MARSH & PARSONS (HOLDINGS) LIMITED
YORK LSL PS LIMITED HAMSPIN LIMITED

Hellopages » North Yorkshire » York » YO26 4GB

Company number 07815928
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address 2ND FLOOR, GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017; Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016; Director's details changed for Mrs Helen Sachdev on 5 December 2016. The most likely internet sites of MARSH & PARSONS (HOLDINGS) LIMITED are www.marshparsonsholdings.co.uk, and www.marsh-parsons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Parsons Holdings Limited is a Private Limited Company. The company registration number is 07815928. Marsh Parsons Holdings Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Marsh Parsons Holdings Limited is 2nd Floor Gateway 2 Holgate Park Drive York England Yo26 4gb. . BEDI FITZGERALD, Sapna is a Secretary of the company. BAULK, Michael Robert Gordon is a Director of the company. BRAND, Christopher Anthony is a Director of the company. BROWN, David Seeley is a Director of the company. BUCK, Helen Elizabeth is a Director of the company. CASTLETON, Adam Robert is a Director of the company. CRABB, Ian Denis is a Director of the company. KELLY, Liza Jane is a Director of the company. LITTLEMORE, Patrick Humphrey is a Director of the company. SACHDEV, Helen is a Director of the company. Director COOKE, Stephen Andrew has been resigned. Director EMBLEY, Simon David has been resigned. Director GILL, Adrian Stuart has been resigned. Director KASHYAP, Ashwin has been resigned. Director NEWNES, David Julian has been resigned. Director PROCTER, Robert Peter Tuxworth has been resigned. Director ROLLINGS, Peter James Leatt has been resigned. Director WALSHE, Fergal has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BEDI FITZGERALD, Sapna
Appointed Date: 19 October 2011

Director
BAULK, Michael Robert Gordon
Appointed Date: 23 November 2011
81 years old

Director
BRAND, Christopher Anthony
Appointed Date: 22 November 2013
55 years old

Director
BROWN, David Seeley
Appointed Date: 22 March 2016
59 years old

Director
BUCK, Helen Elizabeth
Appointed Date: 28 February 2017
65 years old

Director
CASTLETON, Adam Robert
Appointed Date: 01 January 2016
61 years old

Director
CRABB, Ian Denis
Appointed Date: 22 November 2013
66 years old

Director
KELLY, Liza Jane
Appointed Date: 23 November 2011
51 years old

Director
LITTLEMORE, Patrick Humphrey
Appointed Date: 05 September 2012
49 years old

Director
SACHDEV, Helen
Appointed Date: 05 January 2015
60 years old

Resigned Directors

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 19 October 2011
59 years old

Director
EMBLEY, Simon David
Resigned: 22 November 2013
Appointed Date: 19 October 2011
64 years old

Director
GILL, Adrian Stuart
Resigned: 31 December 2016
Appointed Date: 23 December 2014
58 years old

Director
KASHYAP, Ashwin
Resigned: 05 June 2014
Appointed Date: 05 September 2012
48 years old

Director
NEWNES, David Julian
Resigned: 31 December 2014
Appointed Date: 19 October 2011
67 years old

Director
PROCTER, Robert Peter Tuxworth
Resigned: 19 December 2014
Appointed Date: 06 June 2014
47 years old

Director
ROLLINGS, Peter James Leatt
Resigned: 22 March 2016
Appointed Date: 23 November 2011
63 years old

Director
WALSHE, Fergal
Resigned: 30 April 2013
Appointed Date: 17 January 2012
51 years old

Persons With Significant Control

Lsl Property Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSH & PARSONS (HOLDINGS) LIMITED Events

13 Mar 2017
Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017
10 Jan 2017
Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016
16 Dec 2016
Director's details changed for Mrs Helen Sachdev on 5 December 2016
16 Dec 2016
Director's details changed for Mr Adrian Stuart Gill on 5 December 2016
16 Dec 2016
Director's details changed for Mr Ian Denis Crabb on 5 December 2016
...
... and 51 more events
05 Dec 2011
Sub-division of shares on 23 November 2011
05 Dec 2011
Change of share class name or designation
05 Dec 2011
Statement of capital following an allotment of shares on 23 November 2011
  • GBP 2,135.01

24 Oct 2011
Company name changed hamspin LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution

19 Oct 2011
Incorporation