About

Registered Number: 01294261
Date of Incorporation: 14/01/1977 (47 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Having been setup in 1977, Ernest Ireland Construction Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". Maffei, Westley, Bryant, Ronald, Hulland, Terence James, Ward, Alec are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Ronald N/A 21 June 1993 1
HULLAND, Terence James N/A 06 November 2001 1
WARD, Alec N/A 06 November 2001 1
Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 28 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
COCOMP - Order to wind up 13 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 10 July 2017
AP01 - Appointment of director 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 September 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 06 February 2004
AA - Annual Accounts 17 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 02 July 2002
363a - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 29 July 2001
363a - Annual Return 02 February 2001
287 - Change in situation or address of Registered Office 23 November 2000
AA - Annual Accounts 06 September 2000
363a - Annual Return 01 March 2000
287 - Change in situation or address of Registered Office 16 February 2000
AA - Annual Accounts 17 June 1999
363a - Annual Return 03 March 1999
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
AA - Annual Accounts 02 June 1998
363a - Annual Return 27 February 1998
AA - Annual Accounts 06 August 1997
363a - Annual Return 05 March 1997
AA - Annual Accounts 05 March 1996
363a - Annual Return 01 March 1996
288 - N/A 01 March 1996
363x - Annual Return 10 February 1995
AA - Annual Accounts 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 March 1994
363x - Annual Return 16 March 1994
288 - N/A 05 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 14 February 1993
363x - Annual Return 14 February 1993
288 - N/A 20 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
AA - Annual Accounts 25 March 1992
363x - Annual Return 25 March 1992
AA - Annual Accounts 06 September 1991
363x - Annual Return 29 May 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 04 September 1990
RESOLUTIONS - N/A 19 September 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 08 December 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
AA - Annual Accounts 14 July 1978
287 - Change in situation or address of Registered Office 11 July 1978
MISC - Miscellaneous document 10 March 1977
NEWINC - New incorporation documents 14 January 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.