CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ERADICURE (STRATFORD-UPON-AVON) LIMITED
Company
ERADICURE (STRATFORD-UPON-AVON)
Phone:
01789 269 439
B⁺
rating
KEY FINANCES
Year
2016
Assets
£92.99k
▲ £21.6k (30.26 %)
Cash
£1.08k
▼ £-3.77k (-77.68 %)
Liabilities
£133.46k
▲ £52.89k (65.65 %)
Net Worth
£-40.48k
▲ £-31.29k (340.76 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Stratford-on-Avon
Company name
ERADICURE (STRATFORD-UPON-AVON) LIMITED
Company number
01662786
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 1982
Age - 43 years
Home Country
United Kingdom
CONTACTS
Website
www.eradicurestratford.co.uk
Phones
01789 269 439
Registered Address
10 AVENUE FIELDS,
AVENUE FIELDS INDUSTRIAL ESTATE FARM AVENUE,
STRATFORD-UPON-AVON,
WARWICKSHIRE,
CV37 0HT
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
17 Nov 2016
Confirmation statement made on 26 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100
See Also
ERA CARE LIMITED
ERA SOLUTIONS LIMITED
ERB COMMERCIAL RISKS LIMITED
ERC ACCOUNTANTS & BUSINESS ADVISERS LIMITED
ERC EQUIPOISE LIMITED
ERECO EMEA CORPORATION LIMITED
Last update 2018
ERADICURE (STRATFORD-UPON-AVON) LIMITED DIRECTORS
Helen Shurmer
Acting
Appointed
10 July 2014
Role
Secretary
Address
10 Avenue Fields, Avenue Fields Industrial Estate Farm Avenue, Stratford-Upon-Avon, Warwickshire, CV37 0HT
Name
SHURMER, Helen
Desmond Parry
Acting
Appointed
08 December 2006
Occupation
Surveyor
Role
Director
Age
74
Nationality
British
Address
10 Avenue Fields, Avenue Fields Industrial Estate Farm Avenue, Stratford-Upon-Avon, Warwickshire, England, CV37 0HT
Country Of Residence
United Kingdom
Name
PARRY, Desmond
Margaret Gladys Edwards
Resigned
Resigned
28 December 2004
Role
Secretary
Address
Leylands, Wrotham Road Meopham, Gravesend, Kent, DA13 0QG
Name
EDWARDS, Margaret Gladys
Alison Ferraro
Resigned
Appointed
01 August 2005
Resigned
08 December 2006
Role
Secretary
Address
1 Hillview Cottages, Basted, Kent, TN15 8PS
Name
FERRARO, Alison
Desmond Parry
Resigned
PSC
Appointed
08 December 2006
Resigned
10 July 2014
Role
Secretary
Address
10 Avenue Fields, Avenue Fields Industrial Estate Farm Avenue, Stratford-Upon-Avon, Warwickshire, England, CV37 0HT
Name
PARRY, Desmond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Malcolm Reginald Edwards
Resigned
Resigned
08 December 2006
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Leylands, Wrotham Road Meopham, Gravesend, Kent, DA13 0QG
Name
EDWARDS, Malcolm Reginald
Margaret Gladys Edwards
Resigned
Resigned
28 December 2004
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Leylands, Wrotham Road Meopham, Gravesend, Kent, DA13 0QG
Name
EDWARDS, Margaret Gladys
Helen Shurmer
Resigned
Appointed
08 December 2006
Resigned
10 June 2014
Occupation
Clerical Assistant
Role
Director
Age
48
Nationality
British
Address
10 Avenue Fields, Avenue Fields Industrial Estate Farm Avenue, Stratford-Upon-Avon, Warwickshire, England, CV37 0HT
Country Of Residence
England
Name
SHURMER, Helen
REVIEWS
Check The Company
Very good according to the company’s financial health.