ERIMUS SECURITIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS4 2AG

Company number 00683274
Status Active
Incorporation Date 13 February 1961
Company Type Private Limited Company
Address THE WORKS, NORTH ORMESBY ROAD, MIDDLESBROUGH, TS4 2AG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Ms Gillian Ann Ord as a director on 1 January 2017; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of ERIMUS SECURITIES LIMITED are www.erimussecurities.co.uk, and www.erimus-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Erimus Securities Limited is a Private Limited Company. The company registration number is 00683274. Erimus Securities Limited has been working since 13 February 1961. The present status of the company is Active. The registered address of Erimus Securities Limited is The Works North Ormesby Road Middlesbrough Ts4 2ag. . MCPHERSON, Allison Mary is a Director of the company. ORD, Bernard John is a Director of the company. ORD, Gillian Ann is a Director of the company. Secretary HALTON, David has been resigned. Director HALTON, David has been resigned. The company operates in "Financial leasing".


Current Directors

Director

Director
ORD, Bernard John

90 years old

Director
ORD, Gillian Ann
Appointed Date: 01 January 2017
67 years old

Resigned Directors

Secretary
HALTON, David
Resigned: 01 March 2016

Director
HALTON, David
Resigned: 30 April 2015
82 years old

Persons With Significant Control

Erimus Securities Holdings Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

ERIMUS SECURITIES LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Jan 2017
Appointment of Ms Gillian Ann Ord as a director on 1 January 2017
02 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 Mar 2016
Termination of appointment of David Halton as a secretary on 1 March 2016
03 Mar 2016
Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 45,000

...
... and 88 more events
14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 29/12/86; full list of members

14 Feb 1987
Particulars of mortgage/charge

03 Dec 1986
Particulars of mortgage/charge

13 Feb 1961
Incorporation

ERIMUS SECURITIES LIMITED Charges

1 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 April 1998
Composite debenture and guaramntee
Delivered: 17 April 1998
Status: Satisfied on 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Single debenture
Delivered: 14 November 1991
Status: Satisfied on 14 April 2000
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: By way of specific charge the uncalled capital and goodwill…
21 September 1987
Legal charge
Delivered: 22 September 1987
Status: Satisfied on 9 October 2010
Persons entitled: Pk English Trust Company Limited
Description: 1) by way of specific charge the rentals due and owing to…
28 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 9 October 2010
Persons entitled: Pk English Trust Company Limited
Description: Specific charge over the rentals due & owing to the company…
20 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 9 October 2010
Persons entitled: Pk English Trust Company Limited.
Description: A specific charge over the rentals due and owing to the…
20 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 9 October 2010
Persons entitled: Pk English Trust Company Limited
Description: A specific charge over the rentals due & owing to the…
9 February 1987
Legal charge
Delivered: 14 February 1987
Status: Satisfied on 9 October 2010
Persons entitled: The English Trust Company Limited.
Description: (1) by way of specific charge the rentals due & owing to…
27 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 9 October 2010
Persons entitled: The English Trust Company Limited.
Description: Firstly - by way of specific charge the rentals due and…
31 March 1983
Mortgage and charge
Delivered: 5 April 1983
Status: Satisfied on 24 April 1987
Persons entitled: Chartered Trust Public Limited Company.
Description: (1) new Z3C ernault somua milling machine serial no…
18 November 1982
Debenture
Delivered: 19 November 1982
Status: Satisfied on 31 October 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
25 March 1982
Debenture
Delivered: 30 March 1982
Status: Satisfied on 31 October 1992
Persons entitled: Lloyds and Scottish Trust Limited.
Description: One new 72" webster and bennett vertical boring and turning…
5 May 1981
Debenture
Delivered: 15 May 1981
Status: Satisfied on 31 October 1992
Persons entitled: Lloyds and Scotish Trust Limited
Description: 1970 webster bennet 6025/11" table 72" vertical with copy…
7 December 1978
Charge
Delivered: 27 December 1978
Status: Satisfied on 31 October 1992
Persons entitled: Lloyds Scottish & Trust Limited.
Description: All rentals & other moneys now due or to become due to the…