MARSHALL LEASING LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MARSHALL LEASING LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
MARSHALL LEASING LIMITED was incorporated 104 years ago on 10/07/1919 and has the registered number: 00156897. The accounts status is FULL and accounts are next due on 31/03/2023.
MARSHALL LEASING LIMITED was incorporated 104 years ago on 10/07/1919 and has the registered number: 00156897. The accounts status is FULL and accounts are next due on 31/03/2023.
MARSHALL LEASING LIMITED - BIRMINGHAM
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2020 | 31/03/2023 |
Registered Office
C/O MAZARS LLP, 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2022 | 17/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREG MCDOWELL | Sep 1974 | Irish | Director | 2019-01-14 | CURRENT |
JAMES MCGEE | Jan 1964 | Irish | Director | 2017-11-24 | CURRENT |
MR PHILIP NORMAN TARGETT | May 1957 | British | Director | 2008-04-01 | CURRENT |
IAN WRIGHT | Feb 1972 | British | Director | 2017-11-24 | CURRENT |
HILL WILSON SECRETARIAL LIMITED | Corporate Secretary | 2017-11-24 | CURRENT | ||
RICHARD BAIRD | Mar 1967 | British | Director | 2017-11-24 | CURRENT |
MR JONATHAN DAVID BARKER | Oct 1950 | British | Secretary | RESIGNED | |
STEPHEN ROBERT JONES | Secretary | 2015-03-25 UNTIL 2017-11-24 | RESIGNED | ||
SARAH JANE MOYNIHAN | Secretary | 2012-05-30 UNTIL 2015-03-25 | RESIGNED | ||
MR JONATHAN ASHBY ROSS | Dec 1959 | British | Director | 1999-05-19 UNTIL 2021-12-31 | RESIGNED |
MR DAKSH GUPTA | Oct 1970 | British | Director | 2009-01-01 UNTIL 2017-11-24 | RESIGNED |
RICHARD EDWARD RAPLEY | Jan 1945 | British | Director | 2007-02-01 UNTIL 2009-03-31 | RESIGNED |
MR MARK DOUGLAS RABAN | Nov 1966 | British | Director | 2015-04-02 UNTIL 2017-11-24 | RESIGNED |
MR ROBERT DAVID MARSHALL | Jul 1962 | British | Director | 2008-03-01 UNTIL 2015-03-25 | RESIGNED |
SIR MICHAEL JOHN MARSHALL | Jan 1932 | British | Director | RESIGNED | |
MR CHRISTOPHER GERALD LAVENDER | Apr 1962 | British | Director | 1999-01-01 UNTIL 2010-05-31 | RESIGNED |
MR FRANCIS LAUD | May 1970 | British | Director | 2005-04-27 UNTIL 2015-03-25 | RESIGNED |
MR ROGER MICHAEL KNIGHT | Mar 1949 | British | Director | 1996-10-23 UNTIL 2007-12-31 | RESIGNED |
MICHAEL JOYCE | Sep 1966 | British | Director | 2017-11-24 UNTIL 2019-06-28 | RESIGNED |
PETER WILLIAM JOHNSON | Nov 1947 | British | Director | RESIGNED | |
MR WILLIAM CHARLES MASON DASTUR | Nov 1952 | British | Director | 1996-11-18 UNTIL 2015-03-25 | RESIGNED |
MR NIGEL BERTRAM JOHN FABEN | Jun 1948 | British | Director | RESIGNED | |
ALAN CARSON | Jul 1967 | United Kingdom | Director | 2017-11-24 UNTIL 2021-05-31 | RESIGNED |
PETER GRAHAM CAKEBREAD | Aug 1959 | British | Director | 1994-08-01 UNTIL 2021-04-30 | RESIGNED |
HELEN ANNETTE BURROWS | Jul 1964 | British | Director | 2015-08-01 UNTIL 2017-11-24 | RESIGNED |
MICHAEL ANTHONY BLOOMFIELD | Aug 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N.I.I.B Group Limited | 2017-11-24 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marshall Motor Holdings Plc | 2016-04-06 - 2017-11-24 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |