EGERTON COURT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3BN

Company number 01099407
Status Active
Incorporation Date 28 February 1973
Company Type Private Limited Company
Address 17 EGERTON LODGE MARGARET ROAD, DENTON, MANCHESTER, M34 3BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Robert Andrew Dillon as a director on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EGERTON COURT LIMITED are www.egertoncourt.co.uk, and www.egerton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Egerton Court Limited is a Private Limited Company. The company registration number is 01099407. Egerton Court Limited has been working since 28 February 1973. The present status of the company is Active. The registered address of Egerton Court Limited is 17 Egerton Lodge Margaret Road Denton Manchester M34 3bn. The cash in hand is £0.18k. It is £0k against last year. . LOWE, Michael William Allan is a Secretary of the company. DILLON, Robert Andrew is a Director of the company. MCWILLIAMS, Laura is a Director of the company. Secretary CLARKIN, Barry has been resigned. Secretary PATTON, Angela has been resigned. Director ALEXANDER, Elsie has been resigned. Director CRYAN, David Daniel has been resigned. Director DUTTON, Stuart has been resigned. Director EVISON, Lee has been resigned. Director PATTON, Angela has been resigned. Director POWER, Sylvia has been resigned. Director SPENCER, Anastasia Ellen has been resigned. The company operates in "Residents property management".


egerton court Key Finiance

LIABILITIES n/a
CASH £0.18k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOWE, Michael William Allan
Appointed Date: 14 August 2007

Director
DILLON, Robert Andrew
Appointed Date: 10 November 2016
53 years old

Director
MCWILLIAMS, Laura
Appointed Date: 14 August 2007
45 years old

Resigned Directors

Secretary
CLARKIN, Barry
Resigned: 10 March 2001

Secretary
PATTON, Angela
Resigned: 14 August 2007
Appointed Date: 10 March 2001

Director
ALEXANDER, Elsie
Resigned: 31 October 1995
84 years old

Director
CRYAN, David Daniel
Resigned: 06 September 2007
Appointed Date: 01 March 2005
84 years old

Director
DUTTON, Stuart
Resigned: 13 March 2003
Appointed Date: 29 March 2000
64 years old

Director
EVISON, Lee
Resigned: 20 January 2016
Appointed Date: 28 April 2015
55 years old

Director
PATTON, Angela
Resigned: 10 March 2001
Appointed Date: 03 February 1993

Director
POWER, Sylvia
Resigned: 16 April 2015
Appointed Date: 26 March 2001
83 years old

Director
SPENCER, Anastasia Ellen
Resigned: 01 March 2005
Appointed Date: 13 March 2003
78 years old

EGERTON COURT LIMITED Events

06 Feb 2017
Confirmation statement made on 3 January 2017 with updates
18 Nov 2016
Appointment of Mr Robert Andrew Dillon as a director on 10 November 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Termination of appointment of Lee Evison as a director on 20 January 2016
14 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 182

...
... and 81 more events
27 Mar 1987
Return made up to 25/03/87; full list of members

08 Sep 1986
New director appointed

08 Jul 1986
Accounts for a small company made up to 31 December 1985

08 Jul 1986
Return made up to 09/07/86; full list of members

28 Feb 1973
Incorporation