EDJE MARKETING LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3PE

Company number 05027048
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address HILLBURY, KIRKBY CUM OSGODBY, MARKET RASEN, LINCOLNSHIRE, LN8 3PE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82920 - Packaging activities, 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of EDJE MARKETING LIMITED are www.edjemarketing.co.uk, and www.edje-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Edje Marketing Limited is a Private Limited Company. The company registration number is 05027048. Edje Marketing Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Edje Marketing Limited is Hillbury Kirkby Cum Osgodby Market Rasen Lincolnshire Ln8 3pe. . FAIRHALL, Paul Grosvenor is a Secretary of the company. FAIRHALL, Paul Grosvenor is a Director of the company. Secretary PINCHBECK, Joanna has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FAIRHALL, Emma Kate has been resigned. Director PINCHBECK, Joanna has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
FAIRHALL, Paul Grosvenor
Appointed Date: 01 April 2005

Director
FAIRHALL, Paul Grosvenor
Appointed Date: 01 April 2005
66 years old

Resigned Directors

Secretary
PINCHBECK, Joanna
Resigned: 31 March 2005
Appointed Date: 27 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Director
FAIRHALL, Emma Kate
Resigned: 06 April 2014
Appointed Date: 27 January 2004
53 years old

Director
PINCHBECK, Joanna
Resigned: 31 March 2005
Appointed Date: 27 January 2004
48 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Paul Grosvenor Fairhall
Notified on: 26 January 2017
66 years old
Nature of control: Has significant influence or control

EDJE MARKETING LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 38 more events
29 Jan 2004
New director appointed
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
29 Jan 2004
Registered office changed on 29/01/04 from: 12 york place leeds west yorkshire LS1 2DS
27 Jan 2004
Incorporation

EDJE MARKETING LIMITED Charges

25 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…