ERNE HOLDINGS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TS

Company number 02739803
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address C/O RENNICKS UK, ERNE HOLDINGS LIMITED STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, ENGLAND, WA7 1TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 3 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of ERNE HOLDINGS LIMITED are www.erneholdings.co.uk, and www.erne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Erne Holdings Limited is a Private Limited Company. The company registration number is 02739803. Erne Holdings Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Erne Holdings Limited is C O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire England Wa7 1ts. . CRILLY, Raymond James is a Secretary of the company. CRILLY, Raymond James is a Director of the company. GOUGH, Alan Noel is a Director of the company. ROXBURGH, David William James is a Director of the company. TURNER, Robert George is a Director of the company. Secretary DOWLING, Patrick John has been resigned. Secretary MCCLUSKEY, John Ross has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DOWLING, Patrick John has been resigned. Director FERGUSON, Vincent has been resigned. Director JONES, Alan Michael has been resigned. Director KING, Robert Stanley has been resigned. Director MAGEE, Ivan Stewart has been resigned. Director MCCRYSTAL, Frank Hugh has been resigned. Director MCGORAN, Kevin Columba has been resigned. Director O'HAGAN, Leonard John Patrick has been resigned. Director PARHAM, Iain Michael has been resigned. Director READ, James Allen has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SHAW, David Robert has been resigned. Director WALMSLEY, Godfrey Herbert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRILLY, Raymond James
Appointed Date: 21 June 1993

Director
CRILLY, Raymond James
Appointed Date: 23 May 1996
69 years old

Director
GOUGH, Alan Noel
Appointed Date: 19 June 2007
54 years old

Director
ROXBURGH, David William James
Appointed Date: 01 May 2003
61 years old

Director
TURNER, Robert George
Appointed Date: 29 October 1992
96 years old

Resigned Directors

Secretary
DOWLING, Patrick John
Resigned: 05 February 1993
Appointed Date: 25 September 1992

Secretary
MCCLUSKEY, John Ross
Resigned: 21 June 1993
Appointed Date: 29 October 1992

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 September 1992
Appointed Date: 14 August 1992

Director
DOWLING, Patrick John
Resigned: 30 September 1999
Appointed Date: 25 September 1992
79 years old

Director
FERGUSON, Vincent
Resigned: 30 September 1999
94 years old

Director
JONES, Alan Michael
Resigned: 25 September 1992
Appointed Date: 14 August 1992
66 years old

Director
KING, Robert Stanley
Resigned: 31 March 1996
Appointed Date: 29 October 1992
89 years old

Director
MAGEE, Ivan Stewart
Resigned: 31 December 1997
Appointed Date: 23 May 1996
79 years old

Director
MCCRYSTAL, Frank Hugh
Resigned: 31 December 1997
Appointed Date: 23 May 1996
84 years old

Director
MCGORAN, Kevin Columba
Resigned: 30 September 1999
Appointed Date: 25 September 1992
90 years old

Director
O'HAGAN, Leonard John Patrick
Resigned: 30 January 2003
Appointed Date: 29 October 1992
71 years old

Director
PARHAM, Iain Michael
Resigned: 09 September 1994
Appointed Date: 30 October 1992
68 years old

Director
READ, James Allen
Resigned: 31 March 1996
Appointed Date: 30 October 1992
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 25 September 1992
Appointed Date: 14 August 1992
82 years old

Director
SHAW, David Robert
Resigned: 09 September 1994
Appointed Date: 30 October 1992
77 years old

Director
WALMSLEY, Godfrey Herbert
Resigned: 31 December 1997
Appointed Date: 23 May 1996
83 years old

Persons With Significant Control

Mr Peter John Goulandris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Sir Anthony John Francis Oreilly
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ERNE HOLDINGS LIMITED Events

05 Dec 2016
Satisfaction of charge 3 in full
14 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
15 Sep 2015
Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS on 15 September 2015
...
... and 100 more events
14 Oct 1992
Registered office changed on 14/10/92 from: royex house aldermanbury square london EC2V 7LD

14 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1992
New secretary appointed;director resigned;new director appointed

28 Sep 1992
Company name changed jetglory LIMITED\certificate issued on 28/09/92
14 Aug 1992
Incorporation

ERNE HOLDINGS LIMITED Charges

8 May 1996
Charge over shares
Delivered: 22 May 1996
Status: Satisfied on 5 December 2016
Persons entitled: Meespierson N.V.,as Agent and Trustee for Each of the Beneficiaries
Description: The shares or other securities deposited with the agent…
2 March 1995
Debenture
Delivered: 13 March 1995
Status: Satisfied on 6 November 1996
Persons entitled: Allied Irish Banks Plcin Its Capacity as Trustee for the Beneficiaries (As Therein Defined) or Any of Them
Description: Fixed and floating charges over the undertaking and all…
14 October 1992
Debenture
Delivered: 29 October 1992
Status: Satisfied on 16 May 1995
Persons entitled: County Natwest Limited
Description: Please refer to foem 395 for full details. Fixed and…