MARSH FINANCE LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 5RS

Company number 01138291
Status Active
Incorporation Date 5 October 1973
Company Type Private Limited Company
Address CROSSFIELD MILL, CRAWFORD STREET, ROCHDALE, ENGLAND, OL16 5RS
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registration of charge 011382910034, created on 11 November 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Director's details changed for Wendy Joan Marsh on 1 June 2016. The most likely internet sites of MARSH FINANCE LIMITED are www.marshfinance.co.uk, and www.marsh-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 8.4 miles; to Guide Bridge Rail Station is 9.4 miles; to Fairfield Rail Station is 9.5 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Finance Limited is a Private Limited Company. The company registration number is 01138291. Marsh Finance Limited has been working since 05 October 1973. The present status of the company is Active. The registered address of Marsh Finance Limited is Crossfield Mill Crawford Street Rochdale England Ol16 5rs. . MARSH, Wendy Joan is a Secretary of the company. MARSH, Andrew James is a Director of the company. MARSH, Kevin is a Director of the company. MARSH, Wendy Joan is a Director of the company. The company operates in "Other credit granting n.e.c.".


Current Directors


Director
MARSH, Andrew James
Appointed Date: 05 January 2000
56 years old

Director
MARSH, Kevin

86 years old

Director
MARSH, Wendy Joan

84 years old

MARSH FINANCE LIMITED Events

23 Nov 2016
Registration of charge 011382910034, created on 11 November 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Jun 2016
Director's details changed for Wendy Joan Marsh on 1 June 2016
27 Jun 2016
Director's details changed for Mr Kevin Marsh on 1 June 2016
27 Jun 2016
Secretary's details changed for Wendy Joan Marsh on 1 June 2016
...
... and 110 more events
13 Aug 1987
Return made up to 15/08/86; full list of members

13 Aug 1987
Return made up to 15/08/86; full list of members

14 May 1987
Return made up to 25/07/85; full list of members

14 Jan 1987
Accounts for a small company made up to 31 October 1985

05 Oct 1973
Incorporation

MARSH FINANCE LIMITED Charges

11 November 2016
Charge code 0113 8291 0034
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
29 February 2016
Charge code 0113 8291 0033
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
29 February 2016
Charge code 0113 8291 0032
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
9 July 2013
Charge code 0113 8291 0031
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
9 February 2012
Block discounting master agreement
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of fixed and floating charge all right title and…
22 November 2011
Assignment of hire purchase agreements
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns all present future rights, title benefit and…
30 June 2011
Assignment of hire purchase agreements
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Y4106/67840/3 irish MF15871 ry perrys bolton £6,443.16…
14 April 2011
Assignment of hire purchase agreements
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its present and future rights title benefit and…
13 April 2011
Assignment of hire purchase agreements
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned documents being - E3635/77233/1, cutting…
28 July 2010
Assignment of hire purchase agreements
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its present and future rights title benefit and…
6 February 2009
Assignment of hire purchase agreements
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Present and future rights title benefit and interest in the…
26 January 2009
Assignment of hire purchase agreements
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Present and future rights title benefit and interest in the…
13 January 2009
Assignment of hire purchase agreements
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigned documents being ref:Y1406/32166/3 surname :hudnott…
22 December 2008
Assignment of hire purchase agreements
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned documents being paperloc MF14953 reg SA03 evn…
27 November 2008
Assignment of hire purchase agreements
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned documents being; ZO362/73803/1 crossley…
16 September 2008
Assignment of hire purchase agreements
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned documents being registration: NV53 udn…
3 September 2008
Assignment of hire purchase agreements
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title benefit and interest in the assigned documents…
14 August 2008
Assignment of hire purchase agreements
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ref:Y1876/68608/3 surname:cranney paperloc…
14 July 2008
Assignment of hire purchase agreements
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights, title, benefit and interest in the assigned…
26 June 2008
Assignment of hire purchase agreements
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title benefit and interest in and to the assigned…
12 June 2008
Assignment of hire purchase agreements
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All present and future right title benefit and interest in…
3 June 2008
Assignment of hire purchase agreements
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ref: Y1590/35645/2SURNAME bennett reg MH02 gxn ref:…
21 June 2007
Third party charge of debt
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £2,500,000 due from cavendish business finance…
23 May 2007
Master block discounting agreement
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: By way of first fixed charge all its right title and…
3 November 2006
Block discounting agreement
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the companys right title…
21 August 2006
Block discounting agreement
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: By way of fixed and floating charge all the right title and…
9 December 2003
Block discounting agreement
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the company's right title…
12 June 2003
Charge of equipment and leases/hp agreements
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge (1) each and every item of plant…
28 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 chichester court milnrow road rochdale lancashire t/no:…
14 February 2002
Block discount master agreement
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: First fixed charge over all goods which are comprised in…
17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 gerard road rotherham yorks fixed charge over plant…
14 August 1984
Debenture
Delivered: 22 August 1984
Status: Satisfied on 12 January 2000
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…