BOB MARSHALL INVESTMENTS LIMITED
BRISTOL FORMCHART LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 5NL

Company number 03548357
Status Liquidation
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 53-55 BROAD STREET, STAPLE HILL, BRISTOL, BS16 5NL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Order of court to wind up; Order of court to wind up; New director appointed. The most likely internet sites of BOB MARSHALL INVESTMENTS LIMITED are www.bobmarshallinvestments.co.uk, and www.bob-marshall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 4 miles; to Keynsham Rail Station is 4.4 miles; to Bath Spa Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bob Marshall Investments Limited is a Private Limited Company. The company registration number is 03548357. Bob Marshall Investments Limited has been working since 17 April 1998. The present status of the company is Liquidation. The registered address of Bob Marshall Investments Limited is 53 55 Broad Street Staple Hill Bristol Bs16 5nl. . TOGHILL, Clifford James is a Secretary of the company. MARSHALL, Jason Robert is a Director of the company. MARSHALL, Robert John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director MARSHALL, Robert John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
TOGHILL, Clifford James
Appointed Date: 19 June 1998

Director
MARSHALL, Jason Robert
Appointed Date: 27 March 2000
56 years old

Director
MARSHALL, Robert John
Appointed Date: 14 December 2000
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1998
Appointed Date: 17 April 1998

Secretary
TLT SECRETARIES LIMITED
Resigned: 22 November 1999
Appointed Date: 14 July 1999

Director
MARSHALL, Robert John
Resigned: 01 April 2000
Appointed Date: 19 June 1998
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1998
Appointed Date: 17 April 1998

BOB MARSHALL INVESTMENTS LIMITED Events

18 Jun 2001
Order of court to wind up
29 May 2001
Order of court to wind up
03 Jan 2001
New director appointed
31 Aug 2000
Accounts for a small company made up to 30 April 1999
09 Jun 2000
Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

...
... and 20 more events
13 Jul 1998
New director appointed
13 Jul 1998
Director resigned
13 Jul 1998
Secretary resigned
13 Jul 1998
Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU
17 Apr 1998
Incorporation

BOB MARSHALL INVESTMENTS LIMITED Charges

16 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 17 turner way clevedon…
3 September 1998
Mortgage debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as factory premises balaclava road…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 53-55 broad st,staple hill…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 683 fishponds road fishponds…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 74 broad st,staple hill bristol;…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 2 fountain mill hudds vale…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold and l/hold property known as coombs garage…
3 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as site at east and west side parnall…
2 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as kenn road service station 119/121…