EA-RS I.P LIMITED

4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, Essex
StatusACTIVE
Company No.03343248
CategoryPrivate Limited Company
Incorporated01 Apr 1997
Age27 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years7 years, 11 months, 4 days

SUMMARY

EA-RS I.P LIMITED is an active private limited company with number 03343248. It was incorporated 27 years, 1 month, 17 days ago, on 01 April 1997 and it was dissolved 7 years, 11 months, 4 days ago, on 14 June 2016. The company address is 4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, Essex.



People

WHEAL, Alan John

Director

Managing Director

ACTIVE

Assigned on 15 Sep 2018

Current time on role 5 years, 8 months, 3 days

BOWES, Anna Katherine

Secretary

Finance Manager

RESIGNED

Assigned on 01 Mar 2002

Resigned on 27 Feb 2012

Time on role 9 years, 11 months, 26 days

MORRIS, Timothy Kenneth

Secretary

Consultant

RESIGNED

Assigned on 01 Feb 1998

Resigned on 01 Mar 2002

Time on role 4 years, 1 month

WHEAL, Alan John

Secretary

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 01 Feb 1998

Time on role 8 months, 20 days

L.C.I. SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 12 May 1997

Time on role 1 month, 11 days

BURKIN, Terence

Director

Electrician

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 Dec 2010

Time on role 8 years, 9 months, 30 days

BUTTON, Pauline Rose

Director

Finance Director

RESIGNED

Assigned on 10 Oct 2017

Resigned on 15 Sep 2018

Time on role 11 months, 5 days

BUTTON, Pauline Rose

Director

Group Financial Director

RESIGNED

Assigned on 18 Aug 2014

Resigned on 05 Jul 2015

Time on role 10 months, 18 days

GOLDSTEIN, Leslie

Director

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 01 Feb 1998

Time on role 8 months, 20 days

MORRIS, Timothy Kenneth

Director

Consultant

RESIGNED

Assigned on 01 Feb 1998

Resigned on 01 Mar 2002

Time on role 4 years, 1 month

PETERS, Stuart Morgan

Director

Managing Director

RESIGNED

Assigned on 09 Nov 2015

Resigned on 10 Oct 2017

Time on role 1 year, 11 months, 1 day

WATSON, David William

Director

Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 18 Aug 2014

Time on role 5 years, 4 months, 18 days

WHEAL, Alan John

Director

Ceo

RESIGNED

Assigned on 18 Aug 2014

Resigned on 10 Nov 2015

Time on role 1 year, 2 months, 23 days

WHEAL, Alan John

Director

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 13 Mar 2014

Time on role 16 years, 10 months, 1 day

L.C.I. DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 12 May 1997

Time on role 1 month, 11 days


Some Companies

ALCHEMY LEASING LIMITED

8 FORGE VALLEY WAY,WOMBOURNE,WV5 8JP

Number:04808610
Status:ACTIVE
Category:Private Limited Company

AMBASSADOR FREEHOUSE LIMITED

58 DOWNS VIEW ROAD,RYDE,PO33 1YD

Number:07642060
Status:ACTIVE
Category:Private Limited Company

GRAFTON & CO. LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:09284844
Status:ACTIVE
Category:Private Limited Company

LILAC SQUARE CREATIVE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10851073
Status:ACTIVE
Category:Private Limited Company

SHROFBERG LP

SUITE 7167,NEWRY,BT34 2BX

Number:NL000543
Status:ACTIVE
Category:Limited Partnership

SITEWISE ENGINEERING LTD

14 POULSHOT ROAD,DEVIZES,SN10 1RW

Number:07860013
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