ERM ASSOCIATES LIMITED
HESSLE EAST RIDING MINERALS LIMITED DUNSWELL EXCAVATIONS LIMITED QUARRYMIX LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG
Company number 02599800
Status Active
Incorporation Date 9 April 1991
Company Type Private Limited Company
Address C/O DEREDE ASSOCIATES LIMITED UNIT 14A, WATERSIDE BUSINESS PARK,, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Derek Michael Taylor on 3 January 2017; Termination of appointment of Christine Berry as a secretary on 14 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of ERM ASSOCIATES LIMITED are www.ermassociates.co.uk, and www.erm-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erm Associates Limited is a Private Limited Company. The company registration number is 02599800. Erm Associates Limited has been working since 09 April 1991. The present status of the company is Active. The registered address of Erm Associates Limited is C O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire Hu13 0eg. The company`s financial liabilities are £0.09k. It is £-0.3k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0.86k, which is £-0.3k against last year. TAYLOR, Derek Michael is a Director of the company. Secretary BERRY, Christine has been resigned. Secretary COOK, George has been resigned. Secretary DAY, Alana has been resigned. Secretary HALL, Steven Richard has been resigned. Secretary HINCH, Kenneth William has been resigned. Secretary SHEEDY, Peter Kenneth has been resigned. Secretary TAYLOR, Derek Michael has been resigned. Director COOK, George has been resigned. Director HALL, Steven Richard has been resigned. Director HINCH, Kenneth William has been resigned. Director HORNSHAW, Paul Anthony has been resigned. Director TAYLOR, Derek Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


erm associates Key Finiance

LIABILITIES £0.09k
-77%
CASH £0k
TOTAL ASSETS £0.86k
-26%
All Financial Figures

Current Directors

Director
TAYLOR, Derek Michael
Appointed Date: 15 September 1997
75 years old

Resigned Directors

Secretary
BERRY, Christine
Resigned: 14 June 2016
Appointed Date: 01 March 2004

Secretary
COOK, George
Resigned: 15 September 1997
Appointed Date: 01 June 1997

Secretary
DAY, Alana
Resigned: 01 March 2004
Appointed Date: 18 September 1999

Secretary
HALL, Steven Richard
Resigned: 18 September 1999
Appointed Date: 01 August 1998

Secretary
HINCH, Kenneth William
Resigned: 31 March 1993

Secretary
SHEEDY, Peter Kenneth
Resigned: 01 August 1998
Appointed Date: 10 September 1997

Secretary
TAYLOR, Derek Michael
Resigned: 01 August 1998
Appointed Date: 31 March 1993

Director
COOK, George
Resigned: 15 September 1997
Appointed Date: 01 June 1997
65 years old

Director
HALL, Steven Richard
Resigned: 01 June 1997
57 years old

Director
HINCH, Kenneth William
Resigned: 31 March 1993
81 years old

Director
HORNSHAW, Paul Anthony
Resigned: 15 September 1997
Appointed Date: 01 June 1997
53 years old

Director
TAYLOR, Derek Michael
Resigned: 06 June 1997
Appointed Date: 01 March 1995
75 years old

ERM ASSOCIATES LIMITED Events

09 Mar 2017
Director's details changed for Mr Derek Michael Taylor on 3 January 2017
14 Jun 2016
Termination of appointment of Christine Berry as a secretary on 14 June 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 92 more events
04 Dec 1991
New secretary appointed;director resigned;new director appointed

04 Dec 1991
Secretary resigned;new director appointed

04 Dec 1991
Registered office changed on 04/12/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

03 Dec 1991
Company name changed cutit LIMITED\certificate issued on 04/12/91

09 Apr 1991
Incorporation

ERM ASSOCIATES LIMITED Charges

18 June 2003
Legal mortgage (own account)
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land to north of 19 main street willerby. Assigns the…
22 March 2002
Legal mortgage
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 1 main street willerby east yorkshire. Assigns the…
9 August 2001
Debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…