MARSHSIDE INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W2 1EP

Company number 03078996
Status Liquidation
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Grahame Ralph as a secretary; Director resigned; Order of court to wind up. The most likely internet sites of MARSHSIDE INVESTMENTS LIMITED are www.marshsideinvestments.co.uk, and www.marshside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshside Investments Limited is a Private Limited Company. The company registration number is 03078996. Marshside Investments Limited has been working since 12 July 1995. The present status of the company is Liquidation. The registered address of Marshside Investments Limited is 24 Conduit Place London W2 1ep. . Secretary BABB, Peter Richard Steven has been resigned. Secretary BENDER, Kathyanne has been resigned. Secretary RALPH, Grahame Derek has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CARPENTER, Christopher Gorden has been resigned. Director MULLER CARPENTER, Caroline has been resigned. Director RALPH, Grahame Derek has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Resigned Directors

Secretary
BABB, Peter Richard Steven
Resigned: 15 June 2000
Appointed Date: 03 October 1995

Secretary
BENDER, Kathyanne
Resigned: 29 June 2001
Appointed Date: 18 May 1998

Secretary
RALPH, Grahame Derek
Resigned: 25 February 2010
Appointed Date: 01 July 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 October 1995
Appointed Date: 12 July 1995

Director
CARPENTER, Christopher Gorden
Resigned: 10 November 1998
Appointed Date: 25 September 1998

Director
MULLER CARPENTER, Caroline
Resigned: 15 March 2007
Appointed Date: 03 October 1995
62 years old

Director
RALPH, Grahame Derek
Resigned: 09 June 1997
Appointed Date: 22 November 1996
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 October 1995
Appointed Date: 12 July 1995

MARSHSIDE INVESTMENTS LIMITED Events

02 Mar 2010
Termination of appointment of Grahame Ralph as a secretary
24 Mar 2007
Director resigned
29 Aug 2003
Order of court to wind up
19 Mar 2003
Registered office changed on 19/03/03 from: 29 oaklands way wallington surrey SM6 9RR
07 Mar 2002
Total exemption full accounts made up to 30 September 2000
...
... and 49 more events
27 Nov 1995
Accounting reference date notified as 30/09
23 Oct 1995
New secretary appointed
23 Oct 1995
New director appointed
06 Oct 1995
Registered office changed on 06/10/95 from: 43 lawrence road hove east sussex BN3 5QE
12 Jul 1995
Incorporation

MARSHSIDE INVESTMENTS LIMITED Charges

5 May 2000
Legal charge
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Two adjoining properties k/a dunstan hill house 9 & 10…
23 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H block of flats k/a number 21 temple road epsom surrey…
20 December 1999
Legal charge
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that f/h land and premises situate and k/a number 55…
11 November 1999
Legal charge
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: First floor l/h flat and premises k/a 55A union road…
27 July 1999
Legal charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 20 hanover park peckham london SE15 t/n-SGL452819…
27 July 1999
Legal charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 57 howley road croydon CR0 1AY in the L.B. of croydon…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 119 smithwood close london SW19 goodwill of of any business…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 micklefield ct 16 cameron rd west croydon goodwill of of…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 40 lyveden road mitcham goodwill of of any business…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower maisonette 55 queen mary road london SE19 goodwill of…
7 May 1998
Legal charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 streatham court,london SW16; the goodwill of business…
14 April 1998
Legal charge
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 hanover park london SE15 by way of fixed charge the…
10 March 1998
Legal charge
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 9 cotherstone road london SW2…
10 March 1998
Legal charge
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68A gipsy hill london and the goodwill of any business. By…
26 February 1998
Legal charge
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L.h flat 3 linley court thicket road and garage 4 in the…
16 December 1997
Legal charge
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 5 tierney road london SW2 the present and future…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 51 highlands court the goodwill of the…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 2 park house 37 anerley park london the…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 40 moreton road south croydon the goodwill of…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 58 manor road london the goodwill of the…
3 November 1997
Legal charge
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 5A vermont road london the goodwill of the…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 1 frensham court phipps bridge road mitcham…
23 June 1997
Legal charge
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 newlands park road london SE26 t/n-SGL478669 by way of…
2 June 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 57 howley road croydon t/n SY283187 the…
30 May 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 173LONDON road mitcham t/n TGL23873 the…
30 May 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 5 tierney road london t/n 452892 the present…
30 May 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 4 westview court 39/41 belvedere road london…
30 May 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 2 blenheim gardens wallington t/n sgl 590169…
30 May 1997
Legal charge
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 20 bridport road thornton heath t/no SY236463…
30 May 1997
Debenture
Delivered: 4 June 1997
Status: Satisfied on 11 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…