ELERBANKS LIMITED
MERSEYSIDE ELERBANKS (GLASSWARE) LIMITED

Hellopages » Merseyside » Wirral » CH45 5EN

Company number 00476993
Status Active
Incorporation Date 9 January 1950
Company Type Private Limited Company
Address 55 MOUNT PLEASANT ROAD, WALLASEY, MERSEYSIDE, CH45 5EN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43341 - Painting
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,000 ; Director's details changed for Philip Richard Jones on 4 November 2015. The most likely internet sites of ELERBANKS LIMITED are www.elerbanks.co.uk, and www.elerbanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. The distance to to Brunswick Rail Station is 4.4 miles; to Edge Hill Rail Station is 4.5 miles; to Kirkby Rail Station is 7 miles; to Formby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elerbanks Limited is a Private Limited Company. The company registration number is 00476993. Elerbanks Limited has been working since 09 January 1950. The present status of the company is Active. The registered address of Elerbanks Limited is 55 Mount Pleasant Road Wallasey Merseyside Ch45 5en. . GILROY, Karen is a Secretary of the company. JONES, Philip Richard is a Director of the company. Secretary JONES, Robert James has been resigned. Secretary WILLIAMS, Paul has been resigned. Director BILLINGTON, Stanley has been resigned. Director CONROY, Anthony has been resigned. Director JONES, Robert James has been resigned. Director WILLIAMS, Paul has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GILROY, Karen
Appointed Date: 19 November 2007

Director
JONES, Philip Richard
Appointed Date: 31 March 1994
52 years old

Resigned Directors

Secretary
JONES, Robert James
Resigned: 19 November 2007
Appointed Date: 12 April 1996

Secretary
WILLIAMS, Paul
Resigned: 12 April 1996

Director
BILLINGTON, Stanley
Resigned: 01 September 1995
88 years old

Director
CONROY, Anthony
Resigned: 21 September 2001
Appointed Date: 12 July 2000
65 years old

Director
JONES, Robert James
Resigned: 19 November 2007
83 years old

Director
WILLIAMS, Paul
Resigned: 12 April 1996
79 years old

ELERBANKS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000

04 Nov 2015
Director's details changed for Philip Richard Jones on 4 November 2015
03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000

...
... and 70 more events
17 Mar 1988
Full accounts made up to 31 March 1987

17 Mar 1988
Return made up to 19/02/88; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 19/02/87; full list of members

09 Jan 1950
Certificate of incorporation

ELERBANKS LIMITED Charges

26 July 1991
Legal mortgage
Delivered: 5 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 mount pleasant wallasey merseyside title number ch 21755…
19 January 1984
Legal mortgage
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 breck road wallasey wirral merseyside title no ms 112978…
19 January 1984
Legal mortgage
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 breck road wallasey wirral merseyside title no ms 55147…
13 September 1983
Mortgage debenture
Delivered: 16 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
5 February 1981
Mortgage
Delivered: 12 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 245 greasby road greasby wirral merseyside. Floating…
6 May 1980
Legal mortgage
Delivered: 9 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11, breck rd, wallasey merseyside. Floating charge over all…
22 January 1973
Mortgage
Delivered: 2 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55/57 mount pleasant rd wallasey. Floating charge over all…