Marshall Leasing Limited BIRMINGHAM


Marshall Leasing started in year 1919 as Private Limited Company with registration number 00156897. The Marshall Leasing company has been functioning successfully for 105 years now and its status is liquidation. The firm's office is based in Birmingham at C/o Mazars Llp, 1st Floor. Postal code: B3 3AX.

Marshall Leasing Limited Address / Contact

Office Address C/o Mazars Llp, 1st Floor
Office Address2 Two Chamberlain Square
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156897
Date of Incorporation Thu, 10th Jul 1919
Industry Financial leasing
End of financial Year 30th June
Company age 105 years old
Account next due date Fri, 31st Mar 2023 (384 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 17th Jul 2023 (2023-07-17)
Last confirmation statement dated Sun, 3rd Jul 2022

Company staff

Greg M.

Position: Director

Appointed: 14 January 2019

Ian W.

Position: Director

Appointed: 24 November 2017

Hill Wilson Secretarial Limited

Position: Corporate Secretary

Appointed: 24 November 2017

Richard B.

Position: Director

Appointed: 24 November 2017

James M.

Position: Director

Appointed: 24 November 2017

Philip T.

Position: Director

Appointed: 01 April 2008

Alan C.

Position: Director

Appointed: 24 November 2017

Resigned: 31 May 2021

Michael J.

Position: Director

Appointed: 24 November 2017

Resigned: 28 June 2019

Helen B.

Position: Director

Appointed: 01 August 2015

Resigned: 24 November 2017

Mark R.

Position: Director

Appointed: 02 April 2015

Resigned: 24 November 2017

Stephen J.

Position: Secretary

Appointed: 25 March 2015

Resigned: 24 November 2017

Sarah M.

Position: Secretary

Appointed: 30 May 2012

Resigned: 25 March 2015

Daksh G.

Position: Director

Appointed: 01 January 2009

Resigned: 24 November 2017

Robert M.

Position: Director

Appointed: 01 March 2008

Resigned: 25 March 2015

Richard R.

Position: Director

Appointed: 01 February 2007

Resigned: 31 March 2009

Francis L.

Position: Director

Appointed: 27 April 2005

Resigned: 25 March 2015

Jonathan R.

Position: Director

Appointed: 19 May 1999

Resigned: 31 December 2021

Christopher L.

Position: Director

Appointed: 01 January 1999

Resigned: 31 May 2010

William D.

Position: Director

Appointed: 18 November 1996

Resigned: 25 March 2015

Roger K.

Position: Director

Appointed: 23 October 1996

Resigned: 31 December 2007

Peter C.

Position: Director

Appointed: 01 August 1994

Resigned: 30 April 2021

Peter J.

Position: Director

Appointed: 23 July 1991

Resigned: 28 February 1995

Michael B.

Position: Director

Appointed: 23 July 1991

Resigned: 29 November 1996

Jonathan B.

Position: Secretary

Appointed: 23 July 1991

Resigned: 30 May 2012

Michael M.

Position: Director

Appointed: 23 July 1991

Resigned: 25 March 2015

Nigel F.

Position: Director

Appointed: 23 July 1991

Resigned: 31 December 2008

People with significant control

N.I.I.B Group Limited

1 Donegall Square South, Belfast, BT1 5LR, Northern Ireland

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Notified on 24 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marshall Motor Holdings Plc

Airport House The Airport, Cambridge, CB5 8RY, England

Legal authority England
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 02051461
Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2021/12/31 to 2022/06/30
filed on: 4th, July 2022
Free Download (1 page)

Company search