ERITH REMEDIATION TECHNOLOGIES LIMITED
ERITH ERITH RECLAMATION TECHNOLOGIES LIMITED

Hellopages » Greater London » Bexley » DA8 1RP

Company number 05153313
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address ERITH HOUSE, QUEENS STREET, ERITH, KENT, DA8 1RP
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ERITH REMEDIATION TECHNOLOGIES LIMITED are www.erithremediationtechnologies.co.uk, and www.erith-remediation-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Erith Remediation Technologies Limited is a Private Limited Company. The company registration number is 05153313. Erith Remediation Technologies Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Erith Remediation Technologies Limited is Erith House Queens Street Erith Kent Da8 1rp. . STOKES, Victoria is a Secretary of the company. DARSEY, Steven Thomas is a Director of the company. MENZIES, Barry is a Director of the company. WILSON, Richard Clive is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
STOKES, Victoria
Appointed Date: 14 June 2004

Director
DARSEY, Steven Thomas
Appointed Date: 14 June 2004
67 years old

Director
MENZIES, Barry
Appointed Date: 14 June 2004
68 years old

Director
WILSON, Richard Clive
Appointed Date: 14 June 2004
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Director
HARRIS, Michael David
Resigned: 01 December 2005
Appointed Date: 14 June 2004
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Persons With Significant Control

Erith Contractors Ltd
Notified on: 29 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERITH REMEDIATION TECHNOLOGIES LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
11 Sep 2015
Accounts for a dormant company made up to 30 June 2015
23 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

09 Sep 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 30 more events
06 Aug 2004
Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET
06 Aug 2004
Director resigned
06 Aug 2004
Secretary resigned
17 Jun 2004
Company name changed erith reclamation technologies l imited\certificate issued on 17/06/04
14 Jun 2004
Incorporation