Check the

ERADICURE (STRATFORD-UPON-AVON) LIMITED

Company
ERADICURE (STRATFORD-UPON-AVON) LIMITED (01662786)

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 %)

REGISTRATION INFO

Company name
ERADICURE (STRATFORD-UPON-AVON) LIMITED
Company number
01662786
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 1982
Age - 42 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


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
73
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
87
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
85
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
47
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.