TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Marshall Motor Holdings Limited

Adresse
C/O Marshall Volkswagen Milton Keynes,
Greyfriars Court
Milton Keynes
MK10 0BN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02051461 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Marshall of Cambridge (Motor Holdings) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Cag Vega 2 Limited Status: Active Notified: 11/05/2022 Companies House Number: 13764167 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Marshall Of Cambridge (Holdings) Limited Status: Ceased Notified: 24/07/2017 Ceased: 11/05/2022 Companies House Number: 02051460 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Casha, Martin Shaun Milton Keynes, United Kingdom Status: Active Notified: 16/10/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hemus, Mark Christopher Milton Keynes, United Kingdom Status: Active Notified: 30/01/2023 Date of Birth: 07/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kelly, Matthew Robert Bartley Way, Hook, Hampshire, United Kingdom Status: Active Notified: 11/05/2022 Date of Birth: 02/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Letza, Martin Richard Bartley Way, Hook, Hampshire, United Kingdom Status: Active Notified: 09/03/2023 Role: Secretary
    Mullins, James Anthony Bartley Way, Hook, Hampshire, United Kingdom Status: Active Notified: 30/03/2023 Date of Birth: 07/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gupta, Daksh The Airport, Cambridge Status: Ceased Notified: 01/01/2009 Ceased: 25/05/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lampert, Timothy Giles Bartley Way, Hook, United Kingdom Status: Ceased Notified: 11/05/2022 Ceased: 31/03/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB CMG 2007 Limited Status: Active Notified: 06/04/2016 Companies House Number: 06275636 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB CMG 2007 Limited Status: Active Notified: 06/04/2016 Companies House Number: 06275636 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Marshall of Ipswich Limited Status: Active Notified: 06/04/2016 Companies House Number: 04447940 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Marshall of Scunthorpe Limited Status: Active Notified: 06/04/2016 Companies House Number: 01174004 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Motorline Holdings LTD Status: Active Notified: 14/10/2021 Companies House Number: 05478773 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ridgeway Garages (Newbury) Limited Status: Active Notified: 25/05/2016 Companies House Number: 03297014 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB S G Smith Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09416021 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Silver Street Automotive Limited Status: Active Notified: 06/04/2016 Companies House Number: 00716748 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TIM Brinton Cars Limited Status: Active Notified: 06/04/2016 Companies House Number: 01041301 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Marshall Leasing LTD Status: Ceased Notified: 06/04/2016 Ceased: 24/11/2017 Companies House Number: 00156897 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors