ERCOR LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP

Company number 05615926
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address UNIT 1, RIVERSWAY BUSINESS, VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 678 . The most likely internet sites of ERCOR LIMITED are www.ercor.co.uk, and www.ercor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ercor Limited is a Private Limited Company. The company registration number is 05615926. Ercor Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Ercor Limited is Unit 1 Riversway Business Village Navigation Way Preston Lancashire Pr2 2yp. . CORET BULL, Alejandro Jose is a Secretary of the company. CORET VENDRELL, Ernesto is a Director of the company. Secretary CORET VENDRELL, Ernesto has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HORNBUCKLE, David William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CORET BULL, Alejandro Jose
Appointed Date: 05 December 2005

Director
CORET VENDRELL, Ernesto
Appointed Date: 08 November 2005
73 years old

Resigned Directors

Secretary
CORET VENDRELL, Ernesto
Resigned: 05 December 2005
Appointed Date: 08 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
HORNBUCKLE, David William
Resigned: 11 September 2006
Appointed Date: 08 November 2005
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

ERCOR LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 678

18 Sep 2015
Total exemption small company accounts made up to 30 April 2015
11 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 678

...
... and 40 more events
15 Nov 2005
New director appointed
15 Nov 2005
Secretary resigned
15 Nov 2005
Director resigned
15 Nov 2005
Registered office changed on 15/11/05 from: 12 york place leeds west yorkshire LS1 2DS
08 Nov 2005
Incorporation

ERCOR LIMITED Charges

6 October 2006
Legal charge
Delivered: 9 October 2006
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property being unit 1 riversway business village…