Founded in 1990, Marshall Errock Construction Ltd has its registered office in Oldham, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERROCK, Adam Charles | 14 July 2014 | - | 1 |
ERROCK, Paul Gerard | N/A | - | 1 |
SWANN, Kelly | 18 August 2014 | - | 1 |
WILSON, Ian | 15 May 2015 | - | 1 |
BARBER, Robert | 10 September 2004 | 27 July 2006 | 1 |
COYLE, David Keith | 06 April 1999 | 10 September 2004 | 1 |
SUTCLIFFE, Ian Michael | 18 August 1995 | 10 September 2004 | 1 |
SWANN, Nigel | 28 July 2006 | 18 August 2014 | 1 |
THEWLIS, John Charles | 10 September 2004 | 31 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERROCK, Gillian | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 15 June 2018 | |
MR04 - N/A | 03 November 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 08 September 2016 | |
MR01 - N/A | 11 August 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
MR04 - N/A | 07 April 2016 | |
MR04 - N/A | 07 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
MR01 - N/A | 10 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 10 September 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AP01 - Appointment of director | 10 September 2014 | |
AP01 - Appointment of director | 10 September 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
AAMD - Amended Accounts | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
AA - Annual Accounts | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 01 August 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
363s - Annual Return | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
AA - Annual Accounts | 05 March 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 31 July 2001 | |
225 - Change of Accounting Reference Date | 15 June 2001 | |
AA - Annual Accounts | 12 April 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 16 March 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2000 | |
363s - Annual Return | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 31 July 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 12 August 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 07 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1996 | |
363s - Annual Return | 12 September 1995 | |
287 - Change in situation or address of Registered Office | 12 September 1995 | |
RESOLUTIONS - N/A | 06 September 1995 | |
RESOLUTIONS - N/A | 06 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1995 | |
288 - N/A | 06 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 August 1995 | |
AA - Annual Accounts | 13 December 1994 | |
363s - Annual Return | 24 August 1994 | |
287 - Change in situation or address of Registered Office | 27 August 1993 | |
363s - Annual Return | 27 August 1993 | |
AA - Annual Accounts | 15 July 1993 | |
AA - Annual Accounts | 24 March 1993 | |
363s - Annual Return | 03 March 1993 | |
AA - Annual Accounts | 07 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1992 | |
363a - Annual Return | 19 February 1992 | |
288 - N/A | 08 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 October 1990 | |
288 - N/A | 10 August 1990 | |
NEWINC - New incorporation documents | 08 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2016 | Fully Satisfied |
N/A |
A registered charge | 30 July 2015 | Outstanding |
N/A |
Debenture | 19 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 12 August 2002 | Fully Satisfied |
N/A |
Debenture | 13 November 2000 | Fully Satisfied |
N/A |