHAMPTON G. MARSHALL (HOLDINGS) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YJ

Company number 01527126
Status Active
Incorporation Date 7 November 1980
Company Type Private Limited Company
Address PERRYS, SUITE 1, 500, PAVILION DRIVE, NORTHAMPTON, ENGLAND, NN4 7YJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 111,000 ; Company name changed G. marshall (holdings) LIMITED\certificate issued on 23/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of PEM G. MARSHALL (HOLDINGS) LIMITED are www.pemgmarshallholdings.co.uk, and www.pem-g-marshall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Pem G Marshall Holdings Limited is a Private Limited Company. The company registration number is 01527126. Pem G Marshall Holdings Limited has been working since 07 November 1980. The present status of the company is Active. The registered address of Pem G Marshall Holdings Limited is Perrys Suite 1 500 Pavilion Drive Northampton England Nn4 7yj. . TAYLOR, Neil Howard is a Secretary of the company. MILLARD, Denise is a Director of the company. SAVAGE, Ken Francis is a Director of the company. Secretary KENNING, David Berkeley Buchanan has been resigned. Director KENNING, David Berkeley Buchanan has been resigned. Director KENNING, George Robert John has been resigned. Director KENNING, Richard Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, Neil Howard
Appointed Date: 10 August 2015

Director
MILLARD, Denise
Appointed Date: 10 August 2015
67 years old

Director
SAVAGE, Ken Francis
Appointed Date: 10 August 2015
62 years old

Resigned Directors

Secretary
KENNING, David Berkeley Buchanan
Resigned: 10 August 2015

Director
KENNING, David Berkeley Buchanan
Resigned: 10 August 2015
74 years old

Director
KENNING, George Robert John
Resigned: 10 August 2015
76 years old

Director
KENNING, Richard Thomas
Resigned: 01 May 1997
74 years old

PEM G. MARSHALL (HOLDINGS) LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 111,000

23 Dec 2015
Company name changed G. marshall (holdings) LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2015
Appointment of Mr Neil Howard Taylor as a secretary on 10 August 2015
...
... and 72 more events
30 Nov 1987
Director resigned;new director appointed

30 Nov 1987
Secretary resigned;new secretary appointed

05 Nov 1987
Particulars of mortgage/charge

01 Sep 1986
Full accounts made up to 31 August 1985

01 Sep 1986
Return made up to 23/04/86; full list of members

PEM G. MARSHALL (HOLDINGS) LIMITED Charges

19 October 1987
Mortgage debenture
Delivered: 5 November 1987
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…