ELECTORAL REFORM SERVICES LIMITED
HORNSEY ELECTORAL REFORM (BALLOT SERVICES) LIMITED

Hellopages » Greater London » Haringey » N8 0NW
Company number 02263092
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address THE ELECTION CENTRE, 33 CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016; Group of companies' accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of ELECTORAL REFORM SERVICES LIMITED are www.electoralreformservices.co.uk, and www.electoral-reform-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 5.4 miles; to Battersea Park Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 10.1 miles; to Balham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electoral Reform Services Limited is a Private Limited Company. The company registration number is 02263092. Electoral Reform Services Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Electoral Reform Services Limited is The Election Centre 33 Clarendon Road Hornsey London N8 0nw. . BRADLEY, Jennifer Ann is a Secretary of the company. BRADLEY, Jennifer Ann is a Director of the company. BURDETT, Michael Robert is a Director of the company. CRUMP, Nicholas Roland is a Director of the company. GOODMAN, Nick is a Director of the company. HEARN, Simon Anthony is a Director of the company. LORD, Russell Graham is a Director of the company. MCCUSKER, Angela Ethel Mary is a Director of the company. ROBERTS, Sian Eleri, The Honourable is a Director of the company. ROBINSON, Ian is a Director of the company. WADSWORTH, Jonathan Paul is a Director of the company. Secretary SYDDIQUE, Eric Mahmood has been resigned. Director BURKILL, Philip John has been resigned. Director CLARKE, Simon John William has been resigned. Director CRISELL, Peter Russell has been resigned. Director FRYER, Jean has been resigned. Director GRAHAM, Christopher Sidney Matthew has been resigned. Director HUHNE, Christopher Murray Paul has been resigned. Director MARTIN-JENKINS, David Dennis has been resigned. Director PARRY, Michael Dennis has been resigned. Director PINTO, Cynthia Marie has been resigned. Director ROSE, Margaret has been resigned. Director STONE, Michael Anthony has been resigned. Director THOMAS, Owen has been resigned. Director WATSON, Michael Stanton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BRADLEY, Jennifer Ann
Appointed Date: 13 February 2002

Director
BRADLEY, Jennifer Ann
Appointed Date: 01 January 2003
72 years old

Director
BURDETT, Michael Robert
Appointed Date: 01 March 2006
74 years old

Director
CRUMP, Nicholas Roland
Appointed Date: 07 December 2016
56 years old

Director
GOODMAN, Nick
Appointed Date: 01 January 2010
55 years old

Director
HEARN, Simon Anthony
Appointed Date: 12 September 2000
56 years old

Director
LORD, Russell Graham
Appointed Date: 01 January 2003
59 years old

Director
MCCUSKER, Angela Ethel Mary
Appointed Date: 10 June 2009
67 years old

Director
ROBERTS, Sian Eleri, The Honourable
Appointed Date: 12 September 2000
59 years old

Director
ROBINSON, Ian
Appointed Date: 01 January 2010
64 years old

Director
WADSWORTH, Jonathan Paul
Appointed Date: 12 September 2000
59 years old

Resigned Directors

Secretary
SYDDIQUE, Eric Mahmood
Resigned: 13 February 2002

Director
BURKILL, Philip John
Resigned: 12 August 2009
Appointed Date: 21 October 2000
77 years old

Director
CLARKE, Simon John William
Resigned: 21 June 1996
Appointed Date: 25 July 1992
62 years old

Director
CRISELL, Peter Russell
Resigned: 25 July 1992
88 years old

Director
FRYER, Jean
Resigned: 30 September 2003
Appointed Date: 14 November 1995
91 years old

Director
GRAHAM, Christopher Sidney Matthew
Resigned: 01 April 2009
Appointed Date: 04 December 2001
75 years old

Director
HUHNE, Christopher Murray Paul
Resigned: 31 October 1995
71 years old

Director
MARTIN-JENKINS, David Dennis
Resigned: 30 June 2006
Appointed Date: 21 October 2000
84 years old

Director
PARRY, Michael Dennis
Resigned: 09 February 2015
Appointed Date: 01 May 2011
55 years old

Director
PINTO, Cynthia Marie
Resigned: 17 May 2012
Appointed Date: 23 May 2007
70 years old

Director
ROSE, Margaret
Resigned: 04 December 2001
86 years old

Director
STONE, Michael Anthony
Resigned: 15 September 2006
Appointed Date: 01 January 2003
62 years old

Director
THOMAS, Owen
Resigned: 31 December 2009
75 years old

Director
WATSON, Michael Stanton
Resigned: 04 December 2001
97 years old

ELECTORAL REFORM SERVICES LIMITED Events

02 Feb 2017
Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Sep 2016
Auditor's resignation
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 93.87

16 Jun 2016
Director's details changed for The Honourable Sian Eleri Roberts on 1 January 2010
...
... and 129 more events
09 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1989
Company name changed ballot services (ers) LIMITED\certificate issued on 05/01/89

04 Jan 1989
Company name changed\certificate issued on 04/01/89
28 Jul 1988
Accounting reference date notified as 31/12

27 May 1988
Incorporation

ELECTORAL REFORM SERVICES LIMITED Charges

19 July 2005
Charge over fixed deposit
Delivered: 26 July 2005
Status: Satisfied on 12 August 2009
Persons entitled: Coutts & Company
Description: Charge over fixed deposit whereby the company charges by…
1 March 2005
Charge over fluctuating deposit
Delivered: 3 March 2005
Status: Satisfied on 2 May 2006
Persons entitled: Coutts & Company
Description: All moneys from time to time held by the bank on any…
7 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied on 23 March 2002
Persons entitled: Bnp Mortgages Limited
Description: L/H site 12 of the clarendon road estate clarendon road t/n…
7 October 1991
Floating charge
Delivered: 18 October 1991
Status: Satisfied on 23 March 2002
Persons entitled: Bnp Mortgages Limited
Description: All the undertaking and all property and assets present and…