MARSHAM TYRE COMPANY,LIMITED(THE)
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1BS

Company number 00194485
Status Active
Incorporation Date 17 December 1923
Company Type Private Limited Company
Address C/O NATIONAL TYRES REGENT HOUSE, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 61,000 . The most likely internet sites of MARSHAM TYRE COMPANY,LIMITED(THE) are www.marshamtyre.co.uk, and www.marsham-tyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and ten months. Marsham Tyre Company Limited The is a Private Limited Company. The company registration number is 00194485. Marsham Tyre Company Limited The has been working since 17 December 1923. The present status of the company is Active. The registered address of Marsham Tyre Company Limited The is C O National Tyres Regent House Heaton Lane Stockport Cheshire Sk4 1bs. . TAYLOR, John Alexander is a Secretary of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary AINSWORTH, Robert David has been resigned. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary DAVIES, Ian Gerard has been resigned. Secretary EGAN, Anthony Trevor has been resigned. Secretary KEMP, John has been resigned. Secretary LYNAM, Zaneta Joy has been resigned. Director AINSWORTH, Robert David has been resigned. Director BRADSHAW, Stephen James has been resigned. Director DAGG, Thomas Russell has been resigned. Director KEMP, John has been resigned. Director PARKER, Richardallan Platts has been resigned. Director PICKEN, Finlay Ferguson has been resigned. Director TAYLOR, John Alexander has been resigned. Director WIPER, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
REVIE, Alan Livingstone
Appointed Date: 20 December 2001
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 10 May 2007
61 years old

Resigned Directors

Secretary
AINSWORTH, Robert David
Resigned: 30 April 1997

Secretary
CARLISLE, Christopher Arthur
Resigned: 29 February 2000
Appointed Date: 13 July 1998

Secretary
DAVIES, Ian Gerard
Resigned: 30 September 1997
Appointed Date: 28 June 1997

Secretary
EGAN, Anthony Trevor
Resigned: 10 July 1998
Appointed Date: 01 October 1997

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001

Secretary
LYNAM, Zaneta Joy
Resigned: 20 December 2001
Appointed Date: 01 March 2000

Director
AINSWORTH, Robert David
Resigned: 30 April 1997
Appointed Date: 29 December 1992
74 years old

Director
BRADSHAW, Stephen James
Resigned: 19 February 1997
Appointed Date: 01 February 1995
77 years old

Director
DAGG, Thomas Russell
Resigned: 07 August 1992
93 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001
71 years old

Director
PARKER, Richardallan Platts
Resigned: 20 December 2001
Appointed Date: 29 December 1992
70 years old

Director
PICKEN, Finlay Ferguson
Resigned: 31 December 1992
94 years old

Director
TAYLOR, John Alexander
Resigned: 04 August 2003
Appointed Date: 20 December 2001
61 years old

Director
WIPER, Robert
Resigned: 09 September 1994
Appointed Date: 07 August 1992
71 years old

Persons With Significant Control

National Tyre Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHAM TYRE COMPANY,LIMITED(THE) Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 61,000

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Statement of company's objects
...
... and 99 more events
06 Oct 1986
Accounts for a dormant company made up to 31 December 1985

06 Oct 1986
Return made up to 31/07/86; full list of members

10 Sep 1986
Declaration of satisfaction of mortgage/charge
10 Sep 1986
Declaration of satisfaction of mortgage/charge

17 Dec 1923
Certificate of incorporation

MARSHAM TYRE COMPANY,LIMITED(THE) Charges

28 December 2001
Legal charge
Delivered: 9 January 2002
Status: Satisfied on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company Limited
Description: F/H 123-124 london road alvaston t/n-DY11044. F/h…
23 May 1984
Debenture
Delivered: 6 June 1984
Status: Satisfied on 10 September 1986
Persons entitled: Barclays Bank PLC National Westminster Bank PLC
Description: All f/hold and l/hold property with all fixtures thereon…