ENTERPRISE RESOURCE MANAGEMENT LIMITED
MILTON KEYNES ERP LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 03836474
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address 1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2 . The most likely internet sites of ENTERPRISE RESOURCE MANAGEMENT LIMITED are www.enterpriseresourcemanagement.co.uk, and www.enterprise-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Enterprise Resource Management Limited is a Private Limited Company. The company registration number is 03836474. Enterprise Resource Management Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Enterprise Resource Management Limited is 1 South House Bond Avenue Bletchley Milton Keynes Mk1 1sw. . JENNER, Graham Richard is a Director of the company. Secretary JENNER, Graham Richard has been resigned. Secretary GEE FORCE LTD has been resigned. Secretary JENNER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
JENNER, Graham Richard
Appointed Date: 26 August 2006
66 years old

Resigned Directors

Secretary
JENNER, Graham Richard
Resigned: 26 August 2006
Appointed Date: 05 April 2000

Secretary
GEE FORCE LTD
Resigned: 25 February 2008
Appointed Date: 26 August 2006

Secretary
JENNER COMPANY SECRETARIES LIMITED
Resigned: 29 September 2011
Appointed Date: 25 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 April 2000
Appointed Date: 06 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 2006
Appointed Date: 06 September 1999

Persons With Significant Control

Mr Fabien Lucien Charlemagne
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ENTERPRISE RESOURCE MANAGEMENT LIMITED Events

08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Director's details changed for Mr Graham Richard Jenner on 1 November 2014
...
... and 45 more events
28 Apr 2000
Secretary resigned
17 Dec 1999
Memorandum and Articles of Association
16 Dec 1999
Company name changed erp LIMITED\certificate issued on 17/12/99
14 Dec 1999
Registered office changed on 14/12/99 from: 31/33 brunel business centre bletchley milton keynes buckinghamshire MK2 7TJ
06 Sep 1999
Incorporation