ERM-ASIA PACIFIC HOLDINGS, LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8AA

Company number 03067139
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 2ND FLOOR EXCHEQUER COURT, 33 SAINT MARY AXE, LONDON, EC3A 8AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of ERM-ASIA PACIFIC HOLDINGS, LIMITED are www.ermasiapacificholdings.co.uk, and www.erm-asia-pacific-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erm Asia Pacific Holdings Limited is a Private Limited Company. The company registration number is 03067139. Erm Asia Pacific Holdings Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Erm Asia Pacific Holdings Limited is 2nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8aa. . PEARSON, Mark Robert is a Director of the company. SILVERBECK, Andrew David is a Director of the company. Secretary BOYD, William George has been resigned. Secretary FAHEY, Gregory has been resigned. Secretary HARRISON, Stephen Lee has been resigned. Secretary LITTAUER, Svend Martin has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary SARBICKI, Martin Jan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHWORTH, Gordon Neville has been resigned. Director BIDWELL, Robin, Dr has been resigned. Director GARDINER, Polly Rosemary has been resigned. Director GARONZIK, Arnon has been resigned. Director HUTTON, Malcolm, Dr has been resigned. Director KELLER, Philip Henry has been resigned. Director LORENZ, William J has been resigned. Director PATTERSON, Kent has been resigned. Director SARBICKI, Martin Jan has been resigned. Director SEVICK, Daniel Martin has been resigned. Director SPRING, Liam Joseph has been resigned. Director WOODRUFF, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PEARSON, Mark Robert
Appointed Date: 22 February 2006
57 years old

Director
SILVERBECK, Andrew David
Appointed Date: 23 October 2006
56 years old

Resigned Directors

Secretary
BOYD, William George
Resigned: 21 November 2008
Appointed Date: 01 December 2006

Secretary
FAHEY, Gregory
Resigned: 01 December 2006
Appointed Date: 22 February 2006

Secretary
HARRISON, Stephen Lee
Resigned: 21 February 2006
Appointed Date: 21 March 2005

Secretary
LITTAUER, Svend Martin
Resigned: 28 March 2003
Appointed Date: 02 October 2001

Secretary
REED, Catherine Anna
Resigned: 28 January 2005
Appointed Date: 16 May 2003

Secretary
REED, Catherine Anna
Resigned: 02 October 2001
Appointed Date: 06 December 1999

Secretary
SARBICKI, Martin Jan
Resigned: 06 December 1999
Appointed Date: 12 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
ASHWORTH, Gordon Neville
Resigned: 14 January 2001
Appointed Date: 06 December 1999
63 years old

Director
BIDWELL, Robin, Dr
Resigned: 01 June 2001
Appointed Date: 12 June 1995
81 years old

Director
GARDINER, Polly Rosemary
Resigned: 31 May 2007
Appointed Date: 20 November 2006
47 years old

Director
GARONZIK, Arnon
Resigned: 18 January 2000
Appointed Date: 26 June 1995
76 years old

Director
HUTTON, Malcolm, Dr
Resigned: 21 February 2006
Appointed Date: 20 January 2000
72 years old

Director
KELLER, Philip Henry
Resigned: 29 September 2006
Appointed Date: 01 June 2001
59 years old

Director
LORENZ, William J
Resigned: 18 January 2000
Appointed Date: 26 June 1995
78 years old

Director
PATTERSON, Kent
Resigned: 18 January 2000
Appointed Date: 26 June 1995
78 years old

Director
SARBICKI, Martin Jan
Resigned: 10 December 1999
Appointed Date: 12 June 1995
72 years old

Director
SEVICK, Daniel Martin
Resigned: 18 January 2000
Appointed Date: 26 June 1995
74 years old

Director
SPRING, Liam Joseph
Resigned: 20 November 2006
Appointed Date: 22 February 2006
55 years old

Director
WOODRUFF, Paul
Resigned: 01 June 2001
Appointed Date: 26 June 1995
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

ERM-ASIA PACIFIC HOLDINGS, LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

19 Nov 2015
Full accounts made up to 31 March 2015
02 Sep 2015
Director's details changed for Mark Robert Pearson on 20 August 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000

...
... and 113 more events
24 Jul 1995
New director appointed
24 Jul 1995
New director appointed
24 Jul 1995
New director appointed
16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1995
Incorporation

ERM-ASIA PACIFIC HOLDINGS, LIMITED Charges

27 June 2014
Charge code 0306 7139 0004
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Securtiy Agent)
Description: Contains fixed charge…
8 August 2011
Security accession deed
Delivered: 19 August 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 December 2005
Security accession deed
Delivered: 16 December 2005
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 April 2001
A security accession deed to a debenture date 30TH march 2001
Delivered: 30 April 2001
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…