ECONOMIC RESEARCH SERVICES LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
ECONOMIC RESEARCH SERVICES LIMITED is a Private Limited Company from CHESHIRE ENGLAND and has the status: Active.
ECONOMIC RESEARCH SERVICES LIMITED was incorporated 29 years ago on 10/06/1994 and has the registered number: 02937576. The accounts status is SMALL and accounts are next due on 31/12/2024.
ECONOMIC RESEARCH SERVICES LIMITED was incorporated 29 years ago on 10/06/1994 and has the registered number: 02937576. The accounts status is SMALL and accounts are next due on 31/12/2024.
ECONOMIC RESEARCH SERVICES LIMITED - CHESHIRE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SPRING LODGE 172 CHESTER ROAD
CHESHIRE
WA6 0AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SALLY EVANS | Secretary | 2022-10-31 | CURRENT | ||
MRS ABIGAIL DRAPER | Nov 1970 | British | Director | 2022-10-31 | CURRENT |
MR ALASDAIR ALAN RYDER | Sep 1961 | British | Director | 2022-10-31 | CURRENT |
MR IAN HARRY STRUDWICK | Feb 1969 | British | Director | 2022-10-31 | CURRENT |
ANDREW WILLIAM WALKER | Sep 1962 | British | Director | 2022-10-31 | CURRENT |
MR KEITH RICHARD BURGE | Nov 1963 | British | Director | 2008-05-20 | CURRENT |
MR COLIN JAMES RUTTER | Dec 1965 | British | Director | 2007-07-13 UNTIL 2008-05-20 | RESIGNED |
MR ANTHONY REGINALD PENDER | Aug 1942 | British | Director | 1994-08-10 UNTIL 2006-09-29 | RESIGNED |
JOHN NORMAN SAUNDERS | Mar 1948 | British | Director | 2007-01-26 UNTIL 2007-03-30 | RESIGNED |
MR PHILIP ARTHUR SHAKESHAFT | Jul 1948 | British | Director | 1994-08-19 UNTIL 1997-06-30 | RESIGNED |
MR ANDREW VAUGHAN UNITT | Jul 1957 | British | Director | 2007-01-26 UNTIL 2007-07-13 | RESIGNED |
MR MICHAEL IAN SPRIGGS | Dec 1956 | Director | 1994-08-03 UNTIL 1994-08-10 | RESIGNED | |
ANDREW PARKINSON | Feb 1976 | British | Director | 2004-10-01 UNTIL 2007-01-26 | RESIGNED |
GEORGE FOX | Apr 1942 | British | Secretary | 1994-08-10 UNTIL 2006-09-29 | RESIGNED |
RONAN HANNA | Apr 1974 | Irish | Secretary | 2007-06-28 UNTIL 2008-05-20 | RESIGNED |
MELANIE ANNE CLARKE | Jun 1964 | Secretary | 2007-01-26 UNTIL 2007-06-28 | RESIGNED | |
MR KEITH RICHARD BURGE | Nov 1963 | British | Secretary | 1994-09-01 UNTIL 2007-01-26 | RESIGNED |
CAROLINE JANE PRIESTLEY | Sep 1968 | British | Secretary | 1994-08-03 UNTIL 1994-08-10 | RESIGNED |
MR MARK EDWARD PEPPER | Feb 1963 | British | Director | 2007-10-17 UNTIL 2008-05-20 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1994-06-10 UNTIL 1994-08-03 | RESIGNED | ||
MR ANTHONY REGINALD PENDER | Aug 1942 | British | Director | 2008-06-12 UNTIL 2014-04-29 | RESIGNED |
GEORGE FOX | Apr 1942 | British | Director | 2008-05-20 UNTIL 2014-04-30 | RESIGNED |
MELVILLE EDGAR MASON | May 1949 | British | Director | 2007-03-30 UNTIL 2008-06-05 | RESIGNED |
DIANE LATIMER | Jul 1972 | British | Director | 2000-02-29 UNTIL 2002-02-28 | RESIGNED |
GEORGE FOX | Apr 1942 | British | Director | 1994-08-10 UNTIL 2006-09-29 | RESIGNED |
MR KEITH RICHARD BURGE | Nov 1963 | British | Director | 1994-08-10 UNTIL 2007-01-26 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1994-06-10 UNTIL 1994-08-03 | RESIGNED | ||
GEORGE FOX | Apr 1942 | British | Secretary | 2008-05-20 UNTIL 2014-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rsk Environment Limited | 2022-10-31 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Keith Richard Burge | 2016-09-01 - 2022-10-31 | 11/1963 | Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Economic Research Services Limited Filleted accounts for Companies House (small and micro) | 2023-01-11 | 30-04-2022 | £157,966 Cash £226,324 equity |
Economic Research Services Limited Filleted accounts for Companies House (small and micro) | 2022-01-29 | 30-04-2021 | £185,846 Cash £169,558 equity |