ERTECO U.K. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5AD

Company number 02689278
Status Active
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address ASDA HOUSE, SOUTH BANK GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD
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 forty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Roger Michael Burnley as a director on 7 November 2016; Appointment of Mr Sean John Clarke as a director on 7 November 2016. The most likely internet sites of ERTECO U.K. LIMITED are www.ertecouk.co.uk, and www.erteco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erteco U K Limited is a Private Limited Company. The company registration number is 02689278. Erteco U K Limited has been working since 20 February 1992. The present status of the company is Active. The registered address of Erteco U K Limited is Asda House South Bank Great Wilson Street Leeds West Yorkshire Ls11 5ad. . SIMPSON, Alexander is a Secretary of the company. BURNLEY, Roger Michael is a Director of the company. CLARKE, Sean John is a Director of the company. PHILIIPS, Richard is a Director of the company. RUSSO, Alejandro is a Director of the company. Secretary DOOHAN, Eleanor has been resigned. Secretary LODBERG, Simon has been resigned. Secretary MINCING LANE CORPORATE SERVICES LIMITED has been resigned. Director DACK, Brendan Michael has been resigned. Director DE FONTGALLAND, Bruno has been resigned. Director GUNDELACH, Henrik has been resigned. Director GUNDELACH, Henrik has been resigned. Director JENSEN, Erling has been resigned. Director JUEL JENSEN, Claus has been resigned. Director KRAGE, Mads Ole has been resigned. Director KRAGE, Mads Ole has been resigned. Director LAGORCEIX, Jean Marc has been resigned. Director LODBERG, Simon has been resigned. Director MAYFIELD, Richard Andrew has been resigned. Director MCKENNA, Judith Jane has been resigned. Director NIELSEN, Henrik Kirketerp has been resigned. Director RIX, John has been resigned. Director SALLING, Herman has been resigned. Director SYLVAIN, Claude has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Alexander
Appointed Date: 01 June 2013

Director
BURNLEY, Roger Michael
Appointed Date: 07 November 2016
59 years old

Director
CLARKE, Sean John
Appointed Date: 07 November 2016
57 years old

Director
PHILIIPS, Richard
Appointed Date: 13 April 2011
69 years old

Director
RUSSO, Alejandro
Appointed Date: 02 February 2014
54 years old

Resigned Directors

Secretary
DOOHAN, Eleanor
Resigned: 01 June 2013
Appointed Date: 13 April 2011

Secretary
LODBERG, Simon
Resigned: 13 April 2011
Appointed Date: 01 October 1995

Secretary
MINCING LANE CORPORATE SERVICES LIMITED
Resigned: 01 October 1995

Director
DACK, Brendan Michael
Resigned: 01 October 1995
Appointed Date: 02 February 1994
72 years old

Director
DE FONTGALLAND, Bruno
Resigned: 11 October 1993
85 years old

Director
GUNDELACH, Henrik
Resigned: 26 June 2001
Appointed Date: 18 March 1997
71 years old

Director
GUNDELACH, Henrik
Resigned: 01 December 1995
Appointed Date: 01 October 1995
71 years old

Director
JENSEN, Erling
Resigned: 13 April 2011
Appointed Date: 26 June 2001
76 years old

Director
JUEL JENSEN, Claus
Resigned: 13 April 2011
Appointed Date: 31 December 2004
61 years old

Director
KRAGE, Mads Ole
Resigned: 31 December 2004
Appointed Date: 26 June 2001
81 years old

Director
KRAGE, Mads Ole
Resigned: 18 March 1997
Appointed Date: 01 October 1995
81 years old

Director
LAGORCEIX, Jean Marc
Resigned: 02 February 1994
Appointed Date: 11 October 1993
65 years old

Director
LODBERG, Simon
Resigned: 26 June 2001
Appointed Date: 01 October 1995
78 years old

Director
MAYFIELD, Richard Andrew
Resigned: 02 February 2014
Appointed Date: 16 November 2012
56 years old

Director
MCKENNA, Judith Jane
Resigned: 22 March 2013
Appointed Date: 13 April 2011
59 years old

Director
NIELSEN, Henrik Kirketerp
Resigned: 13 April 2011
Appointed Date: 01 October 1995
70 years old

Director
RIX, John
Resigned: 18 March 1997
Appointed Date: 20 October 1995
60 years old

Director
SALLING, Herman
Resigned: 26 June 2001
Appointed Date: 02 October 1995
105 years old

Director
SYLVAIN, Claude
Resigned: 01 October 1995
80 years old

Persons With Significant Control

Ever 2010 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERTECO U.K. LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Nov 2016
Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
22 Nov 2016
Appointment of Mr Sean John Clarke as a director on 7 November 2016
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,500,000

...
... and 135 more events
15 May 1992
Director resigned;new director appointed

15 May 1992
Registered office changed on 15/05/92 from: 2 baches street london N1 6UB

12 May 1992
Company name changed obtainbatch LIMITED\certificate issued on 13/05/92

12 May 1992
Company name changed\certificate issued on 12/05/92
20 Feb 1992
Incorporation