MARSHALL OF SCUNTHORPE LIMITED

14 officers / 18 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

WALLINGTON, Adrian

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2022
Resigned on
28 June 2024
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

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

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, CB5 8RY
Role ACTIVE
director
Date of birth
October 1970
Appointed on
23 January 2012
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

LAUD, FRANCIS

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 July 2013
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

WASTIE, MARTIN SCOTT

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

BARKER, JONATHAN DAVID

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Secretary
Appointed on
23 January 2012
Resigned on
30 May 2012
Nationality
BRITISH

DASTUR, WILLIAM CHARLES MASON

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
23 January 2012
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAUD, FRANCIS

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 January 2012
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

MARSHALL, MICHAEL JOHN

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
23 January 2012
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHAIRMAN

MARSHALL, ROBERT DAVID

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 January 2012
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

FOX, PHILIP ANTHONY

Correspondence address
ORDESA STATION ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE, LS29 7NT
Role RESIGNED
Secretary
Appointed on
15 December 2010
Resigned on
30 November 2011
Nationality
BRITISH

Average house price in the postcode LS29 7NT £463,000

FOX, PHILIP ANTHONY

Correspondence address
ORDESA STATION ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE, LS29 7NT
Role RESIGNED
Secretary
Appointed on
15 December 2010
Resigned on
23 January 2012
Nationality
BRITISH

Average house price in the postcode LS29 7NT £463,000

KENNEDY, CHRISTOPHER JOHN

Correspondence address
35 LANSDOWNE ROAD, INTAKS, DONCASTER, SOUTH YORKSHIRE, DN2 6QH
Role RESIGNED
Secretary
Appointed on
28 November 2009
Resigned on
29 November 2010
Nationality
BRITISH

Average house price in the postcode DN2 6QH £139,000

MACMILLAN, CHRISTOPHER JAMES

Correspondence address
165 UPPER BATLEY LOW LANE, BATLEY, WEST YORKSHIRE, WF17 0AW
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WF17 0AW £453,000

MACMILLAN, CHRISTOPHER JAMES

Correspondence address
165 UPPER BATLEY LOW LANE, BATLEY, WEST YORKSHIRE, WF17 0AW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 January 2006
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WF17 0AW £453,000

CROSS, IAN GARY

Correspondence address
2A HIGH STREET, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6RY
Role RESIGNED
Secretary
Appointed on
25 May 2000
Resigned on
29 November 2004
Nationality
BRITISH

Average house price in the postcode DN7 6RY £435,000

CROSS, WINIFRED MARGARET

Correspondence address
FIR TREES BUNGALOW THORNE ROAD, HATFIELD, DONCASTER, SOUTH YORKSHIRE
Role RESIGNED
Secretary
Appointed on
30 November 1991
Resigned on
25 May 2000
Nationality
BRITISH

CROSS, RONALD STUART

Correspondence address
20 OLD THORNE ROAD, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6ER
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
30 November 1991
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

Average house price in the postcode DN7 6ER £393,000

CROSS, PETER MALCOLM

Correspondence address
5 LINGS LANE, HATFIELD, DONCASTER, SOUTH YORKSHIRE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

More Company Information


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