Company number 01743307
Status Active
Incorporation Date 29 July 1983
Company Type Private Limited Company
Address THE LENNOX, LENNOX ROAD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4AP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46660 - Wholesale of other office machinery and equipment
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of EMOS INFORMATION SYSTEMS LIMITED are www.emosinformationsystems.co.uk, and www.emos-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6.5 miles; to Midgham Rail Station is 10.5 miles; to Thatcham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emos Information Systems Limited is a Private Limited Company.
The company registration number is 01743307. Emos Information Systems Limited has been working since 29 July 1983.
The present status of the company is Active. The registered address of Emos Information Systems Limited is The Lennox Lennox Road Basingstoke Hampshire England Rg22 4ap. . TILNEY, Marian Catherine is a Secretary of the company. TILNEY, David Leon is a Director of the company. Secretary EVANS, John Charles has been resigned. Secretary HARRISON, Colin Lancaster has been resigned. Secretary TANKARD, Christopher Richard has been resigned. Director BOGGESS, Jerry Reid has been resigned. Director BUCKLEY, John Clifford has been resigned. Director GUTIN, Irving has been resigned. Director HARRIS, Jocelin Montague St John has been resigned. Director JONES, Howard Lee has been resigned. Director LEONARD, Peter Charles has been resigned. Director MOSS, Edmund Alfred has been resigned. Director NIXON, John has been resigned. Director ROGERS, David Jullian has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
GUTIN, Irving
Resigned: 08 March 2000
Appointed Date: 03 July 1996
93 years old
Director
NIXON, John
Resigned: 03 July 1996
Appointed Date: 28 April 1995
86 years old
Persons With Significant Control
Mr David Leon Tilney
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Emos Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EMOS INFORMATION SYSTEMS LIMITED Events
16 Sep 2016
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
15 Mar 2016
Satisfaction of charge 5 in full
15 Mar 2016
Satisfaction of charge 6 in full
10 Sep 2015
Registered office address changed from Spectrum House 8 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX to The Lennox Lennox Road Basingstoke Hampshire RG22 4AP on 10 September 2015
...
... and 134 more events
23 Mar 1987
Secretary resigned;new secretary appointed
23 Mar 1987
Registered office changed on 23/03/87 from: boundary house london road sunningdale berkshire SL5 0DJ
24 Jul 1986
Return made up to 30/04/86; full list of members
24 Jul 1986
Registered office changed on 24/07/86 from: 5-7 colndale road colnbrook slough berks SK3 0HQ
29 Jul 1983
Certificate of incorporation
1 October 2004
Debenture
Delivered: 9 October 2004
Status: Satisfied
on 15 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
All assets debenture
Delivered: 8 October 2004
Status: Satisfied
on 15 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Fixed and floating charge
Delivered: 11 November 1995
Status: Satisfied
on 9 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1991
Rent deposit deed
Delivered: 20 November 1991
Status: Satisfied
on 15 September 1995
Persons entitled: Ascot Commercial Estates Limited
Description: The sum of 7,637.50 deposited with the chargee (plus…
1 May 1991
Debenture
Delivered: 8 May 1991
Status: Satisfied
on 1 July 1996
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1983
Debenture
Delivered: 27 October 1983
Status: Satisfied
on 16 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…