EMC TEST LIMITED
BICESTER WB CO (1285) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » OX27 0AD

Company number 04583521
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 4 WESTBURY COURT BUSINESS CENTRE, BICESTER ROAD, MARSH GIBBON, BICESTER, OXFORDSHIRE, OX27 0AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of EMC TEST LIMITED are www.emctest.co.uk, and www.emc-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bicester Town Rail Station is 3 miles; to Haddenham & Thame Parkway Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emc Test Limited is a Private Limited Company. The company registration number is 04583521. Emc Test Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Emc Test Limited is 4 Westbury Court Business Centre Bicester Road Marsh Gibbon Bicester Oxfordshire Ox27 0ad. . GORDON COLEBROOKE, Wendy Jane is a Secretary of the company. GORDON COLEBROOKE, James Richard Maitland is a Director of the company. GORDON COLEBROOKE, Wendy Jane is a Director of the company. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director MCKAY, Alexander Stewart has been resigned. The company operates in "Non-trading company".


emc test Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GORDON COLEBROOKE, Wendy Jane
Appointed Date: 11 February 2003

Director
GORDON COLEBROOKE, James Richard Maitland
Appointed Date: 11 February 2003
64 years old

Director
GORDON COLEBROOKE, Wendy Jane
Appointed Date: 11 February 2003
62 years old

Resigned Directors

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 06 November 2002

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 11 February 2003
Appointed Date: 06 November 2002

Director
MCKAY, Alexander Stewart
Resigned: 22 March 2004
Appointed Date: 11 February 2003
53 years old

Persons With Significant Control

Mr James Richard Maitland Gordon-Colebrooke
Notified on: 6 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMC TEST LIMITED Events

15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Jun 2016
Accounts for a dormant company made up to 30 November 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

17 Jul 2015
Accounts for a dormant company made up to 30 November 2014
05 Feb 2015
Registered office address changed from Pond Farmhouse Lillingstone Dayrell Buckingham Buckinghamshire MK18 5AS to 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD on 5 February 2015
...
... and 33 more events
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
19 Feb 2003
Registered office changed on 19/02/03 from: 16 bedford street covent garden london WC2E 9HF
14 Feb 2003
Company name changed wb co (1285) LIMITED\certificate issued on 14/02/03
06 Nov 2002
Incorporation