ERIC LIMITED

54 Hertford Street 54 Hertford Street, CB4 3AQ
StatusDISSOLVED
Company No.02653016
CategoryPrivate Limited Company
Incorporated10 Oct 1991
Age32 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 24 days

SUMMARY

ERIC LIMITED is an dissolved private limited company with number 02653016. It was incorporated 32 years, 8 months, 7 days ago, on 10 October 1991 and it was dissolved 1 year, 4 months, 24 days ago, on 24 January 2023. The company address is 54 Hertford Street 54 Hertford Street, CB4 3AQ.



People

WILLAN, John Anthony

Secretary

Accountant

ACTIVE

Assigned on 24 Apr 2001

Current time on role 23 years, 1 month, 23 days

COBB, Michael George

Director

Publisher

ACTIVE

Assigned on 24 Apr 2001

Current time on role 23 years, 1 month, 23 days

WILLAN, John Anthony

Director

Accountant

ACTIVE

Assigned on 24 Apr 2001

Current time on role 23 years, 1 month, 23 days

BROWN, Fiona Mary Campbell

Secretary

Company Secretary

RESIGNED

Assigned on 28 Sep 1994

Resigned on 29 Jun 1998

Time on role 3 years, 9 months, 1 day

JARVIS, Rona Christine

Secretary

Investment Administrator

RESIGNED

Assigned on 11 Nov 1991

Resigned on 01 Mar 1993

Time on role 1 year, 3 months, 20 days

JONES, Elizabeth Ann

Secretary

RESIGNED

Assigned on 29 Jun 1998

Resigned on 08 Dec 2000

Time on role 2 years, 5 months, 9 days

OWEN, Zoe Gale

Secretary

RESIGNED

Assigned on 24 Nov 2000

Resigned on 24 Apr 2001

Time on role 5 months

PURKISS, Richard Frank

Secretary

RESIGNED

Assigned on 01 Mar 1993

Resigned on 28 Sep 1994

Time on role 1 year, 6 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 1991

Resigned on 11 Nov 1991

Time on role 1 month, 1 day

BICKLEY, John Charles

Director

Classical Music Artist Manager

RESIGNED

Assigned on 28 Jan 2000

Resigned on 24 Apr 2001

Time on role 1 year, 2 months, 27 days

BROWN, James Gordon

Director

Musicians Manager

RESIGNED

Assigned on 11 Nov 1991

Resigned on 24 Apr 2001

Time on role 9 years, 5 months, 13 days

BROWN, Nigel Wooldridge

Director

Director

RESIGNED

Assigned on 11 Nov 1991

Resigned on 24 Apr 2001

Time on role 9 years, 5 months, 13 days

JONES, Elizabeth Ann

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 08 Dec 2000

Time on role 10 months, 11 days

PUCKRIDGE, Anthony

Director

Investment Manager

RESIGNED

Assigned on 11 Nov 1991

Resigned on 17 Jan 2000

Time on role 8 years, 2 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 1991

Resigned on 11 Nov 1991

Time on role 1 month, 1 day


Some Companies

ELECTRO POWER LIMITED

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:05429339
Status:LIQUIDATION
Category:Private Limited Company

JEM LONDON LTD

CITIBASE,LONDON,SW14 8JN

Number:09571053
Status:ACTIVE
Category:Private Limited Company

LANDS BUILDING SOLUTIONS LTD

25 BIRCH AVENUE,CATERHAM,CR3 5RZ

Number:07005369
Status:ACTIVE
Category:Private Limited Company

MUIRGATE LIMITED

UNIT M15 ROSEMOUNT WORK PLACE,GLASGOW,G21 2QA

Number:SC334167
Status:ACTIVE
Category:Private Limited Company

PEEL HALL MC LIMITED

64 WOODLANDS ROAD,LYTHAM ST. ANNES,FY8 4BX

Number:10776940
Status:ACTIVE
Category:Private Limited Company

PRO MUSCLE LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:08190137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source