ERITH AGGREGATE SUPPLIES LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1RP

Company number 03291300
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address ERITH HOUSE, QUEEN STREET, ERITH, KENT, DA8 1RP
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of ERITH AGGREGATE SUPPLIES LIMITED are www.erithaggregatesupplies.co.uk, and www.erith-aggregate-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Erith Aggregate Supplies Limited is a Private Limited Company. The company registration number is 03291300. Erith Aggregate Supplies Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Erith Aggregate Supplies Limited is Erith House Queen Street Erith Kent Da8 1rp. . DARSEY, Tony is a Secretary of the company. DARSEY, David John is a Director of the company. DARSEY, Steven Thomas is a Director of the company. DARSEY, Tony is a Director of the company. Secretary HAYNES, David Ian has been resigned. Secretary KENNY, Derek Joseph has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Gwendoline Florence has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
DARSEY, Tony
Appointed Date: 01 May 2003

Director
DARSEY, David John
Appointed Date: 12 December 1996
56 years old

Director
DARSEY, Steven Thomas
Appointed Date: 12 December 1996
67 years old

Director
DARSEY, Tony
Appointed Date: 12 December 1996
64 years old

Resigned Directors

Secretary
HAYNES, David Ian
Resigned: 30 September 2001
Appointed Date: 23 December 1998

Secretary
KENNY, Derek Joseph
Resigned: 01 May 2003
Appointed Date: 01 October 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Secretary
SMITH, Gwendoline Florence
Resigned: 23 December 1998
Appointed Date: 12 December 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Persons With Significant Control

Mr Steven Thomas Darsey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Darsey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERITH AGGREGATE SUPPLIES LIMITED Events

16 Feb 2017
Confirmation statement made on 12 December 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 54 more events
17 Dec 1997
Director resigned
13 Mar 1997
Secretary resigned
13 Mar 1997
Director resigned
13 Mar 1997
Registered office changed on 13/03/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
12 Dec 1996
Incorporation