EA-RSGROUP LIMITED
WITHAM E A ELECTRICAL LIMITED E A GROUP LIMITED

Hellopages » Essex » Braintree » CM8 3YN

Company number 03151149
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address 4 SWANBRIDGE INDUSTRIAL PARK, BLACK CROFT ROAD, WITHAM, ESSEX, CM8 3YN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Cancellation of shares. Statement of capital on 1 June 2016 GBP 675 ; Purchase of own shares.. The most likely internet sites of EA-RSGROUP LIMITED are www.earsgroup.co.uk, and www.ea-rsgroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Ea Rsgroup Limited is a Private Limited Company. The company registration number is 03151149. Ea Rsgroup Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Ea Rsgroup Limited is 4 Swanbridge Industrial Park Black Croft Road Witham Essex Cm8 3yn. . BUTTON, Pauline Rose is a Director of the company. CLITHEROE, Jason is a Director of the company. MANN, John is a Director of the company. WATSON, David William is a Director of the company. WHEAL, Alan John is a Director of the company. WHEELER, Mark Leonard is a Director of the company. Secretary BOWES, Anna Katherine has been resigned. Secretary MORRIS, Timothy Kenneth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary JDL SECRETARIAL LIMITED has been resigned. Director BOWES, Anna Katherine has been resigned. Director BURKIN, Terence has been resigned. Director MORRIS, Timothy Kenneth has been resigned. Director SKEGGS, Gary David Anthony has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BUTTON, Pauline Rose
Appointed Date: 01 June 2014
67 years old

Director
CLITHEROE, Jason
Appointed Date: 01 April 2015
52 years old

Director
MANN, John
Appointed Date: 01 July 2016
71 years old

Director
WATSON, David William
Appointed Date: 01 March 2002
55 years old

Director
WHEAL, Alan John
Appointed Date: 25 January 1996
57 years old

Director
WHEELER, Mark Leonard
Appointed Date: 01 April 2015
50 years old

Resigned Directors

Secretary
BOWES, Anna Katherine
Resigned: 27 February 2012
Appointed Date: 01 March 2002

Secretary
MORRIS, Timothy Kenneth
Resigned: 01 March 2002
Appointed Date: 31 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Secretary
JDL SECRETARIAL LIMITED
Resigned: 31 August 1997
Appointed Date: 25 January 1996

Director
BOWES, Anna Katherine
Resigned: 27 February 2012
Appointed Date: 17 February 2006
49 years old

Director
BURKIN, Terence
Resigned: 31 December 2010
Appointed Date: 31 January 2005
69 years old

Director
MORRIS, Timothy Kenneth
Resigned: 01 March 2002
Appointed Date: 31 July 1997
80 years old

Director
SKEGGS, Gary David Anthony
Resigned: 01 August 1997
Appointed Date: 25 January 1996
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Persons With Significant Control

Mr Alan John Wheal
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EA-RSGROUP LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Nov 2016
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 675

01 Nov 2016
Purchase of own shares.
27 Oct 2016
Particulars of variation of rights attached to shares
27 Oct 2016
Memorandum and Articles of Association
...
... and 89 more events
22 Feb 1996
New director appointed
22 Feb 1996
New secretary appointed
02 Feb 1996
Director resigned
02 Feb 1996
Secretary resigned
25 Jan 1996
Incorporation

EA-RSGROUP LIMITED Charges

18 October 2016
Charge code 0315 1149 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
18 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1997
Mortgage debenture
Delivered: 23 May 1997
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…