MARSTON (HOLDINGS) LIMITED
- Legal registered address
- Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR Copied!
Current company directors
ANDERSON, Richard John
ASTLEY BIRTWISTLE, Edward
CALLAGHAN, Stephen James
CORCORAN, Michael John
COWAN, Emma
DEL MAR, Sam
FLEMING, Martin
HANSHAW, Keith
JOHNSON, Martin
LAMBERT, Marcus Edward
MOORE, Fraser
SINCLAIR, David James
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
THOMPSON, James
VAN OERLE, Tim
WATSON, MICHAEL STUART
WILCOCKSON, Craig Lee
View full details of company directors- Company number
- 04305487 Copied!
Accounts
Latest annual accounts were to 31 May 2024
Next annual accounts are due by 28 February 2026
Company financial year end is on 31 May 2026
Confirmation statement
Latest confirmation statement statement dated 16 October 2024
Next statement due by 30 October 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
84230 - Justice and judicial activities
Previous company names
Name | Date previous name changed |
---|---|
DRAKES GROUP HOLDINGS LIMITED | 25 June 2003 |
THE BRIDGMAN GROUP LIMITED | 27 March 2013 |
Latest company documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Termination of appointment of James Thompson as a director on 2025-04-15 |
10/06/2510 June 2025 New | Registration of charge 043054870029, created on 2025-05-30 |
09/06/259 June 2025 New | Registration of charge 043054870028, created on 2025-05-30 |
24/03/2524 March 2025 | Director's details changed for Edward Astley Birtwistle on 2025-03-24 |
12/02/2512 February 2025 | Appointment of Fraser Moore as a director on 2025-02-03 |
More Company Information
Recently Viewed
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