Erlson Precision Components Ltd was registered on 06 June 1973 and has its registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 29 directors listed as Litwinowicz, Leszek Richard, Calderbank, Peter Joseph, Clarkson, Paul Andrew, Litwinowicz, Leszek Richard, Sanders, Ian Carl, Abbott, Phillip, Brown, Daran Charles, Buxton, Matthew Robert, Clayton, Christopher John, Corns, Mark John, Cutler, John Leslie, Davies, Christopher Erith, Emery, Ian Robert, Gash, Michael Alfred, Glover, Francis, Harrop, Mark, Haslehurst, Geoffrey, Kenyon, Keith Norman, Kimberley, Howard Fraser, Lombardi, Peter Francis, Mackrill, Roger John, Morris, James Alexander, Sale, Mark Geoffrey, Strettle, Geoffrey William, Walker, Ian Rodway, Ward, Kim Stephen, Way, Raymond Brinsley Mallen, Westley, David Victor, Wood, Stephen James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALDERBANK, Peter Joseph | 11 June 2018 | - | 1 |
CLARKSON, Paul Andrew | 26 July 2011 | - | 1 |
LITWINOWICZ, Leszek Richard | 23 June 2010 | - | 1 |
ABBOTT, Phillip | 26 July 2011 | 31 March 2015 | 1 |
BROWN, Daran Charles | 01 November 2002 | 11 April 2005 | 1 |
BUXTON, Matthew Robert | 01 June 1999 | 11 April 2005 | 1 |
CLAYTON, Christopher John | N/A | 30 April 1994 | 1 |
CORNS, Mark John | 19 August 2016 | 01 August 2017 | 1 |
CUTLER, John Leslie | N/A | 31 May 1996 | 1 |
DAVIES, Christopher Erith | 22 February 1996 | 31 July 2000 | 1 |
EMERY, Ian Robert | 12 October 2007 | 09 April 2009 | 1 |
GASH, Michael Alfred | 10 December 1997 | 27 April 2001 | 1 |
GLOVER, Francis | N/A | 30 September 1996 | 1 |
HARROP, Mark | 04 January 2005 | 30 September 2007 | 1 |
HASLEHURST, Geoffrey | N/A | 05 September 2006 | 1 |
KENYON, Keith Norman | N/A | 05 September 2006 | 1 |
KIMBERLEY, Howard Fraser | 11 April 2001 | 05 September 2006 | 1 |
LOMBARDI, Peter Francis | 26 July 2011 | 22 November 2019 | 1 |
MACKRILL, Roger John | 01 October 2004 | 26 June 2007 | 1 |
MORRIS, James Alexander | 01 November 1994 | 26 June 2007 | 1 |
SALE, Mark Geoffrey | 11 January 2018 | 30 April 2019 | 1 |
STRETTLE, Geoffrey William | 20 February 1995 | 31 March 1996 | 1 |
WALKER, Ian Rodway | N/A | 27 September 1995 | 1 |
WARD, Kim Stephen | 01 August 2000 | 05 September 2006 | 1 |
WAY, Raymond Brinsley Mallen | 08 December 1994 | 22 February 1996 | 1 |
WESTLEY, David Victor | 13 September 2004 | 11 April 2005 | 1 |
WOOD, Stephen James | 12 October 2007 | 20 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITWINOWICZ, Leszek Richard | 23 June 2010 | - | 1 |
SANDERS, Ian Carl | N/A | 26 August 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
MR01 - N/A | 27 April 2020 | |
MR01 - N/A | 27 April 2020 | |
TM01 - Termination of appointment of director | 27 November 2019 | |
AA - Annual Accounts | 20 November 2019 | |
MR01 - N/A | 13 November 2019 | |
CS01 - N/A | 07 October 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
MR04 - N/A | 04 January 2019 | |
MR04 - N/A | 04 January 2019 | |
MR04 - N/A | 04 January 2019 | |
MR04 - N/A | 04 January 2019 | |
MR04 - N/A | 04 January 2019 | |
MR04 - N/A | 04 January 2019 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 12 July 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CS01 - N/A | 05 October 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
AA - Annual Accounts | 06 January 2017 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
CS01 - N/A | 28 September 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
MR01 - N/A | 10 November 2015 | |
AR01 - Annual Return | 30 September 2015 | |
MR01 - N/A | 01 September 2015 | |
MR01 - N/A | 21 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
MR01 - N/A | 21 July 2015 | |
MR01 - N/A | 20 July 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AA - Annual Accounts | 20 November 2014 | |
MR05 - N/A | 09 October 2014 | |
AR01 - Annual Return | 08 October 2014 | |
MR01 - N/A | 15 September 2014 | |
MR05 - N/A | 15 January 2014 | |
MR01 - N/A | 14 December 2013 | |
MR05 - N/A | 13 December 2013 | |
MR05 - N/A | 13 December 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 05 October 2012 | |
TM01 - Termination of appointment of director | 04 October 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AD01 - Change of registered office address | 30 November 2010 | |
AP03 - Appointment of secretary | 30 November 2010 | |
AUD - Auditor's letter of resignation | 28 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
CERTNM - Change of name certificate | 30 June 2010 | |
RESOLUTIONS - N/A | 30 June 2010 | |
CONNOT - N/A | 30 June 2010 | |
MISC - Miscellaneous document | 30 June 2010 | |
AA03 - Notice of resolution removing auditors | 30 June 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
TM02 - Termination of appointment of secretary | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
AD01 - Change of registered office address | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2010 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 May 2009 | |
AA - Annual Accounts | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
AAMD - Amended Accounts | 10 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
363a - Annual Return | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
AUD - Auditor's letter of resignation | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
CERTNM - Change of name certificate | 03 October 2006 | |
363a - Annual Return | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
RESOLUTIONS - N/A | 01 February 2006 | |
RESOLUTIONS - N/A | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
363a - Annual Return | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
MEM/ARTS - N/A | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
AA - Annual Accounts | 11 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
363s - Annual Return | 01 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2003 | |
AUD - Auditor's letter of resignation | 13 March 2003 | |
AA - Annual Accounts | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 November 2002 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
AA - Annual Accounts | 13 January 2000 | |
363s - Annual Return | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 02 October 1998 | |
AUD - Auditor's letter of resignation | 27 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 08 January 1997 | |
AUD - Auditor's letter of resignation | 14 November 1996 | |
288b - Notice of resignation of directors or secretaries | 10 November 1996 | |
AUD - Auditor's letter of resignation | 29 October 1996 | |
363s - Annual Return | 27 October 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 17 April 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 08 March 1996 | |
AA - Annual Accounts | 12 January 1996 | |
288 - N/A | 01 November 1995 | |
363s - Annual Return | 11 October 1995 | |
288 - N/A | 24 February 1995 | |
AA - Annual Accounts | 15 January 1995 | |
288 - N/A | 20 December 1994 | |
288 - N/A | 12 December 1994 | |
288 - N/A | 12 December 1994 | |
288 - N/A | 04 November 1994 | |
363s - Annual Return | 17 October 1994 | |
288 - N/A | 03 September 1994 | |
288 - N/A | 03 September 1994 | |
RESOLUTIONS - N/A | 29 July 1994 | |
288 - N/A | 25 May 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363b - Annual Return | 07 October 1992 | |
288 - N/A | 09 March 1992 | |
288 - N/A | 09 March 1992 | |
AA - Annual Accounts | 21 February 1992 | |
395 - Particulars of a mortgage or charge | 06 January 1992 | |
363b - Annual Return | 31 October 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 11 January 1991 | |
288 - N/A | 11 January 1991 | |
288 - N/A | 11 January 1991 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 09 October 1990 | |
AA - Annual Accounts | 09 October 1990 | |
288 - N/A | 04 May 1990 | |
288 - N/A | 03 May 1990 | |
363 - Annual Return | 16 February 1990 | |
AA - Annual Accounts | 24 February 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 12 February 1988 | |
363 - Annual Return | 16 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1987 | |
AA - Annual Accounts | 26 February 1987 | |
363 - Annual Return | 10 October 1986 | |
288 - N/A | 26 September 1986 | |
287 - Change in situation or address of Registered Office | 09 September 1986 | |
NEWINC - New incorporation documents | 06 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2020 | Outstanding |
N/A |
A registered charge | 27 April 2020 | Outstanding |
N/A |
A registered charge | 13 November 2019 | Outstanding |
N/A |
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Fully Satisfied |
N/A |
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
A registered charge | 21 August 2015 | Fully Satisfied |
N/A |
A registered charge | 20 July 2015 | Fully Satisfied |
N/A |
A registered charge | 20 July 2015 | Fully Satisfied |
N/A |
A registered charge | 15 September 2014 | Fully Satisfied |
N/A |
A registered charge | 11 December 2013 | Outstanding |
N/A |
Guarantee & debenture | 23 June 2010 | Outstanding |
N/A |
Debenture | 23 June 2010 | Outstanding |
N/A |
Mortgage debenture | 23 June 2010 | Outstanding |
N/A |
Debenture | 28 May 2008 | Fully Satisfied |
N/A |
Debenture | 22 April 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 21 February 2006 | Fully Satisfied |
N/A |
Debenture | 19 December 2005 | Fully Satisfied |
N/A |
Debenture | 29 November 2004 | Fully Satisfied |
N/A |
Debenture | 08 September 2003 | Fully Satisfied |
N/A |
Debenture | 08 September 2003 | Fully Satisfied |
N/A |
Debenture | 23 December 1991 | Fully Satisfied |
N/A |
Mortgage | 08 March 1985 | Fully Satisfied |
N/A |
Mortgage | 08 March 1985 | Fully Satisfied |
N/A |
Mortgage | 20 December 1984 | Fully Satisfied |
N/A |
Legal charge | 13 September 1982 | Fully Satisfied |
N/A |