ER DEVELOPMENTS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 2BT

Company number 04891831
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 44 PRIORY ROAD, SALE, CHESHIRE, M33 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ER DEVELOPMENTS LIMITED are www.erdevelopments.co.uk, and www.er-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Er Developments Limited is a Private Limited Company. The company registration number is 04891831. Er Developments Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Er Developments Limited is 44 Priory Road Sale Cheshire M33 2bt. . O'DOHERTY, Philip Gerard is a Secretary of the company. O'DOHERTY, Philip Gerard is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director MCNAMARA, Robert Vincent Peter has been resigned. Director O'DOHERTY, Elizabeth has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
O'DOHERTY, Philip Gerard
Appointed Date: 09 September 2003

Director
O'DOHERTY, Philip Gerard
Appointed Date: 09 September 2003
60 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Director
MCNAMARA, Robert Vincent Peter
Resigned: 18 November 2003
Appointed Date: 09 September 2003
56 years old

Director
O'DOHERTY, Elizabeth
Resigned: 31 December 2012
Appointed Date: 09 September 2003
54 years old

Nominee Director
JPCORD LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Persons With Significant Control

Mr Philip Gerard O'Doherty
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ER DEVELOPMENTS LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 8 September 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000

03 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000

...
... and 42 more events
08 Oct 2003
New secretary appointed;new director appointed
08 Oct 2003
Registered office changed on 08/10/03 from: 44 priory road sale cheshire M33 2BT
17 Sep 2003
Director resigned
17 Sep 2003
Secretary resigned
08 Sep 2003
Incorporation

ER DEVELOPMENTS LIMITED Charges

13 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Telynfa stryd y ffynnon nefyn pwllheli gwynedd. By way of…
26 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 dividy road, bucknall, stoke-on-trent. By way of fixed…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 south street ball green stoke on trent. By way of fixed…
23 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 smith child street tunstall stoke on trent…
13 June 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 garnet street, hanley, stoke-on-trent…
15 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 maclagan street, stoke, staffordshire. By way of fixed…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 sefton street etruria stoke on trent staffordshire. By…
16 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 selwyn street, stoke on trent, staffordshire. By way of…
28 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 5 leason street stoke on trent…
12 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 duesbury green longton stoke on trent staffordshire.
29 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…