MARSHALL FARMER LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 2BE

Company number 01254460
Status Active
Incorporation Date 12 April 1976
Company Type Private Limited Company
Address 2ND FLOOR OFFICE SUITE, 6 FARNCOMBE ROAD, WORTHING, WEST SUSSEX, BN11 2BE
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of MARSHALL FARMER LIMITED are www.marshallfarmer.co.uk, and www.marshall-farmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Durrington-on-Sea Rail Station is 2.2 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.1 miles; to Angmering Rail Station is 5.6 miles; to Fishersgate Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Farmer Limited is a Private Limited Company. The company registration number is 01254460. Marshall Farmer Limited has been working since 12 April 1976. The present status of the company is Active. The registered address of Marshall Farmer Limited is 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex Bn11 2be. . FONT PUIG, Gil is a Secretary of the company. BONEHAM, John Keith is a Director of the company. FONT PUIG, Gil is a Director of the company. LYU, Hui is a Director of the company. MARSHALL, Andrew is a Director of the company. WEI, Peng is a Director of the company. Secretary FARMER, Thelma Jean has been resigned. Secretary MAYES, Susan Gay has been resigned. Secretary MURTON, Sally Anne has been resigned. Director FARMER, Ernest Thomas has been resigned. Director MAYES, Susan Gay has been resigned. Director MURTON, Sally Anne has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
FONT PUIG, Gil
Appointed Date: 30 September 2016

Director
BONEHAM, John Keith

61 years old

Director
FONT PUIG, Gil
Appointed Date: 30 September 2016
51 years old

Director
LYU, Hui
Appointed Date: 30 September 2016
60 years old

Director
MARSHALL, Andrew
Appointed Date: 30 June 2002
61 years old

Director
WEI, Peng
Appointed Date: 30 September 2016
33 years old

Resigned Directors

Secretary
FARMER, Thelma Jean
Resigned: 03 March 2006
Appointed Date: 01 July 1993

Secretary
MAYES, Susan Gay
Resigned: 01 July 1993

Secretary
MURTON, Sally Anne
Resigned: 07 October 2016
Appointed Date: 03 March 2006

Director
FARMER, Ernest Thomas
Resigned: 30 September 2016
89 years old

Director
MAYES, Susan Gay
Resigned: 30 September 2016
63 years old

Director
MURTON, Sally Anne
Resigned: 30 September 2016
Appointed Date: 05 October 2010
60 years old

Persons With Significant Control

Colomer Munmany Europe Company Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MARSHALL FARMER LIMITED Events

06 Feb 2017
Satisfaction of charge 3 in full
06 Feb 2017
Satisfaction of charge 1 in full
06 Feb 2017
Satisfaction of charge 4 in full
06 Feb 2017
Satisfaction of charge 6 in full
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
...
... and 129 more events
17 Jan 1987
Return made up to 17/12/86; full list of members

20 Dec 1986
Full accounts made up to 28 June 1986

06 Jan 1983
Accounts made up to 2 July 1982
27 Jun 1980
Particulars of mortgage/charge
12 Apr 1976
Incorporation

MARSHALL FARMER LIMITED Charges

19 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 16 November 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 cowper road worthing west sussex t/n…
10 March 1993
Legal mortgage
Delivered: 22 March 1993
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: Lot 2 widehurst farm marden kent t/n k 601837 and/or the…
15 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: 5 cowper road, worthing, west sussex t/no: wsx 121738…
27 May 1992
Legal mortgage
Delivered: 1 June 1992
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: Endsleigh kennels, stubby grove, bells yew, kent t/no: esx…
27 April 1988
Mortgage debenture
Delivered: 9 May 1988
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1981
Legal mortgage
Delivered: 13 February 1981
Status: Satisfied on 16 November 2011
Persons entitled: National Westminster Bank PLC
Description: Maynards farmhouse and land at maynards farm, lamberhurst…
24 June 1980
Legal mortgage
Delivered: 27 June 1980
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west of road leading from front…