ERS ADMINISTRATION SERVICES LIMITED
LONDON EQUITY INSURANCE MANAGEMENT LIMITED COX SERVICES LIMITED CHRISTOPHERSON GROUP SERVICES LIMITED

Hellopages » City of London » City of London » EC3A 2BJ
Company number 00170558
Status Active
Incorporation Date 30 September 1920
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 two hundred and thirteen 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 100,000 ; Appointment of Mr James David Seton Adams as a secretary on 7 December 2015. The most likely internet sites of ERS ADMINISTRATION SERVICES LIMITED are www.ersadministrationservices.co.uk, and www.ers-administration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five 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 Administration Services Limited is a Private Limited Company. The company registration number is 00170558. Ers Administration Services Limited has been working since 30 September 1920. The present status of the company is Active. The registered address of Ers Administration Services Limited is 52 54 Leadenhall Street London England Ec3a 2bj. . ADAMS, James David Seton is a Secretary of the company. HESSEY, Peter Edward is a Director of the company. PARKER, Ian David is a Director of the company. SMITH, Peter Neary 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 RINGROSE, Christopher James has been resigned. Secretary TOMS, Roy Leonard David has been resigned. Director AGATI, Rita Anne has been resigned. Director BREWSTER, Richard Mark has been resigned. Director CUGGY, Victoria Louise has been resigned. Director CUGGY, Victoria Louise has been resigned. Director ELLIOTT, Mark Henry has been resigned. Director FISHER, Andrew Charles has been resigned. Director FOY, Ian Russell has been resigned. Director GIBSON, Andrew James has been resigned. Director GIBSON, Andrew James has been resigned. Director GRIFFIN, Steven Terence Hunter has been resigned. Director KING, Fiona has been resigned. Director LUMSDEN, Debra has been resigned. Director MORLEY, James has been resigned. Director NICE, Richard Frederick has been resigned. Director RINGROSE, Christopher James has been resigned. Director SPRIGGS, Jane Louisa has been resigned. Director UTLEY, Neil Alan has been resigned. Director UTLEY, Neil Alan has been resigned. Director WALKER, Denis Trevor George has been resigned. Director WHITWORTH, John has been resigned. The company operates in "Non-life insurance".


Current Directors

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

Director
HESSEY, Peter Edward
Appointed Date: 06 September 2013
74 years old

Director
PARKER, Ian David
Appointed Date: 19 April 2013
60 years old

Director
SMITH, Peter Neary
Appointed Date: 06 September 2013
62 years old

Director
WADE, Katharine Anne
Appointed Date: 07 November 2013
53 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
RINGROSE, Christopher James
Resigned: 30 September 2005
Appointed Date: 28 January 1998

Secretary
TOMS, Roy Leonard David
Resigned: 28 January 1998

Director
AGATI, Rita Anne
Resigned: 30 April 2009
Appointed Date: 12 February 2008
60 years old

Director
BREWSTER, Richard Mark
Resigned: 15 January 2010
Appointed Date: 14 February 2007
69 years old

Director
CUGGY, Victoria Louise
Resigned: 31 March 2014
Appointed Date: 29 August 2008
47 years old

Director
CUGGY, Victoria Louise
Resigned: 31 August 2007
Appointed Date: 30 September 2005
47 years old

Director
ELLIOTT, Mark Henry
Resigned: 11 February 1998
72 years old

Director
FISHER, Andrew Charles
Resigned: 24 June 2005
Appointed Date: 07 July 2004
64 years old

Director
FOY, Ian Russell
Resigned: 19 April 2013
Appointed Date: 01 October 2010
59 years old

Director
GIBSON, Andrew James
Resigned: 07 November 2013
Appointed Date: 15 January 2010
68 years old

Director
GIBSON, Andrew James
Resigned: 30 August 2006
Appointed Date: 27 September 2005
68 years old

Director
GRIFFIN, Steven Terence Hunter
Resigned: 29 August 2008
Appointed Date: 31 August 2007
58 years old

Director
KING, Fiona
Resigned: 10 October 2005
Appointed Date: 28 January 1998
66 years old

Director
LUMSDEN, Debra
Resigned: 11 December 2007
Appointed Date: 10 October 2005
55 years old

Director
MORLEY, James
Resigned: 24 June 2005
Appointed Date: 28 June 2004
77 years old

Director
NICE, Richard Frederick
Resigned: 28 June 2004
73 years old

Director
RINGROSE, Christopher James
Resigned: 30 September 2005
Appointed Date: 08 October 2003
81 years old

Director
SPRIGGS, Jane Louisa
Resigned: 21 December 2012
Appointed Date: 30 April 2009
47 years old

Director
UTLEY, Neil Alan
Resigned: 30 September 2010
Appointed Date: 24 June 2005
64 years old

Director
UTLEY, Neil Alan
Resigned: 11 June 2004
Appointed Date: 08 October 2003
64 years old

Director
WALKER, Denis Trevor George
Resigned: 30 September 2005
Appointed Date: 17 June 2004
77 years old

Director
WHITWORTH, John
Resigned: 01 October 2001
Appointed Date: 27 February 1998
61 years old

ERS ADMINISTRATION SERVICES LIMITED Events

03 Jun 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 100,000

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
16 Jul 2015
Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015
...
... and 203 more events
21 Nov 1983
Share capital
18 May 1982
Accounts made up to 31 December 1981
23 Apr 1980
Accounts made up to 31 December 1979
21 Apr 1979
Accounts made up to 31 December 1978
15 May 1978
Accounts made up to 31 December 1977

ERS ADMINISTRATION SERVICES LIMITED Charges

3 July 2007
Rent deposit deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Gertrude Joyce Whitworth
Description: The deposit account. See the mortgage charge document for…
24 March 2005
Rent deposit deed
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Glebelands (UK) Limited
Description: £17,625.00.
12 November 2004
Rent and reverse premium deposit deed
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Fm Insurance Company Limited
Description: Rent deposit of £77,861.25 and reverse premium deposit of…
13 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed charges over the undertaking over the real property…
22 July 2004
Deed of rental deposit
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Ukph Nominee 1 Limited, Ukph Nominee 2 Limited
Description: All of its interest in the deposit account and in the…
14 July 2004
Deposit deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Luff Investments Limited
Description: The sum of £17,625.00 standing to the credit of an interest…
7 July 2004
Rent deposit charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Amb Investments Limited
Description: All monies standing to the credit of the deposit account.
30 April 2004
Rent deposit deed
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: North Square Properties (UK) Limited
Description: A deposit of £1200.
29 April 2004
Rent deposit deed
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Mint Limited
Description: £10,868.75.
12 June 2003
Rent deposit deed
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: The sum of £74,733.42.
12 June 2003
Rent deposit deed
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: The sum of £21,915.58.
22 January 2003
Rent deposit deed
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Cheshire County Council
Description: £26,202.50 being the deposit.
22 January 2003
Rent deposit deed
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Cheshire County Council
Description: £18,800 being the deposit.
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…
4 January 2000
Company letting agreement
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Pennant Investments Limited
Description: A deposit of £2331.60 is charged as security for the…
16 June 1999
Deed of rent deposit
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: The City of London Real Property Company Limited
Description: All the company's right title and interest in and to the…
8 December 1998
Tenancy agreement
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Pennant Investments Limited
Description: Deposit of £2,331.60 under the tenancy agreement dated…