E.I.R.P LIMITED
ALFRETON SYNSEAL HOLDINGS LIMITED

Hellopages » Derbyshire » Bolsover » DE55 2DS

Company number 02904597
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address UNIT 26 MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, ENGLAND, DE55 2DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of E.I.R.P LIMITED are www.eirp.co.uk, and www.e-i-r-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Langley Mill Rail Station is 6.2 miles; to Mansfield Woodhouse Rail Station is 6.2 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E I R P Limited is a Private Limited Company. The company registration number is 02904597. E I R P Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of E I R P Limited is Unit 26 Maisies Way South Normanton Alfreton Derbyshire England De55 2ds. . HILL, Jennifer Marie is a Secretary of the company. DUTTON, Carol Ann is a Director of the company. DUTTON, Gary Hugh is a Director of the company. Secretary BINGHAM, John Harrow has been resigned. Secretary THORNTON, Leon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, John Michael has been resigned. Director LE MASURIER, Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POWELL, David Justin has been resigned. Director SCOTT, Alan Lewis has been resigned. Director SEMMENS, Victor William has been resigned. Director WOODS, Alan Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Jennifer Marie
Appointed Date: 01 April 2011

Director
DUTTON, Carol Ann
Appointed Date: 31 July 2013
77 years old

Director
DUTTON, Gary Hugh
Appointed Date: 04 March 1994
76 years old

Resigned Directors

Secretary
BINGHAM, John Harrow
Resigned: 01 April 2011
Appointed Date: 26 November 1996

Secretary
THORNTON, Leon
Resigned: 26 November 1996
Appointed Date: 02 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
HALL, John Michael
Resigned: 01 December 1994
Appointed Date: 23 September 1994
89 years old

Director
LE MASURIER, Malcolm
Resigned: 31 July 2013
Appointed Date: 23 September 1994
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
POWELL, David Justin
Resigned: 02 February 1995
Appointed Date: 04 March 1994
79 years old

Director
SCOTT, Alan Lewis
Resigned: 16 December 1997
Appointed Date: 23 September 1994
88 years old

Director
SEMMENS, Victor William
Resigned: 01 December 1994
Appointed Date: 23 September 1994
83 years old

Director
WOODS, Alan Arthur
Resigned: 24 October 2005
Appointed Date: 17 June 2002
79 years old

Persons With Significant Control

Mr Gary Hugh Dutton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

E.I.R.P LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Registered office address changed from Unit 26 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS England to Unit 26 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS on 16 September 2015
...
... and 78 more events
12 Jul 1994
Accounting reference date notified as 31/03

15 Mar 1994
Registered office changed on 15/03/94 from: 84 temple chambers temple ave london EC4Y 0HP

15 Mar 1994
Secretary resigned;new secretary appointed;director resigned

15 Mar 1994
New director appointed

04 Mar 1994
Incorporation

E.I.R.P LIMITED Charges

1 June 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land west of common road huthwaite sutton in ashfield…
7 September 2001
Legal charge
Delivered: 11 September 2001
Status: Satisfied on 19 January 2002
Persons entitled: Botany Investments Limited
Description: The f/h land and buildings on common road, huthwaite…
9 December 1994
Legal mortgage
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land and buildings on west side of common…