MARSHALL TANOUS LTD
ILMINSTER

Hellopages » Somerset » South Somerset » TA19 0AD

Company number 01201754
Status Active
Incorporation Date 26 February 1975
Company Type Private Limited Company
Address 1 CORNHILL, ILMINSTER, SOMERSET, ENGLAND, TA19 0AD
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Old Magistrates Court East Street Ilminster Somerset TA19 0AJ to 1 Cornhill Ilminster Somerset TA19 0AD on 29 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of MARSHALL TANOUS LTD are www.marshalltanous.co.uk, and www.marshall-tanous.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Axminster Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Tanous Ltd is a Private Limited Company. The company registration number is 01201754. Marshall Tanous Ltd has been working since 26 February 1975. The present status of the company is Active. The registered address of Marshall Tanous Ltd is 1 Cornhill Ilminster Somerset England Ta19 0ad. . TANOUS, Christopher is a Director of the company. Secretary BURTON, Albert Ernest has been resigned. Secretary CAMPBELL, Donald John has been resigned. Secretary CARMICHAEL, Susan Madeline Jane has been resigned. Secretary D C BUSINESS SERVICES LIMITED has been resigned. Secretary IND, Ronald has been resigned. Director ATTENBOROUGH, Guy Bernard James has been resigned. Director CAMPBELL, Donald John has been resigned. Director CROWE, Peter William has been resigned. The company operates in "Media representation services".


Current Directors

Director
TANOUS, Christopher

82 years old

Resigned Directors

Secretary
BURTON, Albert Ernest
Resigned: 06 February 2003
Appointed Date: 15 June 2000

Secretary
CAMPBELL, Donald John
Resigned: 01 May 1997

Secretary
CARMICHAEL, Susan Madeline Jane
Resigned: 01 October 1992

Secretary
D C BUSINESS SERVICES LIMITED
Resigned: 16 June 2000
Appointed Date: 01 May 1997

Secretary
IND, Ronald
Resigned: 26 July 2008
Appointed Date: 06 February 2003

Director
ATTENBOROUGH, Guy Bernard James
Resigned: 30 December 1999
Appointed Date: 01 April 1994
64 years old

Director
CAMPBELL, Donald John
Resigned: 08 May 1997
Appointed Date: 01 April 1994
78 years old

Director
CROWE, Peter William
Resigned: 16 January 1998
Appointed Date: 20 February 1997
69 years old

Persons With Significant Control

Mr Christopher Tanous
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MARSHALL TANOUS LTD Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Registered office address changed from Old Magistrates Court East Street Ilminster Somerset TA19 0AJ to 1 Cornhill Ilminster Somerset TA19 0AD on 29 November 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 13,445

...
... and 107 more events
06 Apr 1989
Return made up to 31/12/87; full list of members

06 Apr 1989
Return made up to 31/12/87; full list of members

02 Dec 1987
Full accounts made up to 31 March 1986

02 Dec 1987
Return made up to 31/12/86; full list of members

20 Oct 1987
First gazette

MARSHALL TANOUS LTD Charges

9 January 1998
Debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank LTD
Description: L/H fourth floor, 48 southwark street, london borough of…