S. E. MARSHALL & CO. LIMITED


Company number NI048629
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address 61 MALONE ROAD, BELFAST, BT9 6SA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Francis Keenan as a director on 30 September 2015. The most likely internet sites of S. E. MARSHALL & CO. LIMITED are www.semarshallco.co.uk, and www.s-e-marshall-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. S E Marshall Co Limited is a Private Limited Company. The company registration number is NI048629. S E Marshall Co Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of S E Marshall Co Limited is 61 Malone Road Belfast Bt9 6sa. . MCVEIGH, John Bernard is a Secretary of the company. CONROY, Edward John is a Director of the company. LAVERY, Robert Henry is a Director of the company. MCVEIGH, John Bernard is a Director of the company. Director BROWN, Martin John has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HARVEY, Martin Clare has been resigned. Director KANE, Dorothy May has been resigned. Director KEENAN, Francis has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MCVEIGH, John Bernard
Appointed Date: 11 November 2003

Director
CONROY, Edward John
Appointed Date: 29 July 2004
62 years old

Director
LAVERY, Robert Henry
Appointed Date: 29 July 2004
60 years old

Director
MCVEIGH, John Bernard
Appointed Date: 29 July 2004
70 years old

Resigned Directors

Director
BROWN, Martin John
Resigned: 26 November 2005
Appointed Date: 18 January 2005
60 years old

Director
HARRISON, Malcolm Joseph
Resigned: 29 July 2004
Appointed Date: 11 November 2003
51 years old

Director
HARVEY, Martin Clare
Resigned: 30 November 2012
Appointed Date: 06 April 2007
76 years old

Director
KANE, Dorothy May
Resigned: 29 July 2004
Appointed Date: 11 November 2003
89 years old

Director
KEENAN, Francis
Resigned: 30 September 2015
Appointed Date: 12 November 2012
62 years old

Persons With Significant Control

Mr. Edward John Conroy
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

S. E. MARSHALL & CO. LIMITED Events

02 Dec 2016
Confirmation statement made on 11 November 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 Dec 2015
Termination of appointment of Francis Keenan as a director on 30 September 2015
04 Dec 2015
Termination of appointment of Francis Keenan as a director on 30 September 2015
04 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85

...
... and 53 more events
16 Aug 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Nov 2003
Pars re dirs/sit reg off
11 Nov 2003
Decln complnce reg new co
11 Nov 2003
Articles
11 Nov 2003
Memorandum

S. E. MARSHALL & CO. LIMITED Charges

9 December 2004
Debenture
Delivered: 13 December 2004
Status: Satisfied on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. 1. fixed and floating charge. (A)…