ERUS METALS LIMITED
WITHAM

Hellopages » Essex » Maldon » CM8 3EW

Company number 07372497
Status Active
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address THE COMMODITY CENTRE COMMODITY HOUSE, GREAT BRAXTED, WITHAM, ESSEX, CM8 3EW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of ERUS METALS LIMITED are www.erusmetals.co.uk, and www.erus-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Erus Metals Limited is a Private Limited Company. The company registration number is 07372497. Erus Metals Limited has been working since 10 September 2010. The present status of the company is Active. The registered address of Erus Metals Limited is The Commodity Centre Commodity House Great Braxted Witham Essex Cm8 3ew. . BAUDOIS, Jean Marius is a Director of the company. DEAN, Craig Fuad is a Director of the company. GUNN, Alec is a Director of the company. LOTTI, Frederic is a Director of the company. Director FRY, Mark Robert has been resigned. Director HUTCHINSON, Michael John has been resigned. Director JONES, Roger Bernard has been resigned. Director MCFADGEN, Michael Barrett has been resigned. Director ORLEBAR, Edward John has been resigned. Director PATEL, Harshika has been resigned. Director SHER, Gary Lewis has been resigned. Director WILDE, Melvin Paul has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
BAUDOIS, Jean Marius
Appointed Date: 16 October 2014
69 years old

Director
DEAN, Craig Fuad
Appointed Date: 07 November 2014
52 years old

Director
GUNN, Alec
Appointed Date: 10 September 2010
71 years old

Director
LOTTI, Frederic
Appointed Date: 07 November 2014
50 years old

Resigned Directors

Director
FRY, Mark Robert
Resigned: 02 February 2011
Appointed Date: 04 October 2010
38 years old

Director
HUTCHINSON, Michael John
Resigned: 30 January 2013
Appointed Date: 13 September 2011
78 years old

Director
JONES, Roger Bernard
Resigned: 12 September 2012
Appointed Date: 13 September 2011
60 years old

Director
MCFADGEN, Michael Barrett
Resigned: 07 November 2014
Appointed Date: 13 November 2013
44 years old

Director
ORLEBAR, Edward John
Resigned: 07 November 2014
Appointed Date: 12 July 2012
48 years old

Director
PATEL, Harshika
Resigned: 23 September 2013
Appointed Date: 13 September 2011
52 years old

Director
SHER, Gary Lewis
Resigned: 07 September 2014
Appointed Date: 23 March 2013
44 years old

Director
WILDE, Melvin Paul
Resigned: 24 October 2016
Appointed Date: 13 September 2011
68 years old

Persons With Significant Control

Gerald Holdings Limited
Notified on: 10 September 2016
Nature of control: Ownership of shares – 75% or more

ERUS METALS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Nov 2016
Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 Oct 2015
Accounts for a small company made up to 31 March 2015
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,435,100

...
... and 32 more events
11 Jan 2011
Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,500,100

11 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Dec 2010
Current accounting period shortened from 30 September 2011 to 31 March 2011
07 Oct 2010
Appointment of Mark Robert Fry as a director
10 Sep 2010
Incorporation