ELECTRONIC READING SYSTEMS LIMITED
KEMPSTON

Hellopages » Bedfordshire » Bedford » MK42 7PW

Company number 02233595
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address 11 & 13, RAILTON ROAD WOLSELEY BUSINESS PARK, KEMPSTON, BEDFORDSHIRE, MK42 7PW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of ELECTRONIC READING SYSTEMS LIMITED are www.electronicreadingsystems.co.uk, and www.electronic-reading-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electronic Reading Systems Limited is a Private Limited Company. The company registration number is 02233595. Electronic Reading Systems Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Electronic Reading Systems Limited is 11 13 Railton Road Wolseley Business Park Kempston Bedfordshire Mk42 7pw. . HONEYCROFT SERVICES LTD is a Secretary of the company. BALL, Stephen Thomas is a Director of the company. ROSUM, Michael Thomas is a Director of the company. VILLERS, Michael Henry is a Director of the company. Secretary BEST, Maureen has been resigned. Secretary VILLERS, Michael Henry has been resigned. Director BALL, Graham Cyril Thomas has been resigned. Director MAISEY, David Stuart has been resigned. Director MAISEY, Glenn Stuart has been resigned. Director MAISEY, Janet Marjorie has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HONEYCROFT SERVICES LTD
Appointed Date: 01 April 2008

Director
BALL, Stephen Thomas
Appointed Date: 30 March 1995
56 years old

Director
ROSUM, Michael Thomas
Appointed Date: 01 August 2014
69 years old

Director

Resigned Directors

Secretary
BEST, Maureen
Resigned: 01 April 2008
Appointed Date: 08 September 1993

Secretary
VILLERS, Michael Henry
Resigned: 08 September 1993

Director
BALL, Graham Cyril Thomas
Resigned: 22 December 2012
Appointed Date: 30 March 1995
85 years old

Director
MAISEY, David Stuart
Resigned: 08 September 1993
85 years old

Director
MAISEY, Glenn Stuart
Resigned: 14 February 1995
Appointed Date: 29 November 1994
61 years old

Director
MAISEY, Janet Marjorie
Resigned: 14 February 1995
Appointed Date: 01 February 1994
85 years old

Persons With Significant Control

Mr Michael Henry Villers
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Ball
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTRONIC READING SYSTEMS LIMITED Events

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 January 2016
13 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 January 2015
13 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 78 more events
29 Sep 1988
New director appointed

21 Sep 1988
Particulars of mortgage/charge

06 Apr 1988
Secretary resigned;new secretary appointed

06 Apr 1988
Director resigned;new director appointed

22 Mar 1988
Incorporation

ELECTRONIC READING SYSTEMS LIMITED Charges

3 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Rent deposit deed
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: Ifs International Limited
Description: A deposit of £1,334.00 plus value added tax and interest…
12 September 1988
Debenture
Delivered: 21 September 1988
Status: Satisfied on 18 November 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…