About

Registered Number: 04682960
Date of Incorporation: 02/03/2003 (22 years ago)
Company Status: Active
Registered Address: 11 Kingsfield Drive, Didsbury, Manchester, M20 6JA

 

Having been setup in 2003, Egerton Road Marketing Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Mccaffery, Caitlin, Mcnicholl, John Antony, Thompson, Liam, Mc Caffery, Caitlin are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC CAFFERY, Caitlin 07 September 2004 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCAFFERY, Caitlin 02 July 2007 - 1
MCNICHOLL, John Antony 08 March 2007 03 July 2007 1
THOMPSON, Liam 02 March 2003 07 March 2006 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.