ERCOL (HOLDINGS) LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP27 9PX

Company number 01774776
Status Active
Incorporation Date 1 December 1983
Company Type Private Limited Company
Address SUMMERLEYS ROAD, PRINCE RISBOROUGH, BUCKINGHAMSHIRE, HP27 9PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Sophie Mirman as a director on 1 October 2015. The most likely internet sites of ERCOL (HOLDINGS) LIMITED are www.ercolholdings.co.uk, and www.ercol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Wendover Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 5.4 miles; to High Wycombe Rail Station is 7.6 miles; to Bourne End Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ercol Holdings Limited is a Private Limited Company. The company registration number is 01774776. Ercol Holdings Limited has been working since 01 December 1983. The present status of the company is Active. The registered address of Ercol Holdings Limited is Summerleys Road Prince Risborough Buckinghamshire Hp27 9px. . TADROS, Edward Randolph is a Secretary of the company. MIRMAN, Sophie is a Director of the company. TADROS, Edward William is a Director of the company. TADROS, Edward Randolph is a Director of the company. Secretary GOODWIN, Geoffrey Robert has been resigned. Director DEAN, Thomas William has been resigned. Director ERCOLANI, Lucian Brett has been resigned. Director EVANS, Michael Frederick has been resigned. Director RAY, George William has been resigned. Director RENNEBERG, Wesley has been resigned. Director SCHOFIELD, Norman Anderson, Dr has been resigned. Director SIMPSON, Keppel Moore has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TADROS, Edward Randolph
Appointed Date: 17 April 1997

Director
MIRMAN, Sophie
Appointed Date: 01 October 2015
68 years old

Director
TADROS, Edward William
Appointed Date: 01 January 2011
45 years old

Director

Resigned Directors

Secretary
GOODWIN, Geoffrey Robert
Resigned: 17 April 1997

Director
DEAN, Thomas William
Resigned: 31 July 2002
93 years old

Director
ERCOLANI, Lucian Brett
Resigned: 13 February 2010
108 years old

Director
EVANS, Michael Frederick
Resigned: 31 July 2002
96 years old

Director
RAY, George William
Resigned: 22 June 1995
120 years old

Director
RENNEBERG, Wesley
Resigned: 19 April 2006
Appointed Date: 01 January 1997
71 years old

Director
SCHOFIELD, Norman Anderson, Dr
Resigned: 30 June 2014
Appointed Date: 01 August 2002
79 years old

Director
SIMPSON, Keppel Moore
Resigned: 31 July 2002
Appointed Date: 01 July 1997
92 years old

Persons With Significant Control

Mr Edward Randolph Tadros
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ERCOL (HOLDINGS) LIMITED Events

12 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
26 May 2016
Appointment of Sophie Mirman as a director on 1 October 2015
21 Sep 2015
Group of companies' accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 714,688

...
... and 87 more events
19 May 1987
Accounting reference date shortened from 31/03 to 31/12

14 Feb 1987
Director resigned

28 Aug 1986
Return made up to 10/07/86; full list of members
28 Aug 1986
Accounts made up to 3 January 1986
01 Dec 1983
Incorporation

ERCOL (HOLDINGS) LIMITED Charges

13 June 2005
Mortgage
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Latimer sawmills bell lane amersham bucks. Together with…
17 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
An assignment of contract rights
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title and interest and the full…
30 November 1999
Mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as site at princes gte, summerleys road…