ESPARTO MARKETING LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2HF

Company number 02778961
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address GARTH HOUSE 3 FAIRVIEW, KIRKBY LONSDALE, CARNFORTH, LANCASHIRE, LA6 2HF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of ESPARTO MARKETING LIMITED are www.espartomarketing.co.uk, and www.esparto-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Esparto Marketing Limited is a Private Limited Company. The company registration number is 02778961. Esparto Marketing Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of Esparto Marketing Limited is Garth House 3 Fairview Kirkby Lonsdale Carnforth Lancashire La6 2hf. . DALE, Margaret Alexandria is a Secretary of the company. DALE, Margaret Alexandria is a Director of the company. DALE, Simon Roger Musgrove is a Director of the company. HOLMES, Philip is a Director of the company. Secretary BELL, Michael Ernest has been resigned. Secretary DALE, Simon Roger Musgrove has been resigned. Secretary KAPOOR, Barbara Mary has been resigned. Secretary MARTIN, David John has been resigned. Secretary STANDEN, Karen Belinda has been resigned. Nominee Secretary SEVERNSIDE NOMINEES LIMITED has been resigned. Director ROMNEY, Paul Kevin has been resigned. Director SPENCER, Hilary Musgrove has been resigned. Director UNDERWOOD, Ritchie has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DALE, Margaret Alexandria
Appointed Date: 09 May 2007

Director
DALE, Margaret Alexandria
Appointed Date: 06 February 2010
56 years old

Director
DALE, Simon Roger Musgrove
Appointed Date: 23 October 1997
65 years old

Director
HOLMES, Philip
Appointed Date: 01 March 2009
77 years old

Resigned Directors

Secretary
BELL, Michael Ernest
Resigned: 17 January 1997
Appointed Date: 16 March 1993

Secretary
DALE, Simon Roger Musgrove
Resigned: 04 January 2000
Appointed Date: 23 October 1997

Secretary
KAPOOR, Barbara Mary
Resigned: 31 October 2002
Appointed Date: 31 January 1999

Secretary
MARTIN, David John
Resigned: 30 November 2006
Appointed Date: 31 October 2002

Secretary
STANDEN, Karen Belinda
Resigned: 20 March 2007
Appointed Date: 01 December 2006

Nominee Secretary
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 12 January 1993

Director
ROMNEY, Paul Kevin
Resigned: 31 January 1999
Appointed Date: 22 December 1997
63 years old

Director
SPENCER, Hilary Musgrove
Resigned: 17 January 1997
Appointed Date: 16 March 1993
69 years old

Director
UNDERWOOD, Ritchie
Resigned: 30 January 1998
Appointed Date: 17 January 1997
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 12 January 1993

Persons With Significant Control

Mr Simon Roger Musgrove Dale
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESPARTO MARKETING LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 74 more events
26 Jan 1994
Return made up to 12/01/94; full list of members
  • 363(288) ‐ Director resigned

01 Jun 1993
Secretary resigned;new director appointed

01 Jun 1993
New secretary appointed;director resigned

01 Jun 1993
Registered office changed on 01/06/93 from: 21/27 city rd cardiff s glam CF2 3BJ

12 Jan 1993
Incorporation