ERC EQUIPOISE LIMITED
LINGFIELD EQUIPOISE SOLUTIONS LIMITED MANAGEABLE LOGIC LIMITED

Hellopages » Surrey » Tandridge » RH7 6DN

Company number 03587074
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address EASTBOURNE HOUSE, 2 SAXBYS LANE, LINGFIELD, SURREY, RH7 6DN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 18,578.5 ; Group of companies' accounts made up to 30 June 2015; Change of share class name or designation. The most likely internet sites of ERC EQUIPOISE LIMITED are www.ercequipoise.co.uk, and www.erc-equipoise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Erc Equipoise Limited is a Private Limited Company. The company registration number is 03587074. Erc Equipoise Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Erc Equipoise Limited is Eastbourne House 2 Saxbys Lane Lingfield Surrey Rh7 6dn. . HOLLIDAY, Mark Robert is a Secretary of the company. HOLLIDAY, Mark Robert is a Director of the company. LAW, Adam, Dr is a Director of the company. MCDONALD, Simon William is a Director of the company. MCQUAID, Anthony Sean Joseph is a Director of the company. PUGH, Glyn is a Director of the company. SCOTT, Donald Alaistair is a Director of the company. WILSON, David Colin is a Director of the company. WOOD, Charles Peter, Dr is a Director of the company. Secretary WOOD, Charles Peter, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SCOTT, Donald Alaistair has been resigned. Director WADE, Duncan Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
HOLLIDAY, Mark Robert
Appointed Date: 13 April 2015

Director
HOLLIDAY, Mark Robert
Appointed Date: 11 August 1998
57 years old

Director
LAW, Adam, Dr
Appointed Date: 19 November 2003
56 years old

Director
MCDONALD, Simon William
Appointed Date: 01 October 2010
71 years old

Director
MCQUAID, Anthony Sean Joseph
Appointed Date: 03 November 2011
63 years old

Director
PUGH, Glyn
Appointed Date: 01 July 2014
57 years old

Director
SCOTT, Donald Alaistair
Appointed Date: 01 July 2014
83 years old

Director
WILSON, David Colin
Appointed Date: 01 July 2014
80 years old

Director
WOOD, Charles Peter, Dr
Appointed Date: 11 August 1998
69 years old

Resigned Directors

Secretary
WOOD, Charles Peter, Dr
Resigned: 13 April 2015
Appointed Date: 11 August 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 August 1998
Appointed Date: 25 June 1998

Director
SCOTT, Donald Alaistair
Resigned: 01 July 2014
Appointed Date: 11 August 1998
83 years old

Director
WADE, Duncan Neil
Resigned: 15 March 2011
Appointed Date: 01 October 2010
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 August 1998
Appointed Date: 25 June 1998

ERC EQUIPOISE LIMITED Events

07 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 18,578.5

11 Apr 2016
Group of companies' accounts made up to 30 June 2015
30 Nov 2015
Change of share class name or designation
02 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 18,578.5

16 May 2015
Change of share class name or designation
...
... and 117 more events
14 Sep 1998
Secretary resigned
14 Sep 1998
Director resigned
14 Sep 1998
New director appointed
14 Sep 1998
New secretary appointed;new director appointed
25 Jun 1998
Incorporation

ERC EQUIPOISE LIMITED Charges

2 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 25 September 2014
Persons entitled: David Wilson
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 25 September 2014
Persons entitled: Simon Mcdonald and Sarah Mcdonald
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 25 September 2014
Persons entitled: Donald Alastair Scott Charles Peter Wood Adam Law and Mark Robert Holliday
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 25 September 2014
Persons entitled: Alastair Donald Scott, Charles Peter Wood, Adam Law and Mark Robert Holliday
Description: Fixed and floating charges over the undertaking and all…