MARSH TRUST LIMITED(THE)
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 00300161
Status Active
Incorporation Date 26 April 1935
Company Type Private Limited Company
Address 22 SANSOME WALK, WORCESTER, WORCESTERSHIRE, WR1 1LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARSH TRUST LIMITED(THE) are www.marshtrust.co.uk, and www.marsh-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and six months. Marsh Trust Limited The is a Private Limited Company. The company registration number is 00300161. Marsh Trust Limited The has been working since 26 April 1935. The present status of the company is Active. The registered address of Marsh Trust Limited The is 22 Sansome Walk Worcester Worcestershire Wr1 1ls. . MARSH, Paul Edward is a Director of the company. MARSH, Peter Daniel is a Director of the company. MARSH, Simon Anthony is a Director of the company. Secretary GAYLER, Roger Leonard has been resigned. Director MARSH, Anthony Ernest has been resigned. Director WINWOOD, Michael Ralph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARSH, Paul Edward
Appointed Date: 24 June 2009
54 years old

Director
MARSH, Peter Daniel
Appointed Date: 24 June 2009
58 years old

Director
MARSH, Simon Anthony
Appointed Date: 24 June 2009
59 years old

Resigned Directors

Secretary
GAYLER, Roger Leonard
Resigned: 20 July 2009

Director
MARSH, Anthony Ernest
Resigned: 07 May 2009
94 years old

Director
WINWOOD, Michael Ralph
Resigned: 05 March 2004
83 years old

Persons With Significant Control

Mrs Mary Judith Ann Hollingworth
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSH TRUST LIMITED(THE) Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 38,140

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
23 Aug 1988
Return made up to 11/08/88; full list of members

18 Aug 1987
Full accounts made up to 30 September 1986

18 Aug 1987
Return made up to 14/07/87; full list of members

28 Jun 1986
Full accounts made up to 30 September 1985

28 Jun 1986
Return made up to 27/06/86; full list of members

MARSH TRUST LIMITED(THE) Charges

21 March 1972
Mortgage
Delivered: 30 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26.9 acres of f/hold land at kinver staffs with all…
25 February 1938
Series of debenture
Delivered: 25 February 1938
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
11 February 1938
Series of debenture
Delivered: 11 February 1938
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
15 December 1937
Series of debenture
Delivered: 15 December 1937
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
20 October 1937
Series of debenture
Delivered: 20 October 1937
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
11 October 1937
Series of debenture
Delivered: 11 October 1937
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
16 March 1937
Series of debenture
Delivered: 16 March 1937
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
20 January 1937
Series of debenture
Delivered: 20 January 1937
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
31 October 1936
Series of debenture
Delivered: 31 October 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
25 September 1936
Series of debenture
Delivered: 25 September 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
24 July 1936
Series of debenture
Delivered: 24 July 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
1 May 1936
Series of debenture
Delivered: 1 May 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
17 March 1936
Series of debenture
Delivered: 17 March 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
5 February 1936
Series of debenture
Delivered: 5 February 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
6 January 1936
Series of debentures
Delivered: 6 January 1936
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…
6 November 1935
Series of debentures
Delivered: 6 November 1935
Status: Outstanding
Persons entitled: None
Description: 2.
17 July 1935
Series of debentures
Delivered: 17 July 1935
Status: Outstanding
Persons entitled: None
Description: Undertaking and all property and assets present and future…