London
WC2E 7PP
Director Name | David Edward Hudson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 January 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Savile Row London W1S 3PG |
Director Name | Peter Preston |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 January 2018) |
Role | Corporate Strategy Manager |
Country of Residence | United States |
Correspondence Address | 3 Waxwing Ln Aliso Viejo California Ca 92656 |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2010(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 January 2018) |
Correspondence Address | C/O Virtual Company Secretary Ltd. Brooklands Hous 4a Guildford Road Woking GU22 7PX |
Director Name | Charles Andre Rommer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Kyodondo Beech Avenue Effingham Surrey KT24 5PJ |
Director Name | Mr Jeremy Andrew Rommer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 59 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Secretary Name | Mr Jeremy Andrew Rommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | 59 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Sergey Poletaev |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Waxwing Ln Aliso Viejo California Ca 92656 |
Director Name | Alan Osborne |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windtridge 30 Ludlow Road Bridgnorth Salop WV16 5AF |
Director Name | Prof Anatoli Demakhin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 July 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 July 2010) |
Role | Scientist |
Country of Residence | Russia |
Correspondence Address | Flat 40 Pervomaysky Poselok Proyezd 6 Saratov Russia |
Secretary Name | Dirk Olaf Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | 30 Mount Road Tettenhall Wood West Midlands WV6 8HT |
Secretary Name | Alan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Windtridge 30 Ludlow Road Bridgnorth Salop WV16 5AF |
Director Name | Dr Roger John Russell Cairns |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Larch Lewis Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TS |
Director Name | Mr Francisco Peter Stefanini |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 January 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House 2 Chapel Lane Askham Bryan York North Yorkshire YO23 3RD |
Director Name | Mr Anthony Robert Parry Pritchard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2015) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | ers-oil.com |
---|---|
Telephone | 020 31707815 |
Telephone region | London |
Registered Address | 31-41 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.1m at £0.001 | Anthony Robert Parry Pritchard 7.26% Ordinary |
---|---|
730.9k at £0.001 | Sergey Poletaev 4.80% Ordinary |
463.8k at £0.001 | Dirk Olaf Fitzhugh 3.04% Ordinary |
4.5m at £0.001 | Horace William Alexander Francis 29.71% Ordinary |
4.1m at £0.001 | David Edward Hudson 26.86% Ordinary |
450.9k at £0.001 | David Dutton 2.96% Ordinary |
2.6m at £0.001 | Robert Charles Osborne 16.78% Ordinary |
225.7k at £0.001 | Charles James Francis Sinclair 1.48% Ordinary |
200k at £0.001 | Sergey Demakhin 1.31% Ordinary |
157.1k at £0.001 | Anne Capel 1.03% Ordinary |
141.3k at £0.001 | Roger John Russell Cairns 0.93% Ordinary |
102.5k at £0.001 | Colin Mcmillan Adamson 0.67% Ordinary |
86k at £0.001 | Anatoli Demakhin 0.56% Ordinary |
83.9k at £0.001 | Executors Of Stewart Ian Millman 0.55% Ordinary |
69.8k at £0.001 | Linda Francis 0.46% Ordinary |
56k at £0.001 | Damien Daly 0.37% Ordinary |
38.6k at £0.001 | Stm Fiduciaire Foundation Managemen Limited A/c Clipper 0.25% Ordinary |
36.5k at £0.001 | Elvin Patrick 0.24% Ordinary |
34.4k at £0.001 | Dorcas Gwendoline Frame 0.23% Ordinary |
19.2k at £0.001 | John Arthur Hugh Curry 0.13% Ordinary |
14.3k at £0.001 | Giles Hemmings 0.09% Ordinary |
14.3k at £0.001 | Grateley LTD 0.09% Ordinary |
14k at £0.001 | Michael Langdon 0.09% Ordinary |
7k at £0.001 | Katharine Ann Howles 0.05% Ordinary |
5.6k at £0.001 | Nicholas Samuel Wilson 0.04% Ordinary |
2.5k at £0.001 | Philip Clive Owen 0.02% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £893,451 |
Cash | £10,484 |
Current Liabilities | £16,833 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 January 2017 | Register inspection address has been changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX (1 page) |
16 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
3 January 2017 | Secretary's details changed for Arm Secretaries Limited on 10 October 2016 (1 page) |
30 October 2016 | Secretary's details changed for Arm Secretaries Limited on 18 October 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 May 2016 | Appointment of Peter Preston as a director on 14 April 2016 (2 pages) |
5 May 2016 | Director's details changed (2 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 November 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
29 October 2015 | Termination of appointment of Anthony Robert Parry Pritchard as a director on 16 April 2015 (1 page) |
26 October 2015 | Appointment of Mr Anthony Robert Parry Pritchard as a director on 3 February 2015 (2 pages) |
26 October 2015 | Appointment of Mr Anthony Robert Parry Pritchard as a director on 3 February 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 January 2015 | Termination of appointment of Francisco Peter Stefanini as a director on 12 January 2015 (1 page) |
26 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
14 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
13 August 2014 | Termination of appointment of Sergey Poletaev as a director on 24 July 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 March 2014 | Termination of appointment of Anthony Pritchard as a director (1 page) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 October 2013 | Director's details changed for Sergey Poletaev on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Sergey Poletaev on 1 October 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Robert Charles Osborne on 21 October 2012 (2 pages) |
11 September 2013 | Director's details changed for Sergey Poletaev on 21 October 2012 (2 pages) |
11 September 2013 | Director's details changed for Mr Anthony Robert Parry Pritchard on 21 October 2012 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
22 March 2013 | Resolutions
|
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (11 pages) |
29 October 2012 | Appointment of David Edward Hudson as a director (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
9 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (10 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
19 October 2011 | Termination of appointment of Horace Francis as a director (1 page) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 June 2011 | Termination of appointment of a director (1 page) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
9 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2010 | Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY (1 page) |
7 October 2010 | Termination of appointment of Roger Cairns as a director (1 page) |
29 September 2010 | Appointment of Arm Secretaries Limited as a secretary (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 July 2010 | Appointment of Mr Robert Charles Osborne as a director (2 pages) |
28 July 2010 | Termination of appointment of Anatoli Demakhin as a director (1 page) |
28 July 2010 | Termination of appointment of Alan Osborne as a secretary (1 page) |
28 July 2010 | Termination of appointment of Alan Osborne as a director (1 page) |
18 May 2010 | Resolutions
|
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Doctor Roger John Russell Cairns on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Francisco Peter Stefanini on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Sergey Poletaev on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Alan Osborne on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Francisco Peter Stefanini on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Sir Horace William Alexander Francis on 1 October 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Sergey Poletaev on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Alan Osborne on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Sir Horace William Alexander Francis on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (19 pages) |
21 December 2009 | Director's details changed for Professor Anatoli Demakhin on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Doctor Roger John Russell Cairns on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Anthony Robert Parry Pritchard on 8 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Professor Anatoli Demakhin on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Anthony Robert Parry Pritchard on 8 October 2009 (2 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
28 October 2009 | Appointment of Mr Anthony Robert Parry Pritchard as a director (2 pages) |
26 May 2009 | Director appointed dr francisco peter stefanini (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 December 2008 | Director's change of particulars / anatoli demakhin / 20/11/2007 (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from, laser house, 132-140 goswell road, london, EC1V 7DY (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page) |
24 December 2008 | Return made up to 20/11/08; full list of members (15 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Director and secretary's change of particulars / alan osborne / 20/11/2007 (1 page) |
23 December 2008 | Ad 22/12/08\gbp si [email protected]=9\gbp ic 16273.9/16282.9\ (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 April 2008 | Ad 25/03/08-04/04/08\gbp si [email protected]=14322.9\gbp ic 1951/16273.9\ (4 pages) |
23 January 2008 | Return made up to 20/11/07; full list of members (10 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 July 2007 | Conve 23/06/07 (2 pages) |
18 April 2007 | Ad 03/04/07--------- £ si [email protected]=8572 £ ic 1861/10433 (2 pages) |
9 March 2007 | Resolutions
|
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Return made up to 20/11/06; full list of members (8 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 November 2006 | Resolutions
|
31 October 2006 | Memorandum and Articles of Association (13 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 June 2006 | Ad 16/03/06--------- £ si [email protected]=125 £ ic 1736/1861 (2 pages) |
19 May 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 20/11/05; full list of members (5 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Ad 04/08/99--------- £ si 150@1 (3 pages) |
7 December 2005 | Ad 26/11/03-26/08/04 £ si [email protected] (3 pages) |
7 December 2005 | Ad 19/11/02-01/10/03 £ si [email protected] (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Ad 14/09/04--------- £ si [email protected] (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 19 margaret street london W1W 8RR (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (2 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (11 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (3 pages) |
11 October 2004 | Ad 26/08/04--------- £ si [email protected]=105 £ ic 1379/1484 (3 pages) |
6 October 2004 | Ad 14/09/04--------- £ si [email protected]=150 £ ic 1229/1379 (3 pages) |
29 September 2004 | Ad 09/03/04--------- £ si [email protected]=2 £ ic 1227/1229 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 January 2004 | Ad 26/11/03--------- £ si [email protected]=15 £ ic 1212/1227 (3 pages) |
24 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (10 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
28 December 2001 | Return made up to 20/11/01; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
5 March 2001 | Return made up to 20/11/00; full list of members (9 pages) |
23 October 2000 | Resolutions
|
11 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 August 2000 | Ad 04/07/00--------- £ si [email protected]=444 £ ic 2/446 (2 pages) |
2 August 2000 | Conve 01/09/99 (1 page) |
3 July 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page) |
6 April 2000 | Return made up to 20/11/99; full list of members
|
6 April 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | £ nc 1000/250000 12/02/99 (1 page) |
15 April 1999 | Resolutions
|
4 March 1999 | Company name changed eckington systems LIMITED\certificate issued on 04/03/99 (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page) |
22 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 February 1999 | Secretary resigned (1 page) |
20 November 1998 | Incorporation (16 pages) |