EMBLEM DISPLAY LTD
ORPINGTON

Hellopages » Greater London » Bromley » BR6 7BE

Company number 03212450
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address 3 ELGAL CLOSE, FARNBOROUGH VILLAGE, ORPINGTON, KENT, BR6 7BE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of EMBLEM DISPLAY LTD are www.emblemdisplay.co.uk, and www.emblem-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Emblem Display Ltd is a Private Limited Company. The company registration number is 03212450. Emblem Display Ltd has been working since 14 June 1996. The present status of the company is Active. The registered address of Emblem Display Ltd is 3 Elgal Close Farnborough Village Orpington Kent Br6 7be. The company`s financial liabilities are £5.23k. It is £0.59k against last year. The cash in hand is £0k. It is £-1.26k against last year. And the total assets are £0.14k, which is £-1.4k against last year. HOWARD, Catherine is a Secretary of the company. HOWARD, Nicholas Martin is a Director of the company. Secretary BAKER, Claire has been resigned. Secretary EMBLEM, Irene Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EMBLEM, Patrick Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


emblem display Key Finiance

LIABILITIES £5.23k
+12%
CASH £0k
-100%
TOTAL ASSETS £0.14k
-92%
All Financial Figures

Current Directors

Secretary
HOWARD, Catherine
Appointed Date: 01 December 2007

Director
HOWARD, Nicholas Martin
Appointed Date: 02 April 2007
52 years old

Resigned Directors

Secretary
BAKER, Claire
Resigned: 01 December 2007
Appointed Date: 02 April 2007

Secretary
EMBLEM, Irene Elizabeth
Resigned: 01 April 2007
Appointed Date: 30 June 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 June 1996
Appointed Date: 14 June 1996

Director
EMBLEM, Patrick Peter
Resigned: 02 April 2007
Appointed Date: 30 June 1996
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 June 1996
Appointed Date: 14 June 1996

EMBLEM DISPLAY LTD Events

21 Oct 2016
Total exemption full accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

26 Jan 2016
Total exemption full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

24 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 49 more events
08 Jul 1996
Ad 30/06/96--------- £ si 1@1=1 £ ic 1/2
08 Jul 1996
New director appointed
08 Jul 1996
New secretary appointed
08 Jul 1996
Registered office changed on 08/07/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS
14 Jun 1996
Incorporation