MARSHALL MIDDLE EAST LIMITED

Control Building The Airport Control Building The Airport, Cambridge, CB5 8RX, England
StatusACTIVE
Company No.09336009
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

MARSHALL MIDDLE EAST LIMITED is an active private limited company with number 09336009. It was incorporated 9 years, 5 months, 14 days ago, on 02 December 2014. The company address is Control Building The Airport Control Building The Airport, Cambridge, CB5 8RX, England.



Company Fillings

Change to a person with significant control

Date: 09 May 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marshall of Cambridge Aerospace Ltd

Change date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: Control Building the Airport Newmarket Road Cambridge CB5 8RX

Change date: 2024-03-06

Old address: Airport House the Airport Cambridge CB5 8RY

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Neil James Mcmanus

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mr Gareth Williams

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Duncan Stuart Eldridge

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Mcmanus

Appointment date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Stuart Eldridge

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Scott Moynehan

Termination date: 2021-12-16

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daney Samantha Wilkinson

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Mark Graham Banfield

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Sean Vincent Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Alistair Dickson Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Daney Samantha Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Banfield

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilfred Atkinson

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Alistair Dickson Mcphee

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Ian Wilfred Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Alistair Dickson Mcphee

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Stephen John Fitz-Gerald

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Sean Vincent Cummins

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Charles Mason Dastur

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Glen John Clark

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Scott Moynehan

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Robert David Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Scott Moynehan

Appointment date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50WS LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:11601771
Status:ACTIVE
Category:Private Limited Company
Number:09094702
Status:ACTIVE
Category:Private Limited Company

GLOWFLARY LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11476526
Status:ACTIVE
Category:Private Limited Company

K T CONSTRUCTION (ELMER) LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:04686029
Status:ACTIVE
Category:Private Limited Company

SPACELINK LEARNING RESOURCES LIMITED

BRIGHTSTOWE,GODALMING,GU7 1LJ

Number:03554717
Status:ACTIVE
Category:Private Limited Company

SPARKY SPARK LTD

FLAT 3 11 GIPSY ROAD,LONDON,SE2 9NP

Number:10709172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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