ERS (A&H) LIMITED
LONDON EQUITY RED STAR (ACCIDENT & HEALTH) LIMITED ANTHONY KIDD AGENCIES LIMITED

Hellopages » City of London » City of London » EC3A 2BJ

Company number 00192785
Status Active
Incorporation Date 29 September 1923
Company Type Private Limited Company
Address 52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Director's details changed for Mr Mark Haviland Bacon on 16 December 2015. The most likely internet sites of ERS (A&H) LIMITED are www.ersah.co.uk, and www.ers-a-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve 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 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ers A H Limited is a Private Limited Company. The company registration number is 00192785. Ers A H Limited has been working since 29 September 1923. The present status of the company is Active. The registered address of Ers A H Limited is 52 54 Leadenhall Street London England Ec3a 2bj. . ADAMS, James David Seton is a Secretary of the company. BACON, Mark Haviland is a Director of the company. PARKER, Ian David is a Director of the company. WADE, Katharine Anne is a Director of the company. Secretary CUGGY, Victoria Louise has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary NURCOMBE, Brian William Frank has been resigned. Secretary RINGROSE, Christopher James has been resigned. Secretary WILKINSON, Sidney James has been resigned. Director AYRTON, Robert has been resigned. Director BAREHAM, Robert Edward has been resigned. Director BURNHAM, John Richard has been resigned. Director CHARLES, Colin David has been resigned. Director DODDS, Paul Gavin has been resigned. Director FOY, Ian Russell has been resigned. Director GIBSON, Andrew James has been resigned. Director GREENMAN, Stephen Mark has been resigned. Director GREENMAN, Stephen Mark has been resigned. Director HEATH, Duncan Rodney has been resigned. Director HEATH, Stuart Roger has been resigned. Director JOSIAH, John Edward has been resigned. Director KENT, Alan James has been resigned. Director KIER, Michael Hector has been resigned. Director MORGAN, Douglas Michael has been resigned. Director MOWL, Donald William has been resigned. Director NICE, Richard Frederick has been resigned. Director PEXTON, Richard Anthony has been resigned. Director SLAUGHTER, Anne Patricia has been resigned. Director TIMBRELL, Sharon has been resigned. Director WARBURTON, Brian has been resigned. Director WHITE, Raymond Leonard has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ADAMS, James David Seton
Appointed Date: 07 December 2015

Director
BACON, Mark Haviland
Appointed Date: 05 July 2012
57 years old

Director
PARKER, Ian David
Appointed Date: 07 May 2013
60 years old

Director
WADE, Katharine Anne
Appointed Date: 31 March 2014
52 years old

Resigned Directors

Secretary
CUGGY, Victoria Louise
Resigned: 01 May 2015
Appointed Date: 30 September 2005

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 30 September 2015
Appointed Date: 31 March 2014

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 03 November 2008
Appointed Date: 31 August 2007

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 28 April 2000
Appointed Date: 02 October 1998

Secretary
NURCOMBE, Brian William Frank
Resigned: 06 June 1994

Secretary
RINGROSE, Christopher James
Resigned: 30 September 2005
Appointed Date: 28 April 2000

Secretary
WILKINSON, Sidney James
Resigned: 02 October 1998
Appointed Date: 06 June 1994

Director
AYRTON, Robert
Resigned: 31 October 2003
67 years old

Director
BAREHAM, Robert Edward
Resigned: 02 October 1998
Appointed Date: 06 June 1994
76 years old

Director
BURNHAM, John Richard
Resigned: 30 March 2000
Appointed Date: 01 July 1994
59 years old

Director
CHARLES, Colin David
Resigned: 21 May 2004
Appointed Date: 15 June 1999
66 years old

Director
DODDS, Paul Gavin
Resigned: 28 June 2004
Appointed Date: 24 December 2002
62 years old

Director
FOY, Ian Russell
Resigned: 19 April 2013
Appointed Date: 22 November 2010
59 years old

Director
GIBSON, Andrew James
Resigned: 07 November 2013
Appointed Date: 18 February 2011
68 years old

Director
GREENMAN, Stephen Mark
Resigned: 28 November 2000
Appointed Date: 06 January 1997
71 years old

Director
GREENMAN, Stephen Mark
Resigned: 01 July 1996
Appointed Date: 01 July 1994
71 years old

Director
HEATH, Duncan Rodney
Resigned: 08 February 2000
Appointed Date: 02 October 1998
86 years old

Director
HEATH, Stuart Roger
Resigned: 14 July 2009
Appointed Date: 28 June 2004
63 years old

Director
JOSIAH, John Edward
Resigned: 01 December 2010
Appointed Date: 14 July 2009
72 years old

Director
KENT, Alan James
Resigned: 04 May 2000
81 years old

Director
KIER, Michael Hector
Resigned: 02 October 1998
78 years old

Director
MORGAN, Douglas Michael
Resigned: 30 September 2010
Appointed Date: 28 June 2004
57 years old

Director
MOWL, Donald William
Resigned: 13 November 2002
Appointed Date: 08 March 2000
82 years old

Director
NICE, Richard Frederick
Resigned: 15 June 1999
Appointed Date: 02 October 1998
72 years old

Director
PEXTON, Richard Anthony
Resigned: 02 June 1999
Appointed Date: 02 October 1998
67 years old

Director
SLAUGHTER, Anne Patricia
Resigned: 04 July 2003
Appointed Date: 26 March 1999
70 years old

Director
TIMBRELL, Sharon
Resigned: 28 February 2002
Appointed Date: 22 May 2000
70 years old

Director
WARBURTON, Brian
Resigned: 31 March 1995
90 years old

Director
WHITE, Raymond Leonard
Resigned: 25 May 1995
95 years old

ERS (A&H) LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 Dec 2015
Director's details changed for Mr Mark Haviland Bacon on 16 December 2015
12 Dec 2015
Appointment of Mr James David Seton Adams as a secretary on 7 December 2015
30 Sep 2015
Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015
...
... and 186 more events
16 Oct 1987
Full accounts made up to 31 March 1987

30 Jun 1987
Accounting reference date notified as 31/03

10 Dec 1986
Accounting reference date extended from 31/12 to 31/03

01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 12/05/86; full list of members

ERS (A&H) LIMITED Charges

13 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders").
Delivered: 7 May 2002
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
Description: The company has covenanted and agreed that in the event of…
3 December 1997
Second guarantee and debenture
Delivered: 22 December 1997
Status: Satisfied on 29 October 1998
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
Description: .. fixed and floating charges over the undertaking and all…
18 October 1993
Deed of variation
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Lloyds
Description: All monies standing to the credit of or pursuant to the…
18 October 1989
Security and trust deed
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: Lloyd's
Description: All monies for the time being standing to the credit of or…
23 February 1983
Trust deed
Delivered: 4 March 1983
Status: Satisfied on 14 May 1998
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…
30 April 1975
Legal charge
Delivered: 14 October 1975
Status: Satisfied on 18 July 1997
Persons entitled: Williams & Glyn's Bank LTD.
Description: Freehold property known as "fairlawns" 79 crossbrook…