THE ERA FOUNDATION LIMITED
REIGATE ERA TECHNOLOGY LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0AD
Company number 00170454
Status Active
Incorporation Date 27 September 1920
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD WHEEL HOUSE, 31 - 37 CHURCH STREET, REIGATE, SURREY, ENGLAND, RH2 0AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Jeffrey Neil Kelly as a secretary on 1 August 2016; Termination of appointment of Joseph Edward Fewtrell as a secretary on 1 August 2016. The most likely internet sites of THE ERA FOUNDATION LIMITED are www.theerafoundation.co.uk, and www.the-era-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. The Era Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00170454. The Era Foundation Limited has been working since 27 September 1920. The present status of the company is Active. The registered address of The Era Foundation Limited is The Old Wheel House 31 37 Church Street Reigate Surrey England Rh2 0ad. . KELLY, Jeffrey Neil is a Secretary of the company. KENNEDY, Joanna Alicia Gore, Dr is a Director of the company. O'REILLY, John James, Sir is a Director of the company. ROWBOTHAM, Thomas Robert, Dr is a Director of the company. SNOWDEN, Christopher Maxwell, Professor Sir is a Director of the company. TAYLOR, Bernard John is a Director of the company. Secretary FEWTRELL, Joseph Edward has been resigned. Secretary SEDGWICK, Keith has been resigned. Director BALL, David has been resigned. Director BROOK, Richard John, Sir has been resigned. Director BROOK, Richard John, Sir has been resigned. Director BRYSON, Lindsay, Admiral Sir has been resigned. Director CAHILL, Frederick John has been resigned. Director CROSS, Harold William has been resigned. Director DAVIES, David Evan Naunton, Sir has been resigned. Director DENYER, Peter Brian, Professor has been resigned. Director DESVAUX, Martin Patrick, Doctor has been resigned. Director GARRETT, Lydia Anne has been resigned. Director HIBBERT, John Christopher has been resigned. Director PERKS, Christopher Paul Newton has been resigned. Director ROWBOTHAM, Thomas Robert, Dr has been resigned. Director RUDGE, Alan Walter, Sir has been resigned. Director SEDGWICK, Keith has been resigned. Director SHANNON, Robert William Ernest, Professor has been resigned. Director SMITH, James Cadzow, Dr has been resigned. Director WILSON, David Andrew has been resigned. Director WITHERS, Michael John has been resigned. Director WRIGHT, Michael Thomas, Professor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KELLY, Jeffrey Neil
Appointed Date: 01 August 2016

Director
KENNEDY, Joanna Alicia Gore, Dr
Appointed Date: 01 September 2014
75 years old

Director
O'REILLY, John James, Sir
Appointed Date: 01 July 2008
79 years old

Director
ROWBOTHAM, Thomas Robert, Dr
Appointed Date: 09 May 2012
84 years old

Director
SNOWDEN, Christopher Maxwell, Professor Sir
Appointed Date: 01 November 2010
69 years old

Director
TAYLOR, Bernard John
Appointed Date: 01 September 2010
69 years old

Resigned Directors

Secretary
FEWTRELL, Joseph Edward
Resigned: 01 August 2016
Appointed Date: 01 January 1994

Secretary
SEDGWICK, Keith
Resigned: 31 December 1993

Director
BALL, David
Resigned: 11 May 2007
Appointed Date: 01 April 1998
84 years old

Director
BROOK, Richard John, Sir
Resigned: 30 December 2015
Appointed Date: 10 May 2012
87 years old

Director
BROOK, Richard John, Sir
Resigned: 05 May 2011
Appointed Date: 17 January 2002
87 years old

Director
BRYSON, Lindsay, Admiral Sir
Resigned: 30 November 1997
101 years old

Director
CAHILL, Frederick John
Resigned: 05 May 2016
Appointed Date: 01 December 2006
72 years old

Director
CROSS, Harold William
Resigned: 04 May 1995
103 years old

Director
DAVIES, David Evan Naunton, Sir
Resigned: 11 May 2007
Appointed Date: 04 September 1997
90 years old

Director
DENYER, Peter Brian, Professor
Resigned: 22 April 2010
Appointed Date: 01 July 2007
72 years old

Director
DESVAUX, Martin Patrick, Doctor
Resigned: 05 September 1996
83 years old

Director
GARRETT, Lydia Anne
Resigned: 13 October 2000
Appointed Date: 01 February 1999
74 years old

Director
HIBBERT, John Christopher
Resigned: 31 March 2002
Appointed Date: 11 May 2000
78 years old

Director
PERKS, Christopher Paul Newton
Resigned: 31 July 2001
Appointed Date: 01 December 1994
74 years old

Director
ROWBOTHAM, Thomas Robert, Dr
Resigned: 05 May 2011
Appointed Date: 01 April 2002
84 years old

Director
RUDGE, Alan Walter, Sir
Resigned: 30 November 2012
Appointed Date: 01 February 1997
88 years old

Director
SEDGWICK, Keith
Resigned: 07 May 1998
92 years old

Director
SHANNON, Robert William Ernest, Professor
Resigned: 31 December 1998
Appointed Date: 06 February 1997
88 years old

Director
SMITH, James Cadzow, Dr
Resigned: 08 May 1997
98 years old

Director
WILSON, David Andrew
Resigned: 05 May 2016
Appointed Date: 01 December 2006
77 years old

Director
WITHERS, Michael John
Resigned: 01 February 1999
88 years old

Director
WRIGHT, Michael Thomas, Professor
Resigned: 16 May 2002
Appointed Date: 01 September 1995
78 years old

THE ERA FOUNDATION LIMITED Events

24 Jan 2017
Full accounts made up to 30 September 2016
01 Aug 2016
Appointment of Mr Jeffrey Neil Kelly as a secretary on 1 August 2016
01 Aug 2016
Termination of appointment of Joseph Edward Fewtrell as a secretary on 1 August 2016
17 May 2016
Annual return made up to 17 May 2016 no member list
12 May 2016
Full accounts made up to 30 September 2015
...
... and 161 more events
24 Jul 1978
Accounts made up to 31 December 1978
23 May 1977
Accounts made up to 31 December 1976
23 May 1975
Accounts made up to 31 December 1974
12 Jun 1974
Accounts made up to 31 December 2073
27 Sep 1920
Certificate of incorporation

THE ERA FOUNDATION LIMITED Charges

7 August 1986
Mortgage
Delivered: 8 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage freehold property known as or being…
26 April 1974
Sub-mortgage
Delivered: 14 May 1974
Status: Satisfied on 8 August 1986
Persons entitled: Barclays Bank LTD
Description: Mortgage debt secured on land and buildings on the north…
28 June 1972
Assignment
Delivered: 13 July 1972
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: The amount of £20,000 being part of the balance of undrawn…