ERM-EUROPE,LTD
LONDON

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

Company number 02137137
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address 2ND FLOOR EXCHEQUER COURT, 33 ST 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 ninety-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Andrew David Silverbeck on 20 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ERM-EUROPE,LTD are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight 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 Europe Ltd is a Private Limited Company. The company registration number is 02137137. Erm Europe Ltd has been working since 03 June 1987. The present status of the company is Active. The registered address of Erm Europe Ltd is 2nd Floor Exchequer Court 33 St Mary Axe London Ec3a 8aa. . BURROWS, Roy Antony is a Secretary of the company. ALEXANDER, John George is a Director of the company. PEARSON, Mark Robert is a Director of the company. SILVERBECK, Andrew David is a Director of the company. Secretary ASHWORTH, Gordon Neville has been resigned. Secretary BOYD, William George has been resigned. Secretary HARRISON, Stephen Lee has been resigned. Secretary LITTAUER, Svend Martin has been resigned. Secretary PRYNN, Peter John has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary SARBICKI, Martin Jan has been resigned. Director ANTONES CAPUCHA, Jose Augusto has been resigned. Director ASHWORTH, Gordon Neville has been resigned. Director BIDWELL, Robin, Dr has been resigned. Director COX, Raymond Anthony 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 MARCOALDI, Carlo Alberto has been resigned. Director METTERNICH, Tassilo has been resigned. Director PATTERSON, Kent has been resigned. Director SARBICKI, Martin Jan has been resigned. Director SEVICK, Daniel Martin has been resigned. Director TURNER, Eric Leslie has been resigned. Director WOODRUFF, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURROWS, Roy Antony
Appointed Date: 08 October 2014

Director
ALEXANDER, John George
Appointed Date: 08 July 2005
63 years old

Director
PEARSON, Mark Robert
Appointed Date: 20 November 2006
57 years old

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

Resigned Directors

Secretary
ASHWORTH, Gordon Neville
Resigned: 06 December 1999
Appointed Date: 14 June 1999

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

Secretary
HARRISON, Stephen Lee
Resigned: 20 February 2008
Appointed Date: 21 March 2005

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

Secretary
PRYNN, Peter John
Resigned: 31 March 1996

Secretary
REED, Catherine Anna
Resigned: 28 January 2005
Appointed Date: 13 March 2004

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

Secretary
SARBICKI, Martin Jan
Resigned: 14 June 1999
Appointed Date: 01 April 1996

Director
ANTONES CAPUCHA, Jose Augusto
Resigned: 28 August 2002
Appointed Date: 30 July 2002
77 years old

Director
ASHWORTH, Gordon Neville
Resigned: 14 January 2001
Appointed Date: 03 November 1999
63 years old

Director
BIDWELL, Robin, Dr
Resigned: 01 May 2001
81 years old

Director
COX, Raymond Anthony
Resigned: 20 September 1994
78 years old

Director
GARONZIK, Arnon
Resigned: 22 February 2001
Appointed Date: 03 November 1994
76 years old

Director
HUTTON, Malcolm, Dr
Resigned: 21 March 2005
Appointed Date: 20 January 2000
72 years old

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

Director
LORENZ, William J
Resigned: 18 January 2000
Appointed Date: 03 November 1994
78 years old

Director
MARCOALDI, Carlo Alberto
Resigned: 17 March 2005
Appointed Date: 03 November 1994
77 years old

Director
METTERNICH, Tassilo
Resigned: 18 January 2000
Appointed Date: 03 November 1994
59 years old

Director
PATTERSON, Kent
Resigned: 18 January 2000
Appointed Date: 03 November 1994
78 years old

Director
SARBICKI, Martin Jan
Resigned: 10 December 1999
72 years old

Director
SEVICK, Daniel Martin
Resigned: 03 November 1994
74 years old

Director
TURNER, Eric Leslie
Resigned: 27 March 1998
Appointed Date: 03 November 1994
77 years old

Director
WOODRUFF, Paul
Resigned: 01 May 2001
87 years old

Persons With Significant Control

Erm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERM-EUROPE,LTD Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Mar 2017
Director's details changed for Andrew David Silverbeck on 20 March 2017
01 Nov 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

14 Mar 2016
Director's details changed for Andrew David Silverbeck on 14 March 2016
...
... and 187 more events
10 Sep 1987
Company name changed sparkcrucial LIMITED\certificate issued on 11/09/87
13 Aug 1987
Registered office changed on 13/08/87 from: 2 baches street london N1 6UB

13 Aug 1987
Director resigned;new director appointed

13 Aug 1987
Secretary resigned;new secretary appointed

03 Jun 1987
Incorporation

ERM-EUROPE,LTD Charges

27 June 2014
Charge code 0213 7137 0006
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security 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…
9 May 1990
Letter of charge
Delivered: 23 May 1990
Status: Satisfied on 11 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time hereafter standing to the…
1 March 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 11 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…