MARSHALL NORTH WEST LIMITED
CAMBRIDGE BRUNSWICK CROYDON LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY
Company number 00322817
Status Active
Incorporation Date 6 January 1937
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and ten 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; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 800,000 . The most likely internet sites of MARSHALL NORTH WEST LIMITED are www.marshallnorthwest.co.uk, and www.marshall-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. Marshall North West Limited is a Private Limited Company. The company registration number is 00322817. Marshall North West Limited has been working since 06 January 1937. The present status of the company is Active. The registered address of Marshall North West Limited is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Director BLOOMFIELD, Michael Anthony has been resigned. Director DASTUR, William Charles Mason has been resigned. Director FABEN, Nigel Bertram John has been resigned. Director JOHNSON, Peter William has been resigned. Director KNIGHT, Roger Michael has been resigned. Director LAUD, Francis has been resigned. Director MARSHALL, Michael John, Sir has been resigned. Director WALKINSHAW, Christopher Mark Hutton 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
GUPTA, Daksh
Appointed Date: 02 August 2010
55 years old

Director
RABAN, Mark Douglas
Appointed Date: 02 April 2015
59 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
BLOOMFIELD, Michael Anthony
Resigned: 29 November 1996
87 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
JOHNSON, Peter William
Resigned: 28 February 1995
78 years old

Director
KNIGHT, Roger Michael
Resigned: 31 December 2007
Appointed Date: 23 October 1996
76 years old

Director
LAUD, Francis
Resigned: 01 July 2013
Appointed Date: 02 August 2010
55 years old

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

Director
WALKINSHAW, Christopher Mark Hutton
Resigned: 25 March 2015
Appointed Date: 04 October 2010
60 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 NORTH WEST 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
30 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 800,000

22 Jun 2015
Full accounts made up to 31 December 2014
11 May 2015
Termination of appointment of Martin Scott Wastie as a director on 30 April 2015
...
... and 100 more events
14 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Oct 1986
Full accounts made up to 31 December 1985

07 Oct 1986
Annual return made up to 11/07/86

15 Jun 1983
Company name changed\certificate issued on 15/06/83
06 Jan 1937
Certificate of incorporation