HARRY MARSH (ENGINEERS) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 8NT

Company number 01066685
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address THE PARADE, HENDON, SUNDERLAND, TYNE AND WEAR, SR2 8NT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Appointment of Mr Neil Gibson as a director on 18 July 2016; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of HARRY MARSH (ENGINEERS) LIMITED are www.harrymarshengineers.co.uk, and www.harry-marsh-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Harry Marsh Engineers Limited is a Private Limited Company. The company registration number is 01066685. Harry Marsh Engineers Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of Harry Marsh Engineers Limited is The Parade Hendon Sunderland Tyne and Wear Sr2 8nt. . COADY, Stephen Anthony is a Secretary of the company. COADY, Stephen Anthony is a Director of the company. GIBSON, Neil is a Director of the company. Director COADY, Alix has been resigned. Director COADY, Angela Ann has been resigned. Director COADY, Anthony has been resigned. Director COADY, Christina has been resigned. Director COADY, Mary has been resigned. Director O'CONNOR, Donald has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director
GIBSON, Neil
Appointed Date: 18 July 2016
59 years old

Resigned Directors

Director
COADY, Alix
Resigned: 31 July 2012
Appointed Date: 01 October 2011
35 years old

Director
COADY, Angela Ann
Resigned: 05 April 2002
Appointed Date: 06 April 2001
61 years old

Director
COADY, Anthony
Resigned: 25 January 2012
93 years old

Director
COADY, Christina
Resigned: 31 July 2012
Appointed Date: 01 October 2011
35 years old

Director
COADY, Mary
Resigned: 01 January 2004
86 years old

Director
O'CONNOR, Donald
Resigned: 31 December 2009
Appointed Date: 06 April 2004
80 years old

Persons With Significant Control

Mr Stephen Anthony Coady
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HARRY MARSH (ENGINEERS) LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
19 Jul 2016
Appointment of Mr Neil Gibson as a director on 18 July 2016
03 Jul 2016
Total exemption small company accounts made up to 5 April 2016
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,000

...
... and 76 more events
21 Sep 1988
Particulars of mortgage/charge

04 Aug 1987
Full accounts made up to 5 April 1987

04 Aug 1987
Return made up to 30/06/87; full list of members

10 Dec 1986
Return made up to 03/11/86; full list of members

26 Nov 1986
Full accounts made up to 5 April 1986

HARRY MARSH (ENGINEERS) LIMITED Charges

16 September 1988
Debenture
Delivered: 21 September 1988
Status: Satisfied on 16 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1984
Mortgage debenture
Delivered: 17 May 1984
Status: Satisfied on 1 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
15 February 1983
Legal mortgage
Delivered: 17 February 1983
Status: Satisfied on 1 February 1989
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the east side of black road…
21 October 1982
Legal mortgage
Delivered: 1 November 1982
Status: Satisfied on 1 February 1989
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of cambria street and…
21 October 1982
Legal mortgage
Delivered: 1 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of cambria street…
21 October 1982
Debenture
Delivered: 1 November 1982
Status: Satisfied on 1 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…