ERITH HOLDINGS LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1RP

Company number 02586308
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address ERITH HOUSE, 7 QUEEN STREET, ERITH, KENT, DA8 1RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ERITH HOLDINGS LIMITED are www.erithholdings.co.uk, and www.erith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Erith Holdings Limited is a Private Limited Company. The company registration number is 02586308. Erith Holdings Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Erith Holdings Limited is Erith House 7 Queen Street Erith Kent Da8 1rp. . DARSEY, Steven Thomas 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. STOKES, Victoria is a Director of the company. Secretary HAYNES, David Ian has been resigned. Secretary KENNY, Derek Joseph has been resigned. Secretary SMITH, Gwendoline Florence has been resigned. Director DARSEY, Thomas Alexander has been resigned. Director KENNY, Derek Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DARSEY, Steven Thomas
Appointed Date: 08 August 2003

Director
DARSEY, David John
Appointed Date: 01 July 2007
56 years old

Director

Director
DARSEY, Tony

64 years old

Director
STOKES, Victoria
Appointed Date: 01 October 2015
51 years old

Resigned Directors

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

Secretary
KENNY, Derek Joseph
Resigned: 08 August 2003
Appointed Date: 01 October 2001

Secretary
SMITH, Gwendoline Florence
Resigned: 23 December 1998

Director
DARSEY, Thomas Alexander
Resigned: 21 November 1994
89 years old

Director
KENNY, Derek Joseph
Resigned: 08 August 2003
Appointed Date: 08 July 1999
63 years old

ERITH HOLDINGS LIMITED Events

26 Jan 2017
Particulars of variation of rights attached to shares
24 Jan 2017
Change of share class name or designation
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 150,000

05 Jan 2016
Group of companies' accounts made up to 30 September 2015
...
... and 90 more events
20 Mar 1991
Director resigned;new director appointed

20 Mar 1991
Registered office changed on 20/03/91 from: 50 lincolns inn fields london WC2A 3PF

20 Mar 1991
Registered office changed on 20/03/91 from: 50 lincolns inn fields, london, WC2A 3PF

27 Feb 1991
Certificate of incorporation
27 Feb 1991
Incorporation

ERITH HOLDINGS LIMITED Charges

13 November 2013
Charge code 0258 6308 0007
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2010
Legal mortgage
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Anchor bay wharf, manor road, erith, kent t/no's SGL326207…
29 June 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 14 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Central yard manor road,erith,london borough of bexley and…
4 April 1995
Legal charge
Delivered: 8 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Land forming part of the freehold property known as manor…
22 April 1992
Legal charge
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Central yard manor road erith kent t/no.SGL248887 and land…
22 April 1992
Legal charge
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to the north east side of wallhouse road crayford kent…
20 January 1992
Fixed and floating charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…