ERADIBAC LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8GX

Company number 04675352
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 11 MALLARD WAY, PRIDE PARK, DERBY, DE24 8GX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of ERADIBAC LIMITED are www.eradibac.co.uk, and www.eradibac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eradibac Limited is a Private Limited Company. The company registration number is 04675352. Eradibac Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Eradibac Limited is 11 Mallard Way Pride Park Derby De24 8gx. . ALEXANDER, Paul is a Secretary of the company. ALEXANDER, Paul is a Director of the company. FORD, Steven Raymond, Mba Ltsc is a Director of the company. Secretary BRADLEY, Roger Philip has been resigned. Secretary DOBBS, Richard Alexander Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HISLOP, Brian Leslie has been resigned. Director LAWFIELD, Alison Rachel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ALEXANDER, Paul
Appointed Date: 01 January 2008

Director
ALEXANDER, Paul
Appointed Date: 01 March 2003
70 years old

Director
FORD, Steven Raymond, Mba Ltsc
Appointed Date: 01 March 2003
70 years old

Resigned Directors

Secretary
BRADLEY, Roger Philip
Resigned: 20 March 2007
Appointed Date: 24 February 2003

Secretary
DOBBS, Richard Alexander Edwin
Resigned: 16 January 2008
Appointed Date: 20 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
HISLOP, Brian Leslie
Resigned: 16 January 2008
Appointed Date: 24 February 2003
78 years old

Director
LAWFIELD, Alison Rachel
Resigned: 16 January 2008
Appointed Date: 01 March 2003
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Paul Alexander
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mba Ltsc Steven Raymond Ford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERADIBAC LIMITED Events

13 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 46 more events
02 Mar 2003
New secretary appointed
02 Mar 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
24 Feb 2003
Incorporation