MARSHALL OF PETERBOROUGH LIMITED

13 officers / 16 resignations

SAVAGE, Gary Mark

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG27 9XA £6,856,000

ROBINSON, Mark Allan

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
September 1965
Appointed on
27 January 2025
Resigned on
30 April 2025
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode MK10 0BN £3,494,000

FUSSEY, Trevor John

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
May 1972
Appointed on
27 January 2025
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode MK10 0BN £3,494,000

CASHA, Martin Shaun

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MULLINS, James Anthony

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG27 9XA £6,856,000

LETZA, Martin Richard

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
secretary
Appointed on
9 March 2023

Average house price in the postcode RG27 9XA £6,856,000

HEMUS, Mark Christopher

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
July 1976
Appointed on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

LAMPERT, Timothy Giles

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 July 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG27 9XA £6,856,000

CROWTHER, Jamie Hamilton

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2022
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

HEAD, Jonathan Leigh

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 July 2022
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

BLUMBERGER, Richard John

Correspondence address
Airport House The Airport, Cambridge, CB5 8RY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
2 January 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

JONES, Stephen Robert

Correspondence address
Airport House The Airport, Cambridge, CB5 8RY
Role ACTIVE
secretary
Appointed on
25 March 2015
Resigned on
28 February 2023

GUPTA, Daksh

Correspondence address
Airport House The Airport, Cambridge, England, CB5 8RY
Role ACTIVE
director
Date of birth
October 1970
Appointed on
3 November 2008
Resigned on
25 May 2022
Nationality
British
Occupation
Director

RABAN, MARK DOUGLAS

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

WASTIE, MARTIN SCOTT

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 July 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MOYNIHAN, SARAH JANE

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Secretary
Appointed on
30 May 2012
Resigned on
25 March 2015
Nationality
NATIONALITY UNKNOWN

MARSHALL, ROBERT DAVID

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 March 2008
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAUD, FRANCIS

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
27 April 2005
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

DASTUR, WILLIAM CHARLES MASON

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
8 September 2004
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

MARSHALL, MICHAEL JOHN

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
8 September 2004
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

KNIGHT, ROGER MICHAEL

Correspondence address
HOLDICH'S FARMHOUSE, FULLARDS FARM COTTAGE, HUNTINGDON, CAMBRIDGESHIRE, PE28 3BW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE28 3BW £610,000

BARKER, JONATHAN DAVID

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8RY
Role RESIGNED
Secretary
Appointed on
8 September 2004
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FABEN, NIGEL BERTRAM JOHN

Correspondence address
97 ROOKS STREET, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB4 8QZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
8 September 2004
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

COOPER, IVAN ROY

Correspondence address
3 PROBY CLOSE, YAXLEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 3ZF
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
8 September 2004
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode PE7 3ZF £711,000

MOTORS SECRETARIES LIMITED

Correspondence address
4 CHISWELL STREET, LONDON, EC1Y 4UP
Role RESIGNED
Secretary
Appointed on
8 August 2003
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode EC1Y 4UP £99,000

MOTORS SECRETARIES LIMITED

Correspondence address
4 CHISWELL STREET, LONDON, EC1Y 4UP
Role RESIGNED
Director
Appointed on
8 August 2003
Resigned on
22 February 2018
Nationality
BRITISH

Average house price in the postcode EC1Y 4UP £99,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 August 2003
Resigned on
8 August 2003

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 August 2003
Resigned on
8 August 2003

Average house price in the postcode NW8 8EP £749,000

MOTORS DIRECTORS LIMITED

Correspondence address
4 CHISWELL STREET, LONDON, GREAT BRITAIN, EC1Y 4UP
Role RESIGNED
Director
Appointed on
8 August 2003
Resigned on
22 February 2018
Nationality
BRITISH

Average house price in the postcode EC1Y 4UP £99,000


More Company Information
Recently Viewed
  • EDF ENERGY GB LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company