ABOUT ERMC LIMITED
The ERMC core values are founded on our collective strength, agility and ability to be approachable professionals.
A fundamental element of our business has always been as a training provider and we pride ourselves on developing upcoming practitioners as well as continual development of our more experienced staff. Our continuous improvement also extends to the latest in technological applications, legislation and methodologies.
ERMC Limited was established in 2002 and since then, we have continued our commitment to bring excellence, enthusiasm and imagination to an industry that we love.
We are always available for an informal chat about your projects and requirements.
Keep in touch: enter your email below to sign up for updates, including new vacancies, from ERMC.
ERMC Job Applications
Our experienced team provide an integrated, proactive service tailored to each client's needs. We can provide specialised assistance to our clients from early stage project planning to taking full responsibility for management of the entire process. We are regulated by the Royal Institute of Chartered Surveyors and members of Constructionline.
Our Property Team are focused on supporting Management Companies and Freeholders by offering Facilities and Estate Management as an annual retained service to homes and businesses.
ERMC Ltd has offices in Hampshire, Wiltshire, London and on the Isle of Wight.
To contact ERMC for an informal chat about your projects and requirements;
Please call 03300 240365 or email [email protected].
KEY FINANCES
Year
2017
Assets
£436.07k
▲ £5.81k (1.35 %)
Cash
£192.17k
▲ £3.56k (1.89 %)
Liabilities
£1.6k
▼ £-338.75k (-99.53 %)
Net Worth
£434.47k
▲ £344.56k (383.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chichester
- Company name
- ERMC LIMITED
- Company number
- 04489340
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jul 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ermc.co.uk
- Phones
-
03300 240 365
02392 007 716
01983 539 730
01722 446 000
- Registered Address
- 1 & 2 THE BARN OLDWICK,
WEST STOKE ROAD,
CHICHESTER,
WEST SUSSEX,
PO18 9AA
ECONOMIC ACTIVITIES
- 71111
- Architectural activities
- 74901
- Environmental consulting activities
- 74902
- Quantity surveying activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 13 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 12 Aug 2016
- Director's details changed for Mrs Sarah Elizabeth Chatwin on 12 August 2016
- 12 Aug 2016
- Director's details changed for Mr Christopher Ian Chatwin on 12 August 2016
See Also
Last update 2018
ERMC LIMITED DIRECTORS
Sarah Elizabeth Chatwin
Acting
- Appointed
- 18 July 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
- Name
- CHATWIN, Sarah Elizabeth
Christopher Ian Chatwin
Acting
PSC
- Appointed
- 01 November 2002
- Occupation
- Architechtural Technologist
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
- Country Of Residence
- England
- Name
- CHATWIN, Christopher Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sarah Elizabeth Chatwin
Acting
PSC
- Appointed
- 18 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
- Country Of Residence
- England
- Name
- CHATWIN, Sarah Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Philip John Pike
Acting
PSC
- Appointed
- 01 October 2014
- Occupation
- Chartered Quantity Surveyor
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Granary Court, 128, Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
- Country Of Residence
- England
- Name
- PIKE, Philip John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 July 2002
- Resigned
- 18 July 2002
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Richard Michael Mazillius
Resigned
- Appointed
- 01 November 2002
- Resigned
- 01 October 2014
- Occupation
- Architectural Technologist
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
- Country Of Residence
- United Kingdom
- Name
- MAZILLIUS, Richard Michael
Adam Hilton Ridett
Resigned
- Appointed
- 18 July 2002
- Resigned
- 13 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- English
- Address
- Ryders Bowcombe Barn, Bowcombe Road, Newport, Isle Of Wight, PO30 3HT
- Country Of Residence
- England
- Name
- RIDETT, Adam Hilton
Daniel Perrot Stimson
Resigned
- Appointed
- 29 March 2012
- Resigned
- 01 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
- Country Of Residence
- United Kingdom
- Name
- STIMSON, Daniel Perrot
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 July 2002
- Resigned
- 18 July 2002
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.