MARSHALLS GROUP LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.00481574
CategoryPrivate Limited Company
Incorporated28 Apr 1950
Age74 years, 19 days
JurisdictionEngland Wales

SUMMARY

MARSHALLS GROUP LIMITED is an active private limited company with number 00481574. It was incorporated 74 years, 19 days ago, on 28 April 1950. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

SIBAL, Shiv

Secretary

ACTIVE

Assigned on 26 May 2020

Current time on role 3 years, 11 months, 22 days

BOURNE, Simon Gerald

Director

Chief Operating Officer

ACTIVE

Assigned on 04 Nov 2022

Current time on role 1 year, 6 months, 13 days

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 22 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 9 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 May 2005

Time on role 1 year, 5 months, 2 days

HOLDEN, David Graham

Secretary

Finance Director

RESIGNED

Assigned on 01 Aug 1992

Resigned on 14 Jul 1998

Time on role 5 years, 11 months, 13 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 14 Jul 1998

Resigned on 04 Dec 2003

Time on role 5 years, 4 months, 21 days

TAYLOR, George Brian

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

ALLNER, Andrew James

Director

Chartrd Accountant

RESIGNED

Assigned on 23 Jul 2003

Resigned on 14 Oct 2005

Time on role 2 years, 2 months, 22 days

ASPDIN, Joseph Gordon

Director

Company Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 16 May 2001

Time on role 5 years, 3 months, 15 days

BARFIELD, Richard Arthur

Director

Consultant

RESIGNED

Assigned on 12 May 1999

Resigned on 13 Jun 2003

Time on role 4 years, 1 month, 1 day

BURNETT, Christopher Thomas

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 10 Jun 2004

Time on role 10 years, 7 months, 9 days

BURRELL, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2001

Resigned on 01 Oct 2014

Time on role 13 years, 3 months, 30 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

FOOTMAN, John William

Director

Company Director

RESIGNED

Assigned on 28 Aug 1996

Resigned on 28 May 2003

Time on role 6 years, 9 months

HOLDEN, David Graham

Director

Company Director

RESIGNED

Assigned on 01 Aug 1992

Resigned on 10 Oct 2013

Time on role 21 years, 2 months, 9 days

ILLINGWORTH, Richard Blair

Director

Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 18 Feb 2002

Time on role 2 years, 11 months, 17 days

MARSHALL, Andrew Hanson

Director

Director

RESIGNED

Assigned on

Resigned on 21 Nov 1997

Time on role 26 years, 5 months, 26 days

MARSHALL, John Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jun 2004

Time on role 19 years, 11 months, 7 days

MARSHALL, Keith Farrar

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 2 months, 19 days

MARSHALL, Philip David

Director

Director

RESIGNED

Assigned on

Resigned on 06 Nov 2000

Time on role 23 years, 6 months, 11 days

MARSHALL, Simeon Joshua

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 1998

Time on role 26 years, 2 months, 5 days

MCCOLGAN, James William

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 24 Jun 1998

Time on role 5 years, 5 months, 23 days

SCHOLES, Richard Thomas

Director

Company Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 14 Oct 2005

Time on role 2 years, 2 months, 22 days

STACEY, Michael Albert

Director

Company Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 06 Jan 2003

Time on role 3 years, 5 days

TAYLOR, George John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days


Some Companies

AIRPORT OPERATORS ASSOCIATION LTD.

3 BIRDCAGE WALK,,SW1H 9JJ

Number:01041754
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRICE CONSULTANCY LTD

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11785928
Status:ACTIVE
Category:Private Limited Company

CK LAU LTD

HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG

Number:11392020
Status:ACTIVE
Category:Private Limited Company

EVERGLAZING LIMITED

ROOM S51 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:10908551
Status:ACTIVE
Category:Private Limited Company

HENRY BOOT & SONS LIMITED

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:04066798
Status:ACTIVE
Category:Private Limited Company

MAGGS SHIPPING LTD.

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:03953086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source