MARSHALL GROUP PROPERTIES LIMITED
CAMBRIDGE MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 02051458
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Francis Laud as a director on 9 January 2017; Director's details changed for Mr Robert David Marshall on 3 January 2017; Appointment of Mr Richard Paul Oakley as a director on 10 November 2016. The most likely internet sites of MARSHALL GROUP PROPERTIES LIMITED are www.marshallgroupproperties.co.uk, and www.marshall-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Marshall Group Properties Limited is a Private Limited Company. The company registration number is 02051458. Marshall Group Properties Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Marshall Group Properties Limited is Airport House The Airport Cambridge Cb5 8ry. . MOYNIHAN, Sarah Jane is a Secretary of the company. HOWE, Richard Harold is a Director of the company. MARSHALL, Robert David is a Director of the company. MOYNIHAN, Sarah Jane is a Director of the company. OAKLEY, Richard Paul is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary BRUCE, Gordon has been resigned. Director BARKER, Jonathan David has been resigned. Director BLOOMFIELD, Michael Anthony has been resigned. Director DASTUR, William Charles Mason has been resigned. Director FLETCHER, Emma Lindsey has been resigned. Director HEDDERWICK, Peter David Nelson has been resigned. Director LAUD, Francis has been resigned. Director MARSHALL, Michael John, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOYNIHAN, Sarah Jane
Appointed Date: 30 May 2012

Director
HOWE, Richard Harold
Appointed Date: 01 December 2015
74 years old

Director
MARSHALL, Robert David
Appointed Date: 01 January 2006
63 years old

Director
MOYNIHAN, Sarah Jane
Appointed Date: 19 June 2012
55 years old

Director
OAKLEY, Richard Paul
Appointed Date: 10 November 2016
44 years old

Resigned Directors

Secretary
BARKER, Jonathan David
Resigned: 30 May 2012
Appointed Date: 01 January 1994

Secretary
BRUCE, Gordon
Resigned: 31 December 1993

Director
BARKER, Jonathan David
Resigned: 31 August 2014
Appointed Date: 18 June 1996
74 years old

Director
BLOOMFIELD, Michael Anthony
Resigned: 29 November 1996
87 years old

Director
DASTUR, William Charles Mason
Resigned: 30 April 2016
Appointed Date: 18 November 1996
72 years old

Director
FLETCHER, Emma Lindsey
Resigned: 16 April 2015
Appointed Date: 18 September 2013
47 years old

Director
HEDDERWICK, Peter David Nelson
Resigned: 17 May 1996
93 years old

Director
LAUD, Francis
Resigned: 09 January 2017
Appointed Date: 30 April 2016
55 years old

Director
MARSHALL, Michael John, Sir
Resigned: 01 October 2016
93 years old

Persons With Significant Control

Marshall Of Cambridge (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHALL GROUP PROPERTIES LIMITED Events

11 Jan 2017
Termination of appointment of Francis Laud as a director on 9 January 2017
04 Jan 2017
Director's details changed for Mr Robert David Marshall on 3 January 2017
16 Nov 2016
Appointment of Mr Richard Paul Oakley as a director on 10 November 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Termination of appointment of Michael John Marshall as a director on 1 October 2016
...
... and 102 more events
09 Jan 1987
New director appointed

08 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

24 Nov 1986
Accounting reference date notified as 31/03

01 Sep 1986
Incorporation
01 Sep 1986
Certificate of Incorporation