MARSHALL OF PETERBOROUGH LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY
Company number 04861074
Status Active
Incorporation Date 8 August 2003
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 eighty events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,100,000 . The most likely internet sites of MARSHALL OF PETERBOROUGH LIMITED are www.marshallofpeterborough.co.uk, and www.marshall-of-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Marshall of Peterborough Limited is a Private Limited Company. The company registration number is 04861074. Marshall of Peterborough Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of Marshall of Peterborough 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. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 KNIGHT, Roger Michael has been resigned. Director LAUD, Francis has been resigned. Director MARSHALL, Michael John, Sir has been resigned. Director MARSHALL, Robert David has been resigned. Director WASTIE, Martin Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 03 November 2008
55 years old

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

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 08 August 2003

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 08 August 2003

Resigned Directors

Secretary
BARKER, Jonathan David
Resigned: 30 May 2012
Appointed Date: 08 September 2004

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

Secretary
MOTORS SECRETARIES LIMITED
Resigned: 08 September 2004
Appointed Date: 08 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Director
COOPER, Ivan Roy
Resigned: 06 September 2006
Appointed Date: 08 September 2004
78 years old

Director
DASTUR, William Charles Mason
Resigned: 25 March 2015
Appointed Date: 08 September 2004
73 years old

Director
FABEN, Nigel Bertram John
Resigned: 09 July 2007
Appointed Date: 08 September 2004
77 years old

Director
KNIGHT, Roger Michael
Resigned: 31 December 2007
Appointed Date: 08 September 2004
76 years old

Director
LAUD, Francis
Resigned: 01 July 2013
Appointed Date: 27 April 2005
55 years old

Director
MARSHALL, Michael John, Sir
Resigned: 25 March 2015
Appointed Date: 08 September 2004
94 years old

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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

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

MARSHALL OF PETERBOROUGH LIMITED Events

05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,100,000

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 70 more events
10 Oct 2003
New director appointed
10 Oct 2003
New secretary appointed;new director appointed
22 Sep 2003
Secretary resigned
22 Sep 2003
Director resigned
08 Aug 2003
Incorporation