Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCH COMPANY DIRECTOR LIMITED
Company Information for

MARCH COMPANY DIRECTOR LIMITED

ALBERT DOCK, LIVERPOOL, L3,
Company Registration Number
04736783
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About March Company Director Ltd
MARCH COMPANY DIRECTOR LIMITED was founded on 2003-04-16 and had its registered office in Albert Dock. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
MARCH COMPANY DIRECTOR LIMITED
 
Legal Registered Office
ALBERT DOCK
LIVERPOOL
 
Previous Names
2204TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED20/05/2003
Filing Information
Company Number 04736783
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2017-08-19 17:20:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCH COMPANY DIRECTOR LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2003-05-20
HOWARD MYLES BARCLAY
Director 2003-05-20
DAVID WALLACE KERSHAW
Director 2013-07-08
PHILIP LESLIE PETERS
Director 2003-05-20
MICHAEL SEAL
Director 2003-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN TUFNELL PARSON
Director 2014-02-18 2016-12-01
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-06 2016-02-29
RIGEL KENT MOWATT
Director 2003-05-20 2009-01-20
LITTLEWOODS SECRETARIAL SERVICES LTD
Company Secretary 2006-09-08 2008-05-06
MARK NEWTON-JONES
Director 2006-07-28 2008-05-06
DAVID MARTIN SIMONS
Director 2003-05-23 2007-05-31
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-28 2006-09-08
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-20 2004-04-28
SISEC LIMITED
Nominated Secretary 2003-04-16 2003-05-20
LOVITING LIMITED
Nominated Director 2003-04-16 2003-05-20
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2003-04-16 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
DAVID WALLACE KERSHAW MARCH SECRETARIAL SERVICES LIMITED Director 2013-07-08 CURRENT 2003-04-16 Dissolved 2017-05-23
DAVID WALLACE KERSHAW SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2013-07-08 CURRENT 1996-04-26 Liquidation
DAVID WALLACE KERSHAW SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2013-07-08 CURRENT 2002-11-14 Liquidation
DAVID WALLACE KERSHAW NATIONWIDE DEBT RECOVERY LIMITED Director 2013-06-13 CURRENT 1983-12-15 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS5 LIMITED Director 2003-11-25 CURRENT 1971-01-08 Dissolved 2014-06-10
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
MICHAEL SEAL TELEGRAPH PUBLISHING LIMITED Director 2010-01-15 CURRENT 1986-01-30 Active
MICHAEL SEAL PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
MICHAEL SEAL PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
MICHAEL SEAL TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
MICHAEL SEAL TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
MICHAEL SEAL PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
MICHAEL SEAL MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-22DS01APPLICATION FOR STRIKING-OFF
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSON
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0116/04/16 FULL LIST
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY MARCH SECRETARIAL SERVICES LIMITED
2016-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0116/04/15 FULL LIST
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0116/04/14 FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 06/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 06/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 06/04/2014
2014-03-05AP01DIRECTOR APPOINTED MR ANTONY JOHN TUFNELL PARSON
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-12AP01DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW
2013-04-16AR0116/04/13 FULL LIST
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-09AR0116/04/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-15AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-05-13AR0116/04/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-14AR0116/04/10 FULL LIST
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LIMITED / 04/01/2010
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-14363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT
2008-05-08288aSECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY LITTLEWOODS SECRETARIAL SERVICES LTD
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR MARK NEWTON-JONES
2008-05-07363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON-JONES / 05/02/2008
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-01288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-04-18363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-18353LOCATION OF REGISTER OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 19TH FLOOR ARNDALE HOUSE ARNDALE CENTRE MARKET STREET MANCHESTER M60 6EQ
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 3RD FLOOR 20 SAINT JAMESS STREET LONDON SW1A 1ES
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-08288bSECRETARY RESIGNED
2004-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-08363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-29AUDAUDITOR'S RESIGNATION
2003-11-05ELRESS386 DISP APP AUDS 27/10/03
2003-11-05ELRESS366A DISP HOLDING AGM 27/10/03
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-04288bDIRECTOR RESIGNED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARCH COMPANY DIRECTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCH COMPANY DIRECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCH COMPANY DIRECTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of MARCH COMPANY DIRECTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCH COMPANY DIRECTOR LIMITED
Trademarks
We have not found any records of MARCH COMPANY DIRECTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCH COMPANY DIRECTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as MARCH COMPANY DIRECTOR LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MARCH COMPANY DIRECTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCH COMPANY DIRECTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCH COMPANY DIRECTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.