E-RELATIONSHIP MARKETING LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 5UE

Company number 04013543
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address OAK HOUSE, CREWE HALL FARM, CREWE, CHESHIRE, CW1 5UE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,266 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of E-RELATIONSHIP MARKETING LIMITED are www.erelationshipmarketing.co.uk, and www.e-relationship-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. E Relationship Marketing Limited is a Private Limited Company. The company registration number is 04013543. E Relationship Marketing Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of E Relationship Marketing Limited is Oak House Crewe Hall Farm Crewe Cheshire Cw1 5ue. . WILKINSON, Sarah is a Secretary of the company. LEE, Garry Jack is a Director of the company. WILKINSON, Sarah is a Director of the company. Secretary GARAVELLO, Marco John has been resigned. Secretary PRESANT COLLINS, Julian has been resigned. Secretary REDDING, Anthony George has been resigned. Secretary SEWELL, Paul Steven has been resigned. Secretary TUGULU, Antonio has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director ARNOLD, Mark Robert has been resigned. Director DUTTON, Rodney Sean has been resigned. Director GARAVELLO, Marco John has been resigned. Director HAWKES, Peter Michael has been resigned. Director ISAACS, David has been resigned. Director KAY, Jonathan Mark has been resigned. Director MEDINGER, Katharine Alexandra has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director PATRON, Mark Andrew has been resigned. Director PRESANT COLLINS, Julian has been resigned. Director REDDING, Anthony George has been resigned. Director SEWELL, Paul Steven has been resigned. Director TUGULU, Antonio has been resigned. Director WATTIS, Philip has been resigned. Director WELLS, Audrie has been resigned. Director WILLIAMS, Michael Edward has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WILKINSON, Sarah
Appointed Date: 23 April 2014

Director
LEE, Garry Jack
Appointed Date: 01 December 2014
51 years old

Director
WILKINSON, Sarah
Appointed Date: 23 April 2014
43 years old

Resigned Directors

Secretary
GARAVELLO, Marco John
Resigned: 23 April 2014
Appointed Date: 06 February 2014

Secretary
PRESANT COLLINS, Julian
Resigned: 23 February 2001
Appointed Date: 01 November 2000

Secretary
REDDING, Anthony George
Resigned: 06 February 2014
Appointed Date: 30 September 2005

Secretary
SEWELL, Paul Steven
Resigned: 28 June 2002
Appointed Date: 26 February 2002

Secretary
TUGULU, Antonio
Resigned: 08 November 2001
Appointed Date: 23 February 2001

Secretary
ZANT BOER, Ian
Resigned: 30 September 2005
Appointed Date: 08 November 2001

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
ARNOLD, Mark Robert
Resigned: 08 November 2001
Appointed Date: 23 February 2001
55 years old

Director
DUTTON, Rodney Sean
Resigned: 16 December 2011
Appointed Date: 19 February 2001
55 years old

Director
GARAVELLO, Marco John
Resigned: 23 April 2014
Appointed Date: 06 February 2014
48 years old

Director
HAWKES, Peter Michael
Resigned: 30 June 2005
Appointed Date: 21 October 2003
69 years old

Director
ISAACS, David
Resigned: 21 October 2003
Appointed Date: 20 September 2002
75 years old

Director
KAY, Jonathan Mark
Resigned: 08 November 2007
Appointed Date: 30 September 2005
54 years old

Director
MEDINGER, Katharine Alexandra
Resigned: 30 September 2005
Appointed Date: 30 June 2005
55 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
PATRON, Mark Andrew
Resigned: 01 December 2014
Appointed Date: 30 September 2005
67 years old

Director
PRESANT COLLINS, Julian
Resigned: 07 November 2003
Appointed Date: 01 November 2000
60 years old

Director
REDDING, Anthony George
Resigned: 06 February 2014
Appointed Date: 30 September 2005
77 years old

Director
SEWELL, Paul Steven
Resigned: 30 September 2005
Appointed Date: 26 February 2002
67 years old

Director
TUGULU, Antonio
Resigned: 08 November 2001
Appointed Date: 23 February 2001
61 years old

Director
WATTIS, Philip
Resigned: 08 November 2001
Appointed Date: 23 February 2001
54 years old

Director
WELLS, Audrie
Resigned: 31 October 2006
Appointed Date: 20 March 2003
57 years old

Director
WILLIAMS, Michael Edward
Resigned: 30 September 2005
Appointed Date: 08 November 2001
68 years old

E-RELATIONSHIP MARKETING LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,266

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,266

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 94 more events
08 Nov 2000
Registered office changed on 08/11/00 from: midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
08 Nov 2000
New secretary appointed;new director appointed
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
13 Jun 2000
Incorporation

E-RELATIONSHIP MARKETING LIMITED Charges

5 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 23 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

EREKA LIMITED EREL LIMITED ERELD LTD ERELIS SOLUTIONS LIMITED EREM DRYLINING LTD EREM LP EREM LTD