GEORGES (MARCH) LIMITED

Address:
317 Wisbech Road, March, PE15 0BA, England

GEORGES (MARCH) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07245226. The registration start date is May 6, 2010. The current status is Active.

Company Overview

Company Number 07245226
Company Name GEORGES (MARCH) LIMITED
Registered Address 317 Wisbech Road
March
PE15 0BA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-05-06
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41202 Construction of domestic buildings

Office Location

Address 317 WISBECH ROAD
Post Town MARCH
Post Code PE15 0BA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
WEST HAND CAR WASH LTD 391 Wisbech Road, March, PE15 0BA, England
ALPHA CAPITAL (MARCH) LTD. Mjs House, 425 Wisbech Road, March, Cambridgeshire, PE15 0BA, United Kingdom
M.J.S. ACQUISITIONS (MARCH) LTD Mjs House Wisbech Road, Westry, March, PE15 0BA, United Kingdom
GBS HEALTH AND SAFETY SERVICES LTD Suite 7 Wisbech Road, Westry, March, Cambridgeshire, PE15 0BA
M.J.S. PROJECTS (MARCH) LTD. Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, PE15 0BA
DEBT COLLECTION LAW FIRM LTD 317, Wisbech Rd, March, Cambs, PE15 0BA, England
UK CENTRAL OFFICE LTD Dominion House The Retreat, Wisbech Road Westry, March, Cambridge, PE15 0BA
M.F.MARTIN LIMITED Westry Lodge, Wisbech Road, March, Cambridgeshire, PE15 0BA
BLUESTONE PROPERTY MANAGEMENT (MARCH) LTD. Mjs House, 425 Wisbech Road, March, Cambs, PE15 0BA, United Kingdom
M.J.S. HOMES (MARCH) LTD Mjs House Wisbech Road, Westry, March, PE15 0BA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARSH, Nigel Secretary (Active) Dominion House, Wisbech Rd, March, Cambs, United Kingdom, PE15 0BA /
6 May 2010
/
MARSH, Andre Nathan Director (Active) Dominion House, Wisbech Road, March, Cambridgeshire, PE15 0BA August 1993 /
6 May 2010
English /
United Kingdom
Self Employed
MARSH, Nigel Director (Active) Dominion House, Wisbech Road, March, Cambs, England, PE15 0BA January 1965 /
1 October 2010
English /
England
Accountant
MARSH, Arron Director (Resigned) 34 Bridge St, Chatteris, Cambs, United Kingdom, PE16 6RN November 1989 /
6 May 2010
English /
United Kingdom
Manager
SMITH, Marion Janet Director (Resigned) 36 Queensway, Chatteris, Cambridgeshire, Uk, PE16 6DD December 1954 /
1 November 2010
English /
England
None
SMITH, Stephen Leslie Director (Resigned) 36 Queensway, Chatteris, Cambridgeshire, Uk, PE16 6DD September 1956 /
1 November 2010
British /
England
None

Competitor

Search similar business entities

Post Town MARCH
Post Code PE15 0BA
SIC Code 41202 - Construction of domestic buildings

Improve Information

Please provide details on GEORGES (MARCH) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches