Erne Holdings Limited RUNCORN


Founded in 1992, Erne Holdings, classified under reg no. 02739803 is a active - proposal to strike off company. Currently registered at Erne Holdings Limited Stuart Road WA7 1TS, Runcorn the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2019/12/31.

Erne Holdings Limited Address / Contact

Office Address Erne Holdings Limited Stuart Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739803
Date of Incorporation Fri, 14th Aug 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Thu, 30th Sep 2021 (972 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 30th Jan 2023 (2023-01-30)
Last confirmation statement dated Sun, 16th Jan 2022

Company staff

David R.

Position: Director

Appointed: 01 May 2003

Raymond C.

Position: Director

Appointed: 23 May 1996

Raymond C.

Position: Secretary

Appointed: 21 June 1993

Alan G.

Position: Director

Appointed: 19 June 2007

Resigned: 27 March 2018

Ivan M.

Position: Director

Appointed: 23 May 1996

Resigned: 31 December 1997

Godfrey W.

Position: Director

Appointed: 23 May 1996

Resigned: 31 December 1997

Frank M.

Position: Director

Appointed: 23 May 1996

Resigned: 31 December 1997

Vincent F.

Position: Director

Appointed: 02 April 1993

Resigned: 30 September 1999

David S.

Position: Director

Appointed: 30 October 1992

Resigned: 09 September 1994

Iain P.

Position: Director

Appointed: 30 October 1992

Resigned: 09 September 1994

James R.

Position: Director

Appointed: 30 October 1992

Resigned: 31 March 1996

John M.

Position: Secretary

Appointed: 29 October 1992

Resigned: 21 June 1993

Leonard O.

Position: Director

Appointed: 29 October 1992

Resigned: 30 January 2003

Robert K.

Position: Director

Appointed: 29 October 1992

Resigned: 31 March 1996

Robert T.

Position: Director

Appointed: 29 October 1992

Resigned: 08 February 2017

Patrick D.

Position: Director

Appointed: 25 September 1992

Resigned: 30 September 1999

Kevin M.

Position: Director

Appointed: 25 September 1992

Resigned: 30 September 1999

Patrick D.

Position: Secretary

Appointed: 25 September 1992

Resigned: 05 February 1993

Alan J.

Position: Director

Appointed: 14 August 1992

Resigned: 25 September 1992

Martin R.

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 25 September 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 25 September 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Peter G. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Anthony O. This PSC owns 25-50% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anthony O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2019/12/31
filed on: 17th, February 2021
Free Download (17 pages)

Company search

Advertisements