ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04194448
Status Liquidation
Incorporation Date 4 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 18 October 2016; Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 3 Hardman Street Manchester M3 3HF on 9 November 2016; Certificate of removal of voluntary liquidator. The most likely internet sites of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED are www.electoralreforminternationalservices.co.uk, and www.electoral-reform-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electoral Reform International Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04194448. Electoral Reform International Services Limited has been working since 04 April 2001. The present status of the company is Liquidation. The registered address of Electoral Reform International Services Limited is 3 Hardman Street Manchester M3 3hf. . OLIECH, Joshua Maurice is a Secretary of the company. BEST, Keith Lander is a Director of the company. CARPENTER, Michael Charles Lancaster is a Director of the company. GLENTWORTH, Garth William, Dr is a Director of the company. GLOVER, Audrey Francis, Dame is a Director of the company. HEARN, Simon Anthony is a Director of the company. HUGHES, Darren Colyn, Honourable is a Director of the company. MACLEOD, Derek is a Director of the company. MATHIESON, David George Ian is a Director of the company. RYDER, Michael is a Director of the company. SHAMASH, Gerald David is a Director of the company. THOMSON, Kathryn Mary is a Director of the company. TIMANS, Rolf Karl Richard is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary SYDDIQUE, Eric Mahmood has been resigned. Director BLAIR, James has been resigned. Director BRADSHAW, Jean Florence has been resigned. Director CAMERON, Angus James has been resigned. Director HARRIS, David Albert has been resigned. Director HUMPHREYS, Terence has been resigned. Director MASON, David Michael, Reverend has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director OLIVER, Kaye Wight has been resigned. Director OSBORN, Simon Timothy has been resigned. Director ROBERTS, Sian Eleri has been resigned. Director STEVENS, Mark Jonathan has been resigned. Director THOMAS, Owen has been resigned. Director THOMAS, Owen has been resigned. Director TURNER, John William has been resigned. Director WILSON, Roger James has been resigned. Director YOUNGER, James Samuel has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
OLIECH, Joshua Maurice
Appointed Date: 01 November 2013

Director
BEST, Keith Lander
Appointed Date: 17 June 2004
76 years old

Director
CARPENTER, Michael Charles Lancaster
Appointed Date: 09 December 2013
76 years old

Director
GLENTWORTH, Garth William, Dr
Appointed Date: 02 March 2009
81 years old

Director
GLOVER, Audrey Francis, Dame
Appointed Date: 25 July 2006
86 years old

Director
HEARN, Simon Anthony
Appointed Date: 17 May 2010
55 years old

Director
HUGHES, Darren Colyn, Honourable
Appointed Date: 09 December 2013
47 years old

Director
MACLEOD, Derek
Appointed Date: 30 April 2009
44 years old

Director
MATHIESON, David George Ian
Appointed Date: 26 April 2001
78 years old

Director
RYDER, Michael
Appointed Date: 23 June 2014
71 years old

Director
SHAMASH, Gerald David
Appointed Date: 03 September 2012
78 years old

Director
THOMSON, Kathryn Mary
Appointed Date: 09 December 2013
55 years old

Director
TIMANS, Rolf Karl Richard
Appointed Date: 09 December 2013
78 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Secretary
SYDDIQUE, Eric Mahmood
Resigned: 01 November 2013
Appointed Date: 04 April 2001

Director
BLAIR, James
Resigned: 09 December 2013
Appointed Date: 30 April 2009
47 years old

Director
BRADSHAW, Jean Florence
Resigned: 06 September 2005
Appointed Date: 04 April 2001
93 years old

Director
CAMERON, Angus James
Resigned: 12 November 2011
Appointed Date: 17 June 2004
60 years old

Director
HARRIS, David Albert
Resigned: 04 September 2009
Appointed Date: 26 April 2001
87 years old

Director
HUMPHREYS, Terence
Resigned: 26 September 2008
Appointed Date: 17 June 2004
75 years old

Director
MASON, David Michael, Reverend
Resigned: 06 September 2005
Appointed Date: 26 April 2001
99 years old

Director
NEWCO FORMATIONS LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
OLIVER, Kaye Wight
Resigned: 16 July 2013
Appointed Date: 25 July 2006
82 years old

Director
OSBORN, Simon Timothy
Resigned: 28 February 2010
Appointed Date: 26 April 2001
62 years old

Director
ROBERTS, Sian Eleri
Resigned: 19 January 2009
Appointed Date: 26 July 2007
59 years old

Director
STEVENS, Mark Jonathan
Resigned: 19 June 2007
Appointed Date: 17 June 2004
62 years old

Director
THOMAS, Owen
Resigned: 19 June 2007
Appointed Date: 25 July 2006
74 years old

Director
THOMAS, Owen
Resigned: 06 September 2005
Appointed Date: 26 April 2001
74 years old

Director
TURNER, John William
Resigned: 19 June 2007
Appointed Date: 26 April 2001
76 years old

Director
WILSON, Roger James
Resigned: 15 February 2013
Appointed Date: 23 November 2009
79 years old

Director
YOUNGER, James Samuel
Resigned: 22 November 2010
Appointed Date: 30 April 2009
73 years old

ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED Events

13 Jan 2017
Liquidators statement of receipts and payments to 18 October 2016
09 Nov 2016
Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 3 Hardman Street Manchester M3 3HF on 9 November 2016
07 Nov 2016
Certificate of removal of voluntary liquidator
07 Nov 2016
Appointment of a voluntary liquidator
07 Jun 2016
Liquidators statement of receipts and payments to 5 May 2016
...
... and 91 more events
02 May 2001
Secretary resigned
23 Apr 2001
Registered office changed on 23/04/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER
23 Apr 2001
New secretary appointed
23 Apr 2001
New director appointed
04 Apr 2001
Incorporation

ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED Charges

12 August 2013
Charge code 0419 4448 0001
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Electoral Reform Services Limited
Description: Notification of addition to or amendment of charge…