Company number 06416546
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address WINDSOR HOUSE, TELFORD CENTRE, TELFORD, SHROPSHIRE, TF3 4NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 200
. The most likely internet sites of ERIP GENERAL PARTNER LIMITED are www.eripgeneralpartner.co.uk, and www.erip-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Erip General Partner Limited is a Private Limited Company.
The company registration number is 06416546. Erip General Partner Limited has been working since 02 November 2007.
The present status of the company is Active. The registered address of Erip General Partner Limited is Windsor House Telford Centre Telford Shropshire Tf3 4nb. . SHAKESPEARE, Paul is a Secretary of the company. WOODCOCK, Michael Charles is a Director of the company. Secretary LEWIS, Sarah has been resigned. Director CRAINE, Roger has been resigned. Director YATES, Jonathan James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LEWIS, Sarah
Resigned: 31 March 2008
Appointed Date: 02 November 2007
Director
CRAINE, Roger
Resigned: 04 October 2012
Appointed Date: 14 July 2009
69 years old
Persons With Significant Control
Admin Re Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ERIP GENERAL PARTNER LIMITED Events
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
07 Oct 2015
Director's details changed for Mr Michael Charles Woodcock on 31 January 2013
13 May 2015
Full accounts made up to 31 December 2014
...
... and 24 more events
12 Feb 2008
Ad 13/12/07--------- £ si 40@1=40 £ ic 160/200
12 Feb 2008
Accounting reference date extended from 30/11/08 to 31/12/08
29 Nov 2007
Particulars of mortgage/charge
29 Nov 2007
Particulars of mortgage/charge
02 Nov 2007
Incorporation