MARSHALL PICKERING HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9GF
Company number 01579375
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, SE1 9GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 5 December 2016 with updates; Appointment of Mr David Peter Alford as a director on 1 December 2016. The most likely internet sites of MARSHALL PICKERING HOLDINGS LIMITED are www.marshallpickeringholdings.co.uk, and www.marshall-pickering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Marshall Pickering Holdings Limited is a Private Limited Company. The company registration number is 01579375. Marshall Pickering Holdings Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Marshall Pickering Holdings Limited is 1 London Bridge Street London Se1 9gf. . DOWSON-COLLINS, Simon is a Secretary of the company. ALFORD, David Peter is a Director of the company. DOWSON-COLLINS, Simon is a Director of the company. REDMAYNE, Charles George Mariner is a Director of the company. Secretary DUFFY, Patric George Stephen has been resigned. Secretary KIELBASIEWICZ, Edmund Alexander has been resigned. Secretary LAING, Adrian Charles has been resigned. Secretary SLOWMAN, Douglas Ernest has been resigned. Director BARNSLEY, Victoria has been resigned. Director BELL, Edward has been resigned. Director HIGGINS, Leslie Thomas Richard has been resigned. Director HOUSTON, David has been resigned. Director KIELBASIEWICZ, Edmund Alexander has been resigned. Director MCALPINE, John Calder has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOWSON-COLLINS, Simon
Appointed Date: 01 December 2016

Director
ALFORD, David Peter
Appointed Date: 01 December 2016
54 years old

Director
DOWSON-COLLINS, Simon
Appointed Date: 22 October 2014
62 years old

Director
REDMAYNE, Charles George Mariner
Appointed Date: 01 October 2013
59 years old

Resigned Directors

Secretary
DUFFY, Patric George Stephen
Resigned: 30 June 2009
Appointed Date: 26 July 2001

Secretary
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 30 June 2009

Secretary
LAING, Adrian Charles
Resigned: 13 July 2001
Appointed Date: 01 October 1999

Secretary
SLOWMAN, Douglas Ernest
Resigned: 01 October 1999

Director
BARNSLEY, Victoria
Resigned: 16 August 2013
Appointed Date: 10 July 2000
71 years old

Director
BELL, Edward
Resigned: 08 February 2000
Appointed Date: 09 August 1993
76 years old

Director
HIGGINS, Leslie Thomas Richard
Resigned: 14 April 2000
Appointed Date: 25 October 1999
73 years old

Director
HOUSTON, David
Resigned: 30 January 1998
72 years old

Director
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 08 February 2000
65 years old

Director
MCALPINE, John Calder
Resigned: 09 August 1993
78 years old

Persons With Significant Control

Harpercollins Publishers Ltd
Notified on: 5 December 2016
Nature of control: Has significant influence or control

MARSHALL PICKERING HOLDINGS LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Dec 2016
Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016
Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
...
... and 111 more events
02 Jun 1987
Full group accounts made up to 31 December 1986

26 Nov 1986
Return made up to 22/10/86; full list of members

31 Oct 1986
Director resigned

30 Jul 1986
Return of allotments

20 May 1986
Return made up to 31/12/85; full list of members

MARSHALL PICKERING HOLDINGS LIMITED Charges

12 December 1984
Guarantee & debenture
Delivered: 21 December 1984
Status: Satisfied on 15 April 1989
Persons entitled: The National Bank of Detroit
Description: Fixed and floating charges over the undertaking and all…
11 October 1984
Guarantee & debenture
Delivered: 24 October 1984
Status: Satisfied on 15 April 1989
Persons entitled: The National Bank of Detroit
Description: F/Hold & l/h property of the company both present and…
30 December 1983
Supplemental trust deed
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: R.H. Pickering A.Gray A.G.Glover.as Trustees
Description: Undertaking and all property and assets present and future…
10 November 1983
Mortgage debenture
Delivered: 1 December 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all other property.
1 December 1981
Trust deed
Delivered: 18 December 1981
Status: Outstanding
Persons entitled: A.G. Glover A.Gray H.Pickering