DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Marshall Land Systems LTD

Adresa
Control Building The Airpor
Newmarket Road
Cambridge
CB5 8RX
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. prosinec 2025
Company No. 02661432 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)29201 Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Company Register Statusactive
Previous Names
  • Marshall Specialist Vehicles Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    Benjoe, Thomas Francis Status: Active Notified: 21/11/2025 Date of Birth: 01/1986 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Delorme, Cadmus Status: Active Notified: 21/11/2025 Date of Birth: 04/1982 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB 17289600 Canada Ltd. Status: Ceased Notified: 21/11/2025 Ceased: 21/11/2025 Company Registration: 1728960-0 (Canada) 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 Adg Ltd Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2019 Companies House Number: 02051460 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 Adg Ltd Status: Ceased Notified: 05/02/2019 Ceased: 21/11/2025 Companies House Number: 10567163 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Brennan, Zoe Anne Newmarket Road, Cambridge, England Status: Active Notified: 02/10/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clark, Eric Graham Newmarket Road, Cambridge, England Status: Active Notified: 21/11/2025 Role: Director Country of Residence: Canada Nationality: Canadian
    Moynihan, Sarah Jane The Airport, Cambridge Status: Active Notified: 30/05/2012 Role: Secretary
    Williams, Gareth Newmarket Road, Cambridge, England Status: Active Notified: 13/02/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Willox, Tyler James Newmarket Road, Cambridge, England Status: Active Notified: 21/11/2025 Role: Director Country of Residence: Canada Nationality: Canadian
    Moynehan, Gary John Scott The Airport, Cambridge Status: Ceased Notified: 01/06/2015 Ceased: 13/02/2024 Date of Birth: 06/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Porter, Craig Newmarket Road, Cambridge, England Status: Ceased Notified: 01/07/2024 Ceased: 23/09/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Toms, Deborah Carol The Airport, Cambridge Status: Ceased Notified: 05/08/2022 Ceased: 29/01/2024 Date of Birth: 02/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Marshall Specialist Vehicles LTD Status: Active Notified: 06/04/2016 Companies House Number: 05976316 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors