ER TRAINING AND DEVELOPMENT LIMITED
DROITWICH ERESPONSE TRAINING LIMITED ERESPONSE RECRUITMENT LTD E-RESPONSE RECRUITMENT LTD

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 04872220
Status Liquidation
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Hillcairnie House St. Andrews Road Droitwich WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017; Statement of affairs with form 4.19. The most likely internet sites of ER TRAINING AND DEVELOPMENT LIMITED are www.ertraininganddevelopment.co.uk, and www.er-training-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Er Training and Development Limited is a Private Limited Company. The company registration number is 04872220. Er Training and Development Limited has been working since 20 August 2003. The present status of the company is Liquidation. The registered address of Er Training and Development Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . ALEKNA, David John is a Secretary of the company. ALEKNA, Joe John is a Director of the company. ALEKNA, Paul David is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director ALEKNA, David John has been resigned. Director ALEKNA, David John has been resigned. Director ALEKNA, David John has been resigned. Director ALEKNA, David John has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director MORGAN, Sam Andrew Michael has been resigned. Director PINFIELD SECRETARIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
ALEKNA, David John
Appointed Date: 20 August 2003

Director
ALEKNA, Joe John
Appointed Date: 27 October 2003
44 years old

Director
ALEKNA, Paul David
Appointed Date: 20 August 2003
45 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
ALEKNA, David John
Resigned: 26 February 2014
Appointed Date: 10 July 2013
72 years old

Director
ALEKNA, David John
Resigned: 10 July 2013
Appointed Date: 24 January 2013
72 years old

Director
ALEKNA, David John
Resigned: 03 April 2012
Appointed Date: 01 June 2010
72 years old

Director
ALEKNA, David John
Resigned: 01 August 2009
Appointed Date: 20 August 2003
72 years old

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
MORGAN, Sam Andrew Michael
Resigned: 05 February 2016
Appointed Date: 03 August 2015
43 years old

Director
PINFIELD SECRETARIES LIMITED
Resigned: 06 October 2014
Appointed Date: 20 June 2013

ER TRAINING AND DEVELOPMENT LIMITED Events

09 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2017
Registered office address changed from Hillcairnie House St. Andrews Road Droitwich WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
20 Sep 2016
Statement of affairs with form 4.19
01 Sep 2016
Registered office address changed from County House 9 Church Green West Redditch B97 4EA to Hillcairnie House St. Andrews Road Droitwich WR9 8DJ on 1 September 2016
31 Aug 2016
Appointment of a voluntary liquidator
...
... and 63 more events
18 Sep 2003
Registered office changed on 18/09/03 from: central house 582-586 kingsbury road, birmingham B24 9ND
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
29 Aug 2003
Company name changed e-response recruitment LTD\certificate issued on 29/08/03
20 Aug 2003
Incorporation

ER TRAINING AND DEVELOPMENT LIMITED Charges

28 June 2016
Charge code 0487 2220 0005
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Eresponse Recruitment Limited
Description: Contains floating charge…
12 September 2014
Charge code 0487 2220 0004
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0487 2220 0003
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 November 2013
Charge code 0487 2220 0002
Delivered: 5 December 2013
Status: Satisfied on 21 May 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2010
All assets debenture
Delivered: 15 March 2010
Status: Satisfied on 9 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…