ERS SYNDICATE MANAGEMENT LIMITED
LONDON EQUITY SYNDICATE MANAGEMENT LIMITED COX SYNDICATE MANAGEMENT LIMITED CHRISTOPHERSON HEATH LIMITED

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

Company number 00426475
Status Active
Incorporation Date 30 December 1946
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 fifty 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 2016-05-25 GBP 400,000 ; Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015. The most likely internet sites of ERS SYNDICATE MANAGEMENT LIMITED are www.erssyndicatemanagement.co.uk, and www.ers-syndicate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine 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 Syndicate Management Limited is a Private Limited Company. The company registration number is 00426475. Ers Syndicate Management Limited has been working since 30 December 1946. The present status of the company is Active. The registered address of Ers Syndicate Management Limited is 52 54 Leadenhall Street London England Ec3a 2bj. . ADAMS, James David Seton is a Secretary of the company. ADDYMAN, Nicholas James is a Director of the company. BACON, Mark Haviland is a Director of the company. BROADWATER, Ian Dwight is a Director of the company. BRUNJES, Henry Otto, Dr is a Director of the company. GULLETT, Robert Power is a Director of the company. O’SULLIVAN, Patrick Henry is a Director of the company. PARKER, Ian David is a Director of the company. PAWSON, Nicholas Charles Thoresby is a Director of the company. WADE, Katharine Anne is a Director of the company. WARREN, Ryan Richard is a Director of the company. WATSON, Christopher Eric is a Director of the company. Secretary CUGGY, Victoria Louise has been resigned. Secretary ELLIOTT, Mark Henry 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 RINGROSE, Christopher James has been resigned. Secretary ROSSER, Jill Rowena has been resigned. Director BRADFORD, Kenneth has been resigned. Director BREWSTER, Richard Mark has been resigned. Director CHARLTON, Keith Joseph has been resigned. Director CLARKE, Harold Edward has been resigned. Director COLTHURST, Henry Nicholas Almroth has been resigned. Director COLTHURST, Henry Nicholas Almroth has been resigned. Director DAWSON, Michael George has been resigned. Director DI SILVIO, Emilio Antonio 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 FULCHER, Graham has been resigned. Director GALLAGHER, Peter John has been resigned. Director GAMBLE, Richard Arthur has been resigned. Director GIBSON, Andrew James has been resigned. Director GIBSON, Andrew James has been resigned. Director HARWOOD, Ronald Edward has been resigned. Director HAWKINS, Nicholas Barrie has been resigned. Director HEATH, Duncan Rodney has been resigned. Director HEATH, Roger Eric has been resigned. Director JENKS, Paul Holt has been resigned. Director JOSIAH, John Edward has been resigned. Director KEAN, Susan Patricia has been resigned. Director LAMBERT, Kenneth Leslie has been resigned. Director LANGE, Michael Clemens Anton has been resigned. Director MADDOCKS, Andrew Norman has been resigned. Director MERFIELD, Brian Cuthbert has been resigned. Director MERRETT, Peter Frank Snell has been resigned. Director MORGAN, Douglas Michael has been resigned. Director MORLEY, James has been resigned. Director NEWTON, Matthew Fraser has been resigned. Director NICE, Jerome Baskerville has been resigned. Director PEXTON, Richard Anthony has been resigned. Director PYE, David John has been resigned. Director SIGGERY, Lisa has been resigned. Director TOLLEMACHE, Laurence Ranulph has been resigned. Director UTLEY, Neil Alan has been resigned. Director UTLEY, Neil Alan has been resigned. Director UTLEY, Neil Alan has been resigned. Director VINCENT, Paul John has been resigned. Director WALKER, Denis Trevor George has been resigned. Director WATKINS, Bernard Martin has been resigned. Director WHITBREAD, Alan Frank has been resigned. Director WHITE, Raymond Malcolm has been resigned. Director WILCOX, Stephen Mark has been resigned. Director WILKINS, Michael John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ADAMS, James David Seton
Appointed Date: 20 October 2015

Director
ADDYMAN, Nicholas James
Appointed Date: 19 April 2013
58 years old

Director
BACON, Mark Haviland
Appointed Date: 11 March 2011
57 years old

Director
BROADWATER, Ian Dwight
Appointed Date: 19 April 2013
45 years old

Director
BRUNJES, Henry Otto, Dr
Appointed Date: 19 April 2013
70 years old

Director
GULLETT, Robert Power
Appointed Date: 19 April 2013
80 years old

Director
O’SULLIVAN, Patrick Henry
Appointed Date: 19 April 2013
76 years old

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

Director
PAWSON, Nicholas Charles Thoresby
Appointed Date: 11 May 2011
73 years old

Director
WADE, Katharine Anne
Appointed Date: 03 February 2014
52 years old

Director
WARREN, Ryan Richard
Appointed Date: 01 May 2015
49 years old

Director
WATSON, Christopher Eric
Appointed Date: 19 April 2013
74 years old

Resigned Directors

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

Secretary
ELLIOTT, Mark Henry
Resigned: 31 October 1997

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 30 September 2015
Appointed Date: 29 April 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: 04 March 1999

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

Secretary
ROSSER, Jill Rowena
Resigned: 03 March 1999
Appointed Date: 31 October 1997

Director
BRADFORD, Kenneth
Resigned: 31 December 1998
99 years old

Director
BREWSTER, Richard Mark
Resigned: 31 May 2002
Appointed Date: 25 September 1997
69 years old

Director
CHARLTON, Keith Joseph
Resigned: 30 April 2007
Appointed Date: 27 June 2005
69 years old

Director
CLARKE, Harold Edward
Resigned: 31 March 2010
Appointed Date: 27 February 2008
74 years old

Director
COLTHURST, Henry Nicholas Almroth
Resigned: 14 March 2012
Appointed Date: 10 September 2008
68 years old

Director
COLTHURST, Henry Nicholas Almroth
Resigned: 31 March 2007
Appointed Date: 19 November 1998
68 years old

Director
DAWSON, Michael George
Resigned: 30 September 2004
Appointed Date: 30 October 1996
64 years old

Director
DI SILVIO, Emilio Antonio
Resigned: 24 June 2002
Appointed Date: 16 December 1999
72 years old

Director
ELLIOTT, Mark Henry
Resigned: 21 May 1998
71 years old

Director
FISHER, Andrew Charles
Resigned: 24 June 2005
Appointed Date: 23 July 2004
64 years old

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

Director
FULCHER, Graham
Resigned: 28 June 2002
Appointed Date: 04 December 2000
57 years old

Director
GALLAGHER, Peter John
Resigned: 23 April 2013
Appointed Date: 21 February 2011
55 years old

Director
GAMBLE, Richard Arthur
Resigned: 19 April 2013
Appointed Date: 08 August 2011
86 years old

Director
GIBSON, Andrew James
Resigned: 07 November 2013
Appointed Date: 27 January 2010
68 years old

Director
GIBSON, Andrew James
Resigned: 30 August 2006
Appointed Date: 18 October 2005
68 years old

Director
HARWOOD, Ronald Edward
Resigned: 31 December 1995
89 years old

Director
HAWKINS, Nicholas Barrie
Resigned: 19 April 2013
Appointed Date: 01 October 2010
57 years old

Director
HEATH, Duncan Rodney
Resigned: 24 June 2005
86 years old

Director
HEATH, Roger Eric
Resigned: 31 December 1998
92 years old

Director
JENKS, Paul Holt
Resigned: 14 March 2001
Appointed Date: 16 December 1999
71 years old

Director
JOSIAH, John Edward
Resigned: 01 December 2010
Appointed Date: 27 June 2005
72 years old

Director
KEAN, Susan Patricia
Resigned: 13 February 2009
Appointed Date: 10 September 2008
63 years old

Director
LAMBERT, Kenneth Leslie
Resigned: 18 January 1993
74 years old

Director
LANGE, Michael Clemens Anton
Resigned: 30 April 2003
Appointed Date: 22 November 2001
62 years old

Director
MADDOCKS, Andrew Norman
Resigned: 10 September 2008
Appointed Date: 22 May 1998
82 years old

Director
MERFIELD, Brian Cuthbert
Resigned: 10 September 2008
Appointed Date: 01 January 1999
80 years old

Director
MERRETT, Peter Frank Snell
Resigned: 30 September 2010
Appointed Date: 23 May 2003
67 years old

Director
MORGAN, Douglas Michael
Resigned: 30 September 2010
Appointed Date: 27 September 2006
57 years old

Director
MORLEY, James
Resigned: 24 June 2005
Appointed Date: 10 July 2002
76 years old

Director
NEWTON, Matthew Fraser
Resigned: 12 March 2001
Appointed Date: 16 December 1999
77 years old

Director
NICE, Jerome Baskerville
Resigned: 05 September 1995
84 years old

Director
PEXTON, Richard Anthony
Resigned: 19 November 2001
Appointed Date: 28 October 1999
67 years old

Director
PYE, David John
Resigned: 19 April 2013
Appointed Date: 21 November 2007
78 years old

Director
SIGGERY, Lisa
Resigned: 30 September 2011
Appointed Date: 08 February 2011
58 years old

Director
TOLLEMACHE, Laurence Ranulph
Resigned: 01 November 1997
87 years old

Director
UTLEY, Neil Alan
Resigned: 30 September 2010
Appointed Date: 27 June 2005
63 years old

Director
UTLEY, Neil Alan
Resigned: 11 June 2004
Appointed Date: 01 April 2004
63 years old

Director
UTLEY, Neil Alan
Resigned: 27 November 2000
Appointed Date: 28 January 1999
63 years old

Director
VINCENT, Paul John
Resigned: 06 December 2005
Appointed Date: 27 June 2005
59 years old

Director
WALKER, Denis Trevor George
Resigned: 08 August 2005
Appointed Date: 25 July 2003
77 years old

Director
WATKINS, Bernard Martin
Resigned: 24 June 2005
82 years old

Director
WHITBREAD, Alan Frank
Resigned: 10 June 1999
Appointed Date: 25 February 1993
81 years old

Director
WHITE, Raymond Malcolm
Resigned: 27 July 2007
Appointed Date: 10 July 2002
78 years old

Director
WILCOX, Stephen Mark
Resigned: 31 December 2000
Appointed Date: 28 October 1999
71 years old

Director
WILKINS, Michael John
Resigned: 19 April 2013
Appointed Date: 01 October 2010
68 years old

ERS SYNDICATE MANAGEMENT LIMITED Events

07 Jun 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400,000

16 Dec 2015
Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015
16 Dec 2015
Director's details changed for Mr Mark Haviland Bacon on 16 December 2015
30 Oct 2015
Appointment of Mr James David Seton Adams as a secretary on 20 October 2015
...
... and 240 more events
27 Oct 1989
Director resigned

27 Sep 1989
Full group accounts made up to 31 December 1988

27 Sep 1989
Return made up to 27/07/89; full list of members

16 Feb 1989
Director resigned

18 Jan 1989
Statement of affairs

ERS SYNDICATE MANAGEMENT LIMITED Charges

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…
9 May 2002
Trust deed
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Cox Acting in Its Capacity as Trustee Under the Trust Deed, or the Trustee or Trustees Fromtime to Time Appointed Under the Trust Deed
Description: The trust monies. See the mortgage charge document for full…
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…