ROBERT MARSHALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03422430. The registration start date is August 20, 1997. The current status is Active.
Company Number | 03422430 |
Company Name | ROBERT MARSHALL LIMITED |
Registered Address |
Unite 4 Clements Court Clements Lane Ilford Essex IG1 2QY |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-08-20 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 31/05/2016 |
Accounts Last Update | 31/08/2014 |
Returns Due Date | 17/09/2016 |
Returns Last Update | 20/08/2015 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
UNITE 4 CLEMENTS COURT CLEMENTS LANE |
Post Town | ILFORD |
County | ESSEX |
Post Code | IG1 2QY |
Entity Name | Office Address |
---|---|
HOLIDAY WITH PRIDE LTD | Unit 14 Second Floor 14 Clements Court, Clements Lane, Ilford, IG1 2QY, United Kingdom |
CSJ TRADING LTD | 14 Clements Court, Clements Lane, Ilford, IG1 2QY, England |
ENTERPRISE 84 LTD | Unit 14 Clements Court 2nd Floor, Clements Lane, Ilford, IG1 2QY, United Kingdom |
EAZY SWITCH LIMITED | Unit 14 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom |
BLOOM MEDICAL LTD | 14 Second Floor Clements Court, Clements Lane, Ilford, IG1 2QY, United Kingdom |
CORPORATE ENERGY SERVICES LIMITED | 14 Clements Lane, Clements Court, Ilford, IG1 2QY, United Kingdom |
GAS EXPERT ENGINEERS LTD | 14 Clements Court Second Floor, Clements Lane, Ilford, IG1 2QY, England |
360 HOSPITALITY & CATERING SERVICES LTD | 3 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England |
MR CANDEE MAN LIMITED | 14 Clements Court Gm Professional Accountants, Clements Lane, Ilford, IG1 2QY |
ISHA SUHAG LTD. | Unit 14 Second Floor Clements Court, Clements Lane, Ilford, Essex, IG1 2QY |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MARSHALL, Robert Douglas | Director () | 23 Ingatestone Road, London, E12 5HE | September 1955 / 14 May 1999 |
British / England |
Claims Adviser |
BYRNE, Lisa Louise | Secretary (Resigned) | St Robert Southwell School, Slough Lane Kingsbury, London, NW9 8YD | / 20 August 1997 |
/ |
|
DORRINGTON, Kay | Secretary (Resigned) | 62 Hampton Road, London, E4 8NJ | / 1 January 1999 |
/ |
|
TAYLOR, Colin Jeffrey | Secretary (Resigned) | Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU | / 14 May 1999 |
/ |
|
WALKER REID, Tamra Teresa | Secretary (Resigned) | Casa Mia Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA | / 1 October 1997 |
/ |
|
CO FORM (NOMINEES) LIMITED | Nominee Director (Resigned) | Dominions House North, Queen Street, Cardiff, CF1 4AR | / 20 August 1997 |
/ |
|
COHEN, Anthony | Director (Resigned) | 22 Adelaide Close, Stanmore, Middlesex, HA7 3EN | August 1944 / 20 August 1997 |
British / |
Chartered Accountant |
TAYLOR, Colin Jeffrey | Director (Resigned) | The Garden Flat, 13 Belsize Park, London, NW3 4ES | August 1945 / 1 January 1999 |
British / United Kingdom |
Chartered Accountant |
WALKER, Raymond | Director (Resigned) | Casa Mia, Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA | February 1941 / 1 October 1997 |
British / England |
Civil Engineer |
Post Town | ILFORD |
Post Code | IG1 2QY |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on ROBERT MARSHALL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.