EMMAR LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 02446560
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10,000 ; Appointment of Maureen Rudley as a director on 9 May 2016. The most likely internet sites of EMMAR LIMITED are www.emmar.co.uk, and www.emmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Emmar Limited is a Private Limited Company. The company registration number is 02446560. Emmar Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Emmar Limited is 11 Victoria Road Elland West Yorkshire Hx5 0ae. . RUDLEY, Maureen is a Secretary of the company. RUDLEY, Maureen is a Director of the company. Director RUDLEY, Michael Alfred has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
RUDLEY, Maureen
Appointed Date: 09 May 2016
80 years old

Resigned Directors

Director
RUDLEY, Michael Alfred
Resigned: 06 November 2015
77 years old

EMMAR LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000

16 May 2016
Appointment of Maureen Rudley as a director on 9 May 2016
16 May 2016
Termination of appointment of Michael Alfred Rudley as a director on 6 November 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
22 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jan 1990
Registered office changed on 22/01/90 from: 31 corsham street london N1 6DR
11 Jan 1990
Company name changed armahome LIMITED\certificate issued on 12/01/90

11 Jan 1990
Company name changed\certificate issued on 11/01/90
24 Nov 1989
Incorporation

EMMAR LIMITED Charges

18 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Satisfied on 5 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 20 westgate, dewsbury. With the…
21 January 1992
Legal mortgage
Delivered: 30 January 1992
Status: Satisfied on 6 September 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of dale street…