ELECTRO MAGNETIC SYSTEMS LIMITED
69-71 QUEEN SQUARE

Hellopages » Bristol » Bristol, City of » BS1 4JP
Company number 02062410
Status Liquidation
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address C/O TOUCHE ROSS AND CO, QUEEN ANNE HOUSE, 69-71 QUEEN SQUARE, BRISTOL, BS1 4JP
Home Country United Kingdom
Nature of Business 3110 - Manufacture electric motors, generators etc.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of ELECTRO MAGNETIC SYSTEMS LIMITED are www.electromagneticsystems.co.uk, and www.electro-magnetic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Electro Magnetic Systems Limited is a Private Limited Company. The company registration number is 02062410. Electro Magnetic Systems Limited has been working since 08 October 1986. The present status of the company is Liquidation. The registered address of Electro Magnetic Systems Limited is C O Touche Ross and Co Queen Anne House 69 71 Queen Square Bristol Bs1 4jp. . TAYLOR, Richard Robin Uttermare is a Secretary of the company. DE HARTOG, Nicholas Jan is a Director of the company. GRANT, Donald Alexander is a Director of the company. HENDERSON, Barton is a Director of the company. STEVENSON, George Stewart is a Director of the company. TAYLOR, Richard Robin Uttermare is a Director of the company. The company operates in "Manufacture electric motors, generators etc.".


Current Directors


Director

Director

Director
HENDERSON, Barton

74 years old

Director

Director

ELECTRO MAGNETIC SYSTEMS LIMITED Events

11 May 1993
Receiver ceasing to act
06 May 1993
Receiver's abstract of receipts and payments
18 Jun 1992
Receiver's abstract of receipts and payments
29 Apr 1992
Certificate of specific penalty
03 Sep 1991
Registered office changed on 03/09/91 from: court ash house court ash yeovil somerset BA20 1HG
...
... and 22 more events
21 Jan 1987
Gazettable document

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1987
Registered office changed on 15/01/87 from: 47 brunswick place london N1 6EE

08 Dec 1986
Company name changed outercatch LIMITED\certificate issued on 08/12/86

08 Oct 1986
Certificate of Incorporation

ELECTRO MAGNETIC SYSTEMS LIMITED Charges

24 March 1988
Mortgage debenture
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over l/h property k/a court ash house court…
7 October 1987
Debenture
Delivered: 15 October 1987
Status: Satisfied on 25 May 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…