MARKER & ECCLES LIMITED
CHESHIRE MAINRESULT LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1RZ

Company number 03837983
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 38A GREENWOOD STREET, ALTRINCHAM, CHESHIRE, WA14 1RZ
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 900 . The most likely internet sites of MARKER & ECCLES LIMITED are www.markereccles.co.uk, and www.marker-eccles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marker Eccles Limited is a Private Limited Company. The company registration number is 03837983. Marker Eccles Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Marker Eccles Limited is 38a Greenwood Street Altrincham Cheshire Wa14 1rz. . JAMES, Iain Angus is a Secretary of the company. BOLGER, Brian Joseph is a Director of the company. JAMES, Iain Angus is a Director of the company. Secretary MARTINDALE, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Rebecca Louise has been resigned. Director MCCLELLAND, Peter Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Risk and damage evaluation".


Current Directors

Secretary
JAMES, Iain Angus
Appointed Date: 01 October 1999

Director
BOLGER, Brian Joseph
Appointed Date: 01 October 1999
69 years old

Director
JAMES, Iain Angus
Appointed Date: 01 October 1999
72 years old

Resigned Directors

Secretary
MARTINDALE, Richard John
Resigned: 01 October 1999
Appointed Date: 24 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1999
Appointed Date: 08 September 1999

Director
MATTHEWS, Rebecca Louise
Resigned: 01 October 1999
Appointed Date: 24 September 1999
53 years old

Director
MCCLELLAND, Peter Alexander
Resigned: 31 December 2007
Appointed Date: 01 October 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Iain Angus James
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Joseph Bolger
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKER & ECCLES LIMITED Events

20 Oct 2016
Confirmation statement made on 8 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 900

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 900

...
... and 47 more events
05 Oct 1999
New director appointed
05 Oct 1999
Registered office changed on 05/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
04 Oct 1999
Secretary resigned
04 Oct 1999
Director resigned
08 Sep 1999
Incorporation

MARKER & ECCLES LIMITED Charges

14 January 2000
Debenture
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…