MARSHALL MOTOR GROUP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY
Company number 00295579
Status Active
Incorporation Date 29 December 1934
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jamie Hamilton Crowther as a director on 1 August 2015. The most likely internet sites of MARSHALL MOTOR GROUP LIMITED are www.marshallmotorgroup.co.uk, and www.marshall-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and two months. Marshall Motor Group Limited is a Private Limited Company. The company registration number is 00295579. Marshall Motor Group Limited has been working since 29 December 1934. The present status of the company is Active. The registered address of Marshall Motor Group Limited is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. BURROWS, Helen Annette is a Director of the company. CROWTHER, Jamie Hamilton is a Director of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. WAGHORN, David is a Director of the company. WALLINGTON, Adrian is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Director BAIGENT, Clifford James has been resigned. Director BAYLIS, Michael Christopher has been resigned. Director BLOOMFIELD, Michael Anthony has been resigned. Director BURMAN, Carole Angela has been resigned. Director COOPER, Ivan Roy has been resigned. Director DASTUR, William Charles Mason has been resigned. Director FABEN, Nigel Bertram John has been resigned. Director FURNISS, Mark Andrew has been resigned. Director HALLOWS, Leonard John has been resigned. Director HAWKSWORTH, Graham Paul has been resigned. Director JOHNSON, Peter William has been resigned. Director KNIGHT, Roger Michael has been resigned. Director LAUD, Francis has been resigned. Director LEWIS, Adrian Alfred has been resigned. Director MARSHALL, Michael John, Sir has been resigned. Director MARSHALL, Robert David has been resigned. Director MITCHELL, Ian Jeremy has been resigned. Director MYERS, Sue has been resigned. Director PALMER, John Thomas Norman has been resigned. Director SHEPPARD, Christopher Mark has been resigned. Director TONKS, Neil has been resigned. Director WAGHORN, David has been resigned. Director WALKINSHAW, Christopher Mark Hutton has been resigned. Director WARD, Nigel has been resigned. Director WARD, Robert has been resigned. Director WASTIE, Martin Scott has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 March 2015

Director
BURROWS, Helen Annette
Appointed Date: 31 January 2014
61 years old

Director
CROWTHER, Jamie Hamilton
Appointed Date: 01 August 2015
63 years old

Director
GUPTA, Daksh
Appointed Date: 03 November 2008
55 years old

Director
RABAN, Mark Douglas
Appointed Date: 02 April 2015
59 years old

Director
WAGHORN, David
Appointed Date: 01 October 2012
62 years old

Director
WALLINGTON, Adrian
Appointed Date: 01 October 2012
56 years old

Resigned Directors

Secretary
BARKER, Jonathan David
Resigned: 30 May 2012

Secretary
MOYNIHAN, Sarah Jane
Resigned: 25 March 2015
Appointed Date: 30 May 2012

Director
BAIGENT, Clifford James
Resigned: 31 July 1998
91 years old

Director
BAYLIS, Michael Christopher
Resigned: 01 February 1994
79 years old

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

Director
BURMAN, Carole Angela
Resigned: 26 September 2013
Appointed Date: 31 March 2012
55 years old

Director
COOPER, Ivan Roy
Resigned: 06 September 2006
Appointed Date: 01 September 1999
78 years old

Director
DASTUR, William Charles Mason
Resigned: 25 March 2015
Appointed Date: 18 November 1996
73 years old

Director
FABEN, Nigel Bertram John
Resigned: 09 July 2007
77 years old

Director
FURNISS, Mark Andrew
Resigned: 31 May 2013
Appointed Date: 31 March 2012
61 years old

Director
HALLOWS, Leonard John
Resigned: 05 June 2007
Appointed Date: 01 January 2004
69 years old

Director
HAWKSWORTH, Graham Paul
Resigned: 01 September 2006
Appointed Date: 01 January 2002
77 years old

Director
JOHNSON, Peter William
Resigned: 28 February 1995
78 years old

Director
KNIGHT, Roger Michael
Resigned: 31 December 2007
76 years old

Director
LAUD, Francis
Resigned: 25 March 2015
Appointed Date: 01 February 2004
55 years old

Director
LEWIS, Adrian Alfred
Resigned: 19 October 2012
Appointed Date: 31 March 2012
60 years old

Director
MARSHALL, Michael John, Sir
Resigned: 25 March 2015
94 years old

Director
MARSHALL, Robert David
Resigned: 25 March 2015
Appointed Date: 01 March 2008
63 years old

Director
MITCHELL, Ian Jeremy
Resigned: 31 October 2008
Appointed Date: 01 September 1999
75 years old

Director
MYERS, Sue
Resigned: 31 October 2013
Appointed Date: 31 March 2012
61 years old

Director
PALMER, John Thomas Norman
Resigned: 29 February 2004
Appointed Date: 01 September 1999
87 years old

Director
SHEPPARD, Christopher Mark
Resigned: 27 April 2015
Appointed Date: 31 March 2012
60 years old

Director
TONKS, Neil
Resigned: 31 January 2014
Appointed Date: 31 March 2012
62 years old

Director
WAGHORN, David
Resigned: 01 October 2012
Appointed Date: 01 October 2012
56 years old

Director
WALKINSHAW, Christopher Mark Hutton
Resigned: 25 March 2015
Appointed Date: 01 September 1999
60 years old

Director
WARD, Nigel
Resigned: 29 August 2012
Appointed Date: 26 April 2012
55 years old

Director
WARD, Robert
Resigned: 19 December 2008
Appointed Date: 01 June 2005
62 years old

Director
WASTIE, Martin Scott
Resigned: 30 April 2015
Appointed Date: 01 July 2013
51 years old

Persons With Significant Control

Marshall Motor Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHALL MOTOR GROUP LIMITED Events

13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Appointment of Mr Jamie Hamilton Crowther as a director on 1 August 2015
30 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,250,000

22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 164 more events
29 Mar 1979
Articles of association
18 Nov 1963
Memorandum of association
18 Oct 1963
Memorandum and Articles of Association
29 Dec 1934
Certificate of incorporation
29 Dec 1934
Incorporation

MARSHALL MOTOR GROUP LIMITED Charges

23 December 2003
Charge on vehicle stocks
Delivered: 24 December 2003
Status: Satisfied on 27 October 2012
Persons entitled: Volvo Car Finance Limited
Description: First floating charge over all motor vehicles and by fixed…
23 December 2003
Charge on vehicle stocks
Delivered: 24 December 2003
Status: Satisfied on 27 October 2012
Persons entitled: Jfs Limited
Description: First floating charge over all new motor vehicles and by…
23 December 2003
Charge on vehicle stocks
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge over all all new motor vehicles and…
24 July 1992
Deed
Delivered: 27 July 1992
Status: Satisfied on 8 November 1994
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars, vans and light commercial vehicles…