MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY
Company number 02051460
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Director's details changed for Mr Chrsitopher John Sawyer on 12 January 2017; Director's details changed for Mr Robert David Marshall on 3 January 2017; Termination of appointment of Stephen John Fitz-Gerald as a director on 12 December 2016. The most likely internet sites of MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED are www.marshallofcambridgeholdings.co.uk, and www.marshall-of-cambridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Marshall of Cambridge Holdings Limited is a Private Limited Company. The company registration number is 02051460. Marshall of Cambridge Holdings Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Marshall of Cambridge Holdings Limited is Airport House The Airport Cambridge Cb5 8ry. . MOYNIHAN, Sarah Jane is a Secretary of the company. BADDELEY, Julia Margaret is a Director of the company. BUXTON, Aubrey James Francis is a Director of the company. CUMMINS, Sean Vincent is a Director of the company. DORRIAN, Alex Moore is a Director of the company. HARVEY, Peter John is a Director of the company. MARSHALL, Robert David is a Director of the company. SAWYER, Christopher John is a Director of the company. YEA, Philip Edward is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary BRUCE, Gordon has been resigned. Director BARBER, Norman Victor has been resigned. Director BARKER, Jonathan David has been resigned. Director BLOOMFIELD, Michael Anthony has been resigned. Director BROADHURST, Martin Tilston has been resigned. Director CALLAGHAN, Peter William has been resigned. Director CHESHAM, Mary Edmunds, The Dowager Lady has been resigned. Director COOK, Allan Edward has been resigned. Director CUMMING, Alistair Cameron David has been resigned. Director DASTUR, William Charles Mason has been resigned. Director DAY, Duncan Hugh Terrett has been resigned. Director FITZ-GERALD, Stephen John has been resigned. Director FRY, John Marshall has been resigned. Director GUPTA, Daksh has been resigned. Director HEATH, Reginald Frank has been resigned. Director HEDDERWICK, Peter David Nelson has been resigned. Director HERRING, Brian John has been resigned. Director HODGSON, Violet May has been resigned. Director JOHNSON, Peter William has been resigned. Director JOHNSON, Peter William has been resigned. Director KNIGHT, Roger Michael has been resigned. Director LINES, Alan Edward has been resigned. Director MARSHALL, Michael John, Sir has been resigned. Director ROBINS, Ralph Harry, Sir has been resigned. Director ROBINSON, Francis Alastair Lavie has been resigned. Director SILLARS, Sarah Jane has been resigned. Director STANCLIFFE, John Charles Grayson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOYNIHAN, Sarah Jane
Appointed Date: 30 May 2012

Director
BADDELEY, Julia Margaret
Appointed Date: 01 December 2016
74 years old

Director
BUXTON, Aubrey James Francis
Appointed Date: 01 April 2014
69 years old

Director
CUMMINS, Sean Vincent
Appointed Date: 13 July 2016
63 years old

Director
DORRIAN, Alex Moore
Appointed Date: 26 January 2016
79 years old

Director
HARVEY, Peter John
Appointed Date: 23 September 2008
70 years old

Director
MARSHALL, Robert David
Appointed Date: 28 November 2000
63 years old

Director
SAWYER, Christopher John
Appointed Date: 29 January 2008
79 years old

Director
YEA, Philip Edward
Appointed Date: 27 September 2016
71 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
BARBER, Norman Victor
Resigned: 02 June 2010
Appointed Date: 21 September 2000
86 years old

Director
BARKER, Jonathan David
Resigned: 03 June 2015
Appointed Date: 27 March 2012
75 years old

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

Director
BROADHURST, Martin Tilston
Resigned: 31 December 2010
Appointed Date: 26 November 1996
72 years old

Director
CALLAGHAN, Peter William
Resigned: 31 December 2012
Appointed Date: 27 October 2009
74 years old

Director
CHESHAM, Mary Edmunds, The Dowager Lady
Resigned: 02 July 1997
Appointed Date: 06 October 1993
109 years old

Director
COOK, Allan Edward
Resigned: 31 December 2015
Appointed Date: 01 May 2010
76 years old

Director
CUMMING, Alistair Cameron David
Resigned: 29 November 1998
Appointed Date: 30 September 1997
91 years old

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

Director
DAY, Duncan Hugh Terrett
Resigned: 24 April 2001
98 years old

Director
FITZ-GERALD, Stephen John
Resigned: 12 December 2016
Appointed Date: 26 July 2011
68 years old

Director
FRY, John Marshall
Resigned: 03 September 1999
Appointed Date: 02 July 1997
89 years old

Director
GUPTA, Daksh
Resigned: 02 April 2015
Appointed Date: 27 October 2009
55 years old

Director
HEATH, Reginald Frank
Resigned: 02 July 1997
Appointed Date: 15 September 1994
84 years old

Director
HEDDERWICK, Peter David Nelson
Resigned: 06 June 2007
93 years old

Director
HERRING, Brian John
Resigned: 07 June 2005
Appointed Date: 01 January 1993
95 years old

Director
HODGSON, Violet May
Resigned: 06 October 1993
112 years old

Director
JOHNSON, Peter William
Resigned: 02 April 2015
Appointed Date: 01 March 2014
78 years old

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

Director
KNIGHT, Roger Michael
Resigned: 31 December 2007
Appointed Date: 01 January 1996
76 years old

Director
LINES, Alan Edward
Resigned: 04 November 1998
Appointed Date: 01 January 1996
67 years old

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

Director
ROBINS, Ralph Harry, Sir
Resigned: 03 June 2015
Appointed Date: 30 March 2004
93 years old

Director
ROBINSON, Francis Alastair Lavie
Resigned: 07 June 2006
Appointed Date: 28 May 1996
88 years old

Director
SILLARS, Sarah Jane
Resigned: 01 June 2016
Appointed Date: 10 June 2004
66 years old

Director
STANCLIFFE, John Charles Grayson
Resigned: 08 June 2011
94 years old

Persons With Significant Control

Sir Michael John Marshall
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Events

13 Jan 2017
Director's details changed for Mr Chrsitopher John Sawyer on 12 January 2017
04 Jan 2017
Director's details changed for Mr Robert David Marshall on 3 January 2017
16 Dec 2016
Termination of appointment of Stephen John Fitz-Gerald as a director on 12 December 2016
05 Dec 2016
Appointment of Mrs Julia Margaret Baddeley as a director on 1 December 2016
26 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 188 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
Certificate of Incorporation
01 Sep 1986
Incorporation