ERAC UK FINANCE LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9FB

Company number 02951454
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, TW20 9FB
Home Country United Kingdom
Nature of Business 70221 - Financial management, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Ricky Allan Short as a director on 31 July 2016; Appointment of Teresa Anne Holderer as a secretary on 31 July 2016; Termination of appointment of William Wayne Snyder as a director on 31 July 2016. The most likely internet sites of ERAC UK FINANCE LIMITED are www.eracukfinance.co.uk, and www.erac-uk-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 7.8 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erac Uk Finance Limited is a Private Limited Company. The company registration number is 02951454. Erac Uk Finance Limited has been working since 18 July 1994. The present status of the company is Active. The registered address of Erac Uk Finance Limited is Enterprise House Vicarage Road Egham Surrey Tw20 9fb. . HOLDERER, Teresa Anne is a Secretary of the company. SHORT, Ricky Allan is a Director of the company. Secretary LAFFEY, Thomas has been resigned. Secretary LITOW, Mark Irvin has been resigned. Secretary O'CONNELL, John has been resigned. Secretary SMITH, Peter Adam, Secretary has been resigned. Director BURRELL, James David has been resigned. Director KNAUP, Warren has been resigned. Director LAFFEY, Thomas Paul has been resigned. Director NICHOLSON, Pamela Mae has been resigned. Director O'CONNELL, John has been resigned. Director ROSS, Donald Lee has been resigned. Director SNYDER, William Wayne, Director has been resigned. Director TAYLOR, Andrew Crawford has been resigned. Director TAYLOR, Jack has been resigned. The company operates in "Financial management".


Current Directors

Secretary
HOLDERER, Teresa Anne
Appointed Date: 31 July 2016

Director
SHORT, Ricky Allan
Appointed Date: 31 July 2016
67 years old

Resigned Directors

Secretary
LAFFEY, Thomas
Resigned: 31 July 2016
Appointed Date: 31 December 2012

Secretary
LITOW, Mark Irvin
Resigned: 07 December 2011
Appointed Date: 20 December 2000

Secretary
O'CONNELL, John
Resigned: 01 August 2002
Appointed Date: 18 July 1994

Secretary
SMITH, Peter Adam, Secretary
Resigned: 31 December 2012
Appointed Date: 07 December 2011

Director
BURRELL, James David
Resigned: 10 April 2011
Appointed Date: 25 February 2011
64 years old

Director
KNAUP, Warren
Resigned: 09 February 1995
Appointed Date: 18 July 1994
105 years old

Director
LAFFEY, Thomas Paul
Resigned: 13 January 2016
Appointed Date: 27 October 2015
77 years old

Director
NICHOLSON, Pamela Mae
Resigned: 27 October 2015
Appointed Date: 29 April 2010
65 years old

Director
O'CONNELL, John
Resigned: 01 August 2002
Appointed Date: 26 October 1995
69 years old

Director
ROSS, Donald Lee
Resigned: 29 April 2010
Appointed Date: 09 February 1995
82 years old

Director
SNYDER, William Wayne, Director
Resigned: 31 July 2016
Appointed Date: 01 October 2002
74 years old

Director
TAYLOR, Andrew Crawford
Resigned: 13 January 2016
Appointed Date: 18 July 1994
77 years old

Director
TAYLOR, Jack
Resigned: 26 October 1995
Appointed Date: 18 July 1994
103 years old

ERAC UK FINANCE LIMITED Events

02 Aug 2016
Appointment of Ricky Allan Short as a director on 31 July 2016
01 Aug 2016
Appointment of Teresa Anne Holderer as a secretary on 31 July 2016
01 Aug 2016
Termination of appointment of William Wayne Snyder as a director on 31 July 2016
01 Aug 2016
Termination of appointment of Thomas Laffey as a secretary on 31 July 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

...
... and 80 more events
05 Sep 1994
Registered office changed on 05/09/94 from: 14 new street london EC2M 4TR
23 Aug 1994
Director's particulars changed
15 Aug 1994
Accounting reference date notified as 31/07

15 Aug 1994
Ad 29/07/94--------- £ si 999@1=999 £ ic 1/1000
18 Jul 1994
Incorporation