ENHANCED RECOVERY SYSTEMS LIMITED
LONDON ECKINGTON SYSTEMS LIMITED

Hellopages » Greater London » Islington » EC1V 7DY

Company number 03671698
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address LASER HOUSE, 132-140 GOSWELL ROAD, LONDON, EC1V 7DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Register inspection address has been changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX; Confirmation statement made on 20 November 2016 with updates; Secretary's details changed for Arm Secretaries Limited on 10 October 2016. The most likely internet sites of ENHANCED RECOVERY SYSTEMS LIMITED are www.enhancedrecoverysystems.co.uk, and www.enhanced-recovery-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enhanced Recovery Systems Limited is a Private Limited Company. The company registration number is 03671698. Enhanced Recovery Systems Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Enhanced Recovery Systems Limited is Laser House 132 140 Goswell Road London Ec1v 7dy. The company`s financial liabilities are £0.54k. It is £-483.94k against last year. The cash in hand is £16.34k. It is £-9.01k against last year. And the total assets are £17.46k, which is £-485.32k against last year. ARM SECRETARIES LIMITED is a Secretary of the company. HUDSON, David Edward is a Director of the company. OSBORNE, Robert Charles is a Director of the company. PRESTON, Peter is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FITZHUGH, Dirk Olaf has been resigned. Secretary OSBORNE, Alan has been resigned. Secretary ROMMER, Jeremy Andrew has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CAIRNS, Roger John Russell, Doctor has been resigned. Director DEMAKHIN, Anatoli, Professor has been resigned. Director FRANCIS, Horace William Alexander, Sir has been resigned. Director OSBORNE, Alan has been resigned. Director POLETAEV, Sergey has been resigned. Director PRITCHARD, Anthony Robert Parry has been resigned. Director PRITCHARD, Anthony Robert Parry has been resigned. Director ROMMER, Charles Andre has been resigned. Director ROMMER, Jeremy Andrew has been resigned. Director STEFANINI, Francisco Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


enhanced recovery systems Key Finiance

LIABILITIES £0.54k
-100%
CASH £16.34k
-36%
TOTAL ASSETS £17.46k
-97%
All Financial Figures

Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 11 August 2010

Director
HUDSON, David Edward
Appointed Date: 18 April 2012
72 years old

Director
OSBORNE, Robert Charles
Appointed Date: 07 July 2010
64 years old

Director
PRESTON, Peter
Appointed Date: 14 April 2016
37 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 20 November 1998

Secretary
FITZHUGH, Dirk Olaf
Resigned: 20 February 2005
Appointed Date: 24 October 2004

Secretary
OSBORNE, Alan
Resigned: 07 July 2010
Appointed Date: 20 February 2005

Secretary
ROMMER, Jeremy Andrew
Resigned: 24 October 2004
Appointed Date: 04 February 1999

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 04 February 1999
Appointed Date: 20 November 1998

Director
CAIRNS, Roger John Russell, Doctor
Resigned: 30 September 2010
Appointed Date: 16 March 2006
82 years old

Director
DEMAKHIN, Anatoli, Professor
Resigned: 07 July 2010
Appointed Date: 13 July 1999
80 years old

Director
FRANCIS, Horace William Alexander, Sir
Resigned: 15 December 2009
Appointed Date: 05 March 1999
99 years old

Director
OSBORNE, Alan
Resigned: 07 July 2010
Appointed Date: 19 March 1999
97 years old

Director
POLETAEV, Sergey
Resigned: 24 July 2014
Appointed Date: 05 March 1999
72 years old

Director
PRITCHARD, Anthony Robert Parry
Resigned: 16 April 2015
Appointed Date: 03 February 2015
65 years old

Director
PRITCHARD, Anthony Robert Parry
Resigned: 28 February 2014
Appointed Date: 01 October 2009
65 years old

Director
ROMMER, Charles Andre
Resigned: 22 December 1999
Appointed Date: 04 February 1999
101 years old

Director
ROMMER, Jeremy Andrew
Resigned: 16 March 2006
Appointed Date: 04 February 1999
69 years old

Director
STEFANINI, Francisco Peter
Resigned: 12 January 2015
Appointed Date: 01 May 2008
78 years old

Persons With Significant Control

Sir Horace William Alexander Francis
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Edward Hudson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENHANCED RECOVERY SYSTEMS LIMITED Events

18 Jan 2017
Register inspection address has been changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX
16 Jan 2017
Confirmation statement made on 20 November 2016 with updates
03 Jan 2017
Secretary's details changed for Arm Secretaries Limited on 10 October 2016
30 Oct 2016
Secretary's details changed for Arm Secretaries Limited on 18 October 2016
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 147 more events
12 Feb 1999
Secretary resigned
12 Feb 1999
Director resigned
12 Feb 1999
Registered office changed on 12/02/99 from: international house, 31 church road, hendon london, NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1999
Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB
20 Nov 1998
Incorporation