Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
Company Information for

ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
04194448
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Electoral Reform International Services Ltd
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED was founded on 2001-04-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Electoral Reform International Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in SW9
 
Filing Information
Company Number 04194448
Company ID Number 04194448
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 04/05/2014
Return next due 01/06/2015
Type of accounts FULL
Last Datalog update: 2018-09-07 07:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRETIUM BUSINESS SERVICES LIMITED   RAISE ASSOCIATES LIMITED   SARKS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA MAURICE OLIECH
Company Secretary 2013-11-01
KEITH LANDER BEST
Director 2004-06-17
MICHAEL CHARLES LANCASTER CARPENTER
Director 2013-12-09
GARTH WILLIAM GLENTWORTH
Director 2009-03-02
AUDREY FRANCIS GLOVER
Director 2006-07-25
SIMON ANTHONY HEARN
Director 2010-05-17
DARREN COLYN HUGHES
Director 2013-12-09
DEREK MACLEOD
Director 2009-04-30
DAVID GEORGE IAN MATHIESON
Director 2001-04-26
MICHAEL RYDER
Director 2014-06-23
GERALD DAVID SHAMASH
Director 2012-09-03
KATHRYN MARY THOMSON
Director 2013-12-09
ROLF KARL RICHARD TIMANS
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BLAIR
Director 2009-04-30 2013-12-09
ERIC MAHMOOD SYDDIQUE
Company Secretary 2001-04-04 2013-11-01
KAYE WIGHT OLIVER
Director 2006-07-25 2013-07-16
ROGER JAMES WILSON
Director 2009-11-23 2013-02-15
ANGUS JAMES CAMERON
Director 2004-06-17 2011-11-12
JAMES SAMUEL YOUNGER
Director 2009-04-30 2010-11-22
SIMON TIMOTHY OSBORN
Director 2001-04-26 2010-02-28
DAVID ALBERT HARRIS
Director 2001-04-26 2009-09-04
SIAN ELERI ROBERTS
Director 2007-07-26 2009-01-19
TERENCE HUMPHREYS
Director 2004-06-17 2008-09-26
MARK JONATHAN STEVENS
Director 2004-06-17 2007-06-19
OWEN THOMAS
Director 2006-07-25 2007-06-19
JOHN WILLIAM TURNER
Director 2001-04-26 2007-06-19
JEAN FLORENCE BRADSHAW
Director 2001-04-04 2005-09-06
DAVID MICHAEL MASON
Director 2001-04-26 2005-09-06
OWEN THOMAS
Director 2001-04-26 2005-09-06
BUSINESS ASSIST LIMITED
Company Secretary 2001-04-04 2001-04-04
NEWCO FORMATIONS LIMITED
Director 2001-04-04 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES LANCASTER CARPENTER NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED Director 2009-11-20 CURRENT 2006-07-20 Active
MICHAEL CHARLES LANCASTER CARPENTER WOODCOTE PARK NURSERY LTD. Director 2006-01-31 CURRENT 2006-01-31 Active
AUDREY FRANCIS GLOVER CHRONUS RESOLUTION CIC Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2016-09-13
SIMON ANTHONY HEARN SHAW & SONS GROUP LIMITED Director 2016-02-01 CURRENT 1997-08-08 Liquidation
SIMON ANTHONY HEARN SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
SIMON ANTHONY HEARN XPRESS SOFTWARE SOLUTIONS LIMITED Director 2008-04-01 CURRENT 2001-02-01 Liquidation
DAVID GEORGE IAN MATHIESON HOME-START EAST SURREY Director 2018-04-11 CURRENT 2011-05-24 Active
DAVID GEORGE IAN MATHIESON OPALVIEW COMPUTERS LIMITED Director 1991-10-26 CURRENT 1990-10-26 Dissolved 2014-07-22
MICHAEL RYDER PEACE DIRECT Director 2013-04-18 CURRENT 2007-12-20 Active
MICHAEL RYDER KNOWLEDGE UNLATCHED C.I.C. Director 2013-03-18 CURRENT 2012-07-18 Active
MICHAEL RYDER AVERA CONSULTING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
GERALD DAVID SHAMASH MUST UNITED LIMITED Director 2012-07-28 CURRENT 2010-02-24 Dissolved 2014-06-24
GERALD DAVID SHAMASH UNITED MOBILE LIMITED Director 2012-07-28 CURRENT 2005-10-24 Active
GERALD DAVID SHAMASH HANSARD SOCIETY LIMITED Director 2005-07-05 CURRENT 2001-11-30 Active
KATHRYN MARY THOMSON NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED Director 2018-03-07 CURRENT 2008-09-26 Active
KATHRYN MARY THOMSON TOURISM IRELAND LTD Director 2016-12-18 CURRENT 2001-03-13 Active
KATHRYN MARY THOMSON BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2016-10-20 CURRENT 1998-10-08 Active
KATHRYN MARY THOMSON OPEN HOUSE FESTIVAL LIMITED Director 2014-12-09 CURRENT 2002-03-28 Active
KATHRYN MARY THOMSON 2013 WORLD POLICE AND FIRE GAMES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2014-11-21
KATHRYN MARY THOMSON SIMON COMMUNITY NORTHERN IRELAND Director 2010-10-25 CURRENT 1984-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2017:LIQ. CASE NO.2
2017-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O MOORFIELDS CORPORATE RECOVERY LIMITED 88 WOOD STREET LONDON EC2V 7QF
2016-11-074.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016
2015-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2015
2015-05-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2015 FROM UNIT 201, LINCOLN HOUSE KENNINGTON PARK BUSINESS CENTRE 1/3 BRIXTON ROAD LONDON SW9 6DE
2015-01-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-08AP01DIRECTOR APPOINTED MR. MICHAEL RYDER
2014-05-30AR0104/05/14 NO MEMBER LIST
2014-05-12AP01DIRECTOR APPOINTED MR. MICHAEL CHARLES LANCASTER CARPENTER
2014-05-09AP01DIRECTOR APPOINTED MRS. KATHRYN MARY THOMSON
2014-05-09AP01DIRECTOR APPOINTED MR ROLF KARL RICHARD TIMANS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLAIR
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 6 CHANCEL STREET BLACK FRIARS LONDON SE1 0UU
2014-02-27AP01DIRECTOR APPOINTED HONOURABLE DARREN COLYN HUGHES
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY ERIC SYDDIQUE
2013-11-19AP03SECRETARY APPOINTED MR. JOSHUA MAURICE OLIECH
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041944480001
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KAYE OLIVER
2013-06-17AR0104/05/13 NO MEMBER LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME AUDREY FRANCIS GLOVER / 06/05/2013
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC MAHMOOD SYDDIQUE / 16/05/2013
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON
2012-09-04AP01DIRECTOR APPOINTED MR. GERALD DAVID SHAMASH
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04RES01ALTER MEMORANDUM 26/05/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACLEOD / 25/06/2012
2012-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-30AR0104/05/12 NO MEMBER LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON
2011-11-28RES01ALTER ARTICLES 12/11/2011
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0104/05/11 NO MEMBER LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAYE WIGHT OLIVER / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACLEOD / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES CAMERON / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAIR / 18/05/2011
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNGER
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED SIMON ANTHONY HEARN
2010-05-20AR0104/05/10
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORN
2010-02-12AP01DIRECTOR APPOINTED ROGER JAMES WILSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARRIS
2009-08-04288aDIRECTOR APPOINTED JAMES SAMUEL YOUNGER
2009-07-28288aDIRECTOR APPOINTED DEREK MACLEOD
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aDIRECTOR APPOINTED JAMES BLAIR
2009-06-29363aANNUAL RETURN MADE UP TO 04/04/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR SIAN ROBERTS
2009-04-06288aDIRECTOR APPOINTED DR GARETH GLENTWORTH
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HUMPHREYS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aANNUAL RETURN MADE UP TO 04/04/08
2007-11-19288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sANNUAL RETURN MADE UP TO 04/04/07
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363sANNUAL RETURN MADE UP TO 04/04/06
2005-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-27
Meetings of Creditors2016-10-03
Notices to Creditors2015-05-19
Appointment of Liquidators2015-05-19
Meetings of Creditors2015-03-27
Appointment of Administrators2014-11-27
Fines / Sanctions
No fines or sanctions have been issued against ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding ELECTORAL REFORM SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2016-10-18
Liquidator's name and address: Keith Algie and Lindsey Jane Cooper of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF : Further information about this case is available from David Pritchard at the offices of RSM Restructuring Advisory LLP on 0161 830 4000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2016-09-28
Notice is hereby given, pursuant to Section 171 (2)(b) of the Insolvency Act 1986 that a general meeting of the creditors of the above named Company will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 18 October 2016 at 11.00 am for the purpose of considering a resolution to remove Simon Thomas and Nicholas OReilly, Joint Liquidators of the Company, from office. Should the meeting resolve to remove the Joint Liquidators from office, their release will have effect from the time at which notice is given to the registrar of companies pursuant to Section 173(2)(a) of the Insolvency Act 1986. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , by no later than 12 noon on the business day prior to the date of the meeting (together, if applicable, with a completed proof of debt form is this has not previously been submitted). Date of Appointment: 6 May 2015. Office Holder details: Nicholas OReilly (IP No: 8309) and Simon Thomas (IP No: 8920), both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com Tel: 0207 186 1155.
 
Initiating party Event TypeNotices to Creditors
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2015-05-06
I Hereby give notice that, Nicholas OReilly and Simon Thomas (IP Nos 8309 and 8920) of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named company on 6 May 2015 pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 June 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts and claims and names and addresses of their Solicitors (if any), to the undersigned Nicholas OReilly of Moorfields Corporate Recovery Ltd, the Joint Liquidator of the company, and if so required by notice in writing from the said Joint Liquidators, are personallly, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Steve Sartin Email: ssartin@moorfieldscr.com Tel: 0207 186 1155
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2015-05-06
Nicholas O'Reilly and Simon Thomas , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Steve Sartin Email: ssartin@moorfieldscr.com Tel: 0207 186 1155
 
Initiating party Event TypeMeetings of Creditors
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2015-03-23
In the High Court of Justice case number 8375 Notice is hereby given by Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED, c/o Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF is to be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 09 April 2015 at 11.00 am. The meeting is a creditors meeting under paragraph 62 of the Schedule. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, no later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Steven Sartin, Tel: 0207 186 1144. Date of appointment: 19 November 2014.
 
Initiating party Event TypeAppointment of Administrators
Defending partyELECTORAL REFORM INTERNATIONAL SERVICES LIMITEDEvent Date2014-11-19
In the High Court of Justice case number 8375 Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.