ERAS HOLDINGS LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4WN
Company number 05302786
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address PROVIDENCE COURT, 104-106 DENMARK STREET, DISS, NORFOLK, IP22 4WN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Change of share class name or designation; Purchase of own shares.; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of ERAS HOLDINGS LIMITED are www.erasholdings.co.uk, and www.eras-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Eccles Road Rail Station is 8.6 miles; to Attleborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eras Holdings Limited is a Private Limited Company. The company registration number is 05302786. Eras Holdings Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of Eras Holdings Limited is Providence Court 104 106 Denmark Street Diss Norfolk Ip22 4wn. . DAVISON, Sally is a Secretary of the company. KITCHEN, John Andrew is a Director of the company. PEARCE, Alexander Francis is a Director of the company. Secretary BILLING, Christopher Damien has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BILLING, Christopher Damien has been resigned. Director BLACKBURN, Rachel Denise has been resigned. Director COOK, Paula Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DAVISON, Sally
Appointed Date: 05 April 2007

Director
KITCHEN, John Andrew
Appointed Date: 02 December 2004
82 years old

Director
PEARCE, Alexander Francis
Appointed Date: 02 December 2004
56 years old

Resigned Directors

Secretary
BILLING, Christopher Damien
Resigned: 05 April 2007
Appointed Date: 02 December 2004

Nominee Secretary
THOMAS, Howard
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Director
BILLING, Christopher Damien
Resigned: 01 September 2010
Appointed Date: 02 December 2004
66 years old

Director
BLACKBURN, Rachel Denise
Resigned: 31 March 2006
Appointed Date: 13 December 2004
59 years old

Director
COOK, Paula Ann
Resigned: 01 September 2010
Appointed Date: 13 December 2004
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 December 2004
Appointed Date: 02 December 2004
63 years old

Persons With Significant Control

Mr Alexander Francis Pearce
Notified on: 17 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andrew Kitchen
Notified on: 17 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERAS HOLDINGS LIMITED Events

14 Mar 2017
Change of share class name or designation
21 Dec 2016
Purchase of own shares.
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Nov 2016
Statement of capital following an allotment of shares on 17 November 2016
  • GBP 17,568

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 44 more events
15 Dec 2004
New director appointed
15 Dec 2004
New director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: 16 st john street london EC1M 4NT
15 Dec 2004
Director resigned
02 Dec 2004
Incorporation