ERIC LIMITED
BEVERLEY CHAMBER MUSIC FESTIVAL LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 3AQ

Company number 02653016
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address 54 HERTFORD STREET, CAMBRIDGE, CB4 3AQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ERIC LIMITED are www.eric.co.uk, and www.eric.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Eric Limited is a Private Limited Company. The company registration number is 02653016. Eric Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Eric Limited is 54 Hertford Street Cambridge Cb4 3aq. The company`s financial liabilities are £7.7k. It is £0.04k against last year. And the total assets are £0.71k, which is £0.45k against last year. WILLAN, John Anthony is a Secretary of the company. COBB, Michael George is a Director of the company. WILLAN, John Anthony is a Director of the company. Secretary BROWN, Fiona Mary Campbell has been resigned. Secretary JARVIS, Rona Christine has been resigned. Secretary JONES, Elizabeth Ann has been resigned. Secretary OWEN, Zoe Gale has been resigned. Secretary PURKISS, Richard Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BICKLEY, John Charles has been resigned. Director BROWN, James Gordon has been resigned. Director BROWN, Nigel Wooldridge, Dr has been resigned. Director JONES, Elizabeth Ann has been resigned. Director PUCKRIDGE, Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".


eric Key Finiance

LIABILITIES £7.7k
+0%
CASH n/a
TOTAL ASSETS £0.71k
+172%
All Financial Figures

Current Directors

Secretary
WILLAN, John Anthony
Appointed Date: 24 April 2001

Director
COBB, Michael George
Appointed Date: 24 April 2001
82 years old

Director
WILLAN, John Anthony
Appointed Date: 24 April 2001
82 years old

Resigned Directors

Secretary
BROWN, Fiona Mary Campbell
Resigned: 29 June 1998
Appointed Date: 28 September 1994

Secretary
JARVIS, Rona Christine
Resigned: 01 March 1993
Appointed Date: 11 November 1991

Secretary
JONES, Elizabeth Ann
Resigned: 08 December 2000
Appointed Date: 29 June 1998

Secretary
OWEN, Zoe Gale
Resigned: 24 April 2001
Appointed Date: 24 November 2000

Secretary
PURKISS, Richard Frank
Resigned: 28 September 1994
Appointed Date: 01 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

Director
BICKLEY, John Charles
Resigned: 24 April 2001
Appointed Date: 28 January 2000
70 years old

Director
BROWN, James Gordon
Resigned: 24 April 2001
Appointed Date: 11 November 1991
63 years old

Director
BROWN, Nigel Wooldridge, Dr
Resigned: 24 April 2001
Appointed Date: 11 November 1991
79 years old

Director
JONES, Elizabeth Ann
Resigned: 08 December 2000
Appointed Date: 28 January 2000
71 years old

Director
PUCKRIDGE, Anthony
Resigned: 17 January 2000
Appointed Date: 11 November 1991
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

Persons With Significant Control

Mr Michael George Cobb
Notified on: 10 October 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Anthony Willan
Notified on: 10 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERIC LIMITED Events

31 Dec 2016
Micro company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100

24 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 80 more events
12 Dec 1991
S-div 11/11/91

12 Dec 1991
Resolutions
  • SRES13 ‐ Special resolution

12 Dec 1991
Nc dec already adjusted 11/11/91

12 Dec 1991
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

10 Oct 1991
Incorporation