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

MARSHALL MIDDLE EAST LIMITED

CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
Company Registration Number
09336009
Private Limited Company
Active

Company Overview

About Marshall Middle East Ltd
MARSHALL MIDDLE EAST LIMITED was founded on 2014-12-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Marshall Middle East Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARSHALL MIDDLE EAST LIMITED
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
 
Filing Information
Company Number 09336009
Company ID Number 09336009
Date formed 2014-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB389227651  
Last Datalog update: 2024-04-07 01:01:12
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 MARSHALL MIDDLE EAST LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2014-12-02
SEAN VINCENT CUMMINS
Director 2016-12-16
ALISTAIR DICKSON MCPHEE
Director 2017-01-09
GARY JOHN SCOTT MOYNEHAN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILFRED ATKINSON
Director 2017-01-05 2017-12-31
STEPHEN JOHN FITZ-GERALD
Director 2014-12-02 2017-01-09
GLEN JOHN CLARK
Director 2014-12-02 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 2014-12-02 2016-04-30
ROBERT DAVID MARSHALL
Director 2014-12-02 2015-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN VINCENT CUMMINS MARSHALL GROUP PROPERTIES LIMITED Director 2017-12-18 CURRENT 1986-09-01 Active
SEAN VINCENT CUMMINS MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2017-01-05 CURRENT 1930-02-13 Active
SEAN VINCENT CUMMINS MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 1986-09-01 Active
ALISTAIR DICKSON MCPHEE SLINGSBY HOLDINGS LIMITED Director 2017-06-15 CURRENT 2008-07-30 Active
ALISTAIR DICKSON MCPHEE AEROACADEMY LIMITED Director 2017-01-25 CURRENT 2009-09-15 Active
ALISTAIR DICKSON MCPHEE MARSHALL LAND SYSTEMS LTD Director 2017-01-09 CURRENT 1991-11-08 Active
ALISTAIR DICKSON MCPHEE MARSHALL AIRCRAFT SALES LIMITED Director 2017-01-09 CURRENT 2015-02-23 Liquidation
ALISTAIR DICKSON MCPHEE MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2017-01-09 CURRENT 1930-02-13 Active
ALISTAIR DICKSON MCPHEE SLINGSBY ADVANCED COMPOSITES LIMITED Director 2017-01-09 CURRENT 1982-12-24 Active
ALISTAIR DICKSON MCPHEE AEROPEOPLE LIMITED Director 2017-01-09 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL SPECIALIST VEHICLES LTD Director 2016-04-19 CURRENT 2006-10-24 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY LIMITED Director 2015-06-01 CURRENT 2006-06-22 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY AEROSPACE LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN MARSHALL LAND SYSTEMS LTD Director 2015-06-01 CURRENT 1991-11-08 Active
GARY JOHN SCOTT MOYNEHAN AEROACADEMY LIMITED Director 2015-06-01 CURRENT 2009-09-15 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL AIRCRAFT SALES LIMITED Director 2015-06-01 CURRENT 2015-02-23 Liquidation
GARY JOHN SCOTT MOYNEHAN MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2015-06-01 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY ADVANCED COMPOSITES LIMITED Director 2015-06-01 CURRENT 1982-12-24 Active
GARY JOHN SCOTT MOYNEHAN AEROPEOPLE LIMITED Director 2015-06-01 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY AVIATION LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-30 Active

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
2024-05-09Change of details for Marshall of Cambridge Aerospace Ltd as a person with significant control on 2024-03-06
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-02-14DIRECTOR APPOINTED MR GARETH WILLIAMS
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29DIRECTOR APPOINTED MR NEIL JAMES MCMANUS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART ELDRIDGE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART ELDRIDGE
2022-04-29AP01DIRECTOR APPOINTED MR NEIL JAMES MCMANUS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SCOTT MOYNEHAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SCOTT MOYNEHAN
2021-12-16DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE
2021-12-16DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE
2021-12-16AP01DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SCOTT MOYNEHAN
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM BANFIELD
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN VINCENT CUMMINS
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DICKSON MCPHEE
2020-09-11AP01DIRECTOR APPOINTED MR MARK GRAHAM BANFIELD
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILFRED ATKINSON
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-03CH01Director's details changed for Alistair Dickson Mcphee on 2017-06-29
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11AP01DIRECTOR APPOINTED MR IAN WILFRED ATKINSON
2017-01-11AP01DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FITZ-GERALD
2016-12-16AP01DIRECTOR APPOINTED MR SEAN VINCENT CUMMINS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-19CH01Director's details changed for Mr Gary John Scott Moynehan on 2015-10-01
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02NEWINCNew incorporation
2014-12-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSHALL MIDDLE EAST 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 MARSHALL MIDDLE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL MIDDLE EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARSHALL MIDDLE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL MIDDLE EAST LIMITED
Trademarks
We have not found any records of MARSHALL MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL MIDDLE EAST 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 (82990 - Other business support service activities n.e.c.) as MARSHALL MIDDLE EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL MIDDLE EAST 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 MARSHALL MIDDLE EAST 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 MARSHALL MIDDLE EAST 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.