EMERSON MILLS LIMITED
ORPINGTON MAJOR MOVIE MOGULS LIMITED MAJOR MOVIE MOGUL LIMITED

Hellopages » Greater London » Bromley » BR5 3RS

Company number 04734634
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address ASHFIELDS SUITE INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Termination of appointment of James Emerson Green as a director on 16 January 2017; Termination of appointment of St Secretarial Services Ltd. as a secretary on 1 January 2017. The most likely internet sites of EMERSON MILLS LIMITED are www.emersonmills.co.uk, and www.emerson-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Emerson Mills Limited is a Private Limited Company. The company registration number is 04734634. Emerson Mills Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Emerson Mills Limited is Ashfields Suite International House Cray Avenue Orpington Kent Br5 3rs. . SWEATMAN, Don Melton is a Director of the company. Secretary PATON, Richard has been resigned. Secretary STENNING, Christopher John William has been resigned. Secretary ST SECRETARIAL SERVICES LIMITED has been resigned. Secretary ST SECRETARIAL SERVICES LTD. has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director GREEN, James Emerson, Dr has been resigned. Director SMIT, Louwrens Erasmus has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SWEATMAN, Don Melton
Appointed Date: 19 January 2007
85 years old

Resigned Directors

Secretary
PATON, Richard
Resigned: 02 November 2005
Appointed Date: 24 May 2003

Secretary
STENNING, Christopher John William
Resigned: 26 March 2008
Appointed Date: 19 January 2007

Secretary
ST SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2007
Appointed Date: 01 November 2005

Secretary
ST SECRETARIAL SERVICES LTD.
Resigned: 01 January 2017
Appointed Date: 25 March 2008

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 17 April 2003
Appointed Date: 15 April 2003

Director
GREEN, James Emerson, Dr
Resigned: 16 January 2017
Appointed Date: 19 January 2007
78 years old

Director
SMIT, Louwrens Erasmus
Resigned: 19 January 2007
Appointed Date: 24 May 2003
66 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 17 April 2003
Appointed Date: 15 April 2003

EMERSON MILLS LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 30 April 2016
26 Jan 2017
Termination of appointment of James Emerson Green as a director on 16 January 2017
26 Jan 2017
Termination of appointment of St Secretarial Services Ltd. as a secretary on 1 January 2017
26 Jan 2017
Termination of appointment of St Secretarial Services Ltd. as a secretary on 1 January 2017
31 Mar 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
09 May 2003
Memorandum and Articles of Association
06 May 2003
Company name changed major movie mogul LIMITED\certificate issued on 06/05/03
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
15 Apr 2003
Incorporation