EHMTIC LIMITED
LONDON WILSCO 500 LIMITED

Hellopages » Greater London » Camden » WC1B 4HP

Company number 06219313
Status Active
Incorporation Date 19 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MIGRAINE TRUST, 52-53 RUSSELL SQUARE, LONDON, WC1B 4HP
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 no member list; Full accounts made up to 31 December 2014. The most likely internet sites of EHMTIC LIMITED are www.ehmtic.co.uk, and www.ehmtic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ehmtic Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06219313. Ehmtic Limited has been working since 19 April 2007. The present status of the company is Active. The registered address of Ehmtic Limited is The Migraine Trust 52 53 Russell Square London Wc1b 4hp. . SPELLER, Adam Mark is a Secretary of the company. AHMED, Fayyaz, Dr is a Director of the company. GOADSBY, Peter James is a Director of the company. JENSEN, Rigmor Hoejland, Ass Professor is a Director of the company. MARTELLETTI, Paolo is a Director of the company. MITSIKOSTAS, Dimos-Dimitrios, Dr is a Director of the company. OLESEN, Jes, Professor is a Director of the company. THOMAS, Wendy Louise is a Director of the company. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director ANTONACI, Fabio, Dr has been resigned. Director CRAVEN, Audrey has been resigned. Director DIENER, Hans Christoph, Prof Dr has been resigned. Director LAINEZ ANDRES, Jose Miguel, Md has been resigned. Director VALADE, Dominique, Dr has been resigned. Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
SPELLER, Adam Mark
Appointed Date: 14 June 2007

Director
AHMED, Fayyaz, Dr
Appointed Date: 08 February 2011
65 years old

Director
GOADSBY, Peter James
Appointed Date: 14 June 2007
67 years old

Director
JENSEN, Rigmor Hoejland, Ass Professor
Appointed Date: 08 February 2011
70 years old

Director
MARTELLETTI, Paolo
Appointed Date: 13 January 2015
73 years old

Director
MITSIKOSTAS, Dimos-Dimitrios, Dr
Appointed Date: 21 September 2012
64 years old

Director
OLESEN, Jes, Professor
Appointed Date: 21 September 2012
84 years old

Director
THOMAS, Wendy Louise
Appointed Date: 14 June 2007
76 years old

Resigned Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 14 June 2007
Appointed Date: 19 April 2007

Director
ANTONACI, Fabio, Dr
Resigned: 21 September 2012
Appointed Date: 01 January 2009
67 years old

Director
CRAVEN, Audrey
Resigned: 22 September 2012
Appointed Date: 14 June 2007
76 years old

Director
DIENER, Hans Christoph, Prof Dr
Resigned: 31 December 2010
Appointed Date: 14 June 2007
74 years old

Director
LAINEZ ANDRES, Jose Miguel, Md
Resigned: 31 December 2008
Appointed Date: 14 June 2007
70 years old

Director
VALADE, Dominique, Dr
Resigned: 14 January 2015
Appointed Date: 01 January 2011
78 years old

Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 14 June 2007
Appointed Date: 19 April 2007

EHMTIC LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 21 April 2016 no member list
04 Oct 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 21 April 2015 no member list
20 Jan 2015
Appointment of Mr Paolo Martelletti as a director on 13 January 2015
...
... and 43 more events
16 Jul 2007
Secretary resigned
16 Jul 2007
Registered office changed on 16/07/07 from: wilson solicitors steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
22 May 2007
Memorandum and Articles of Association
15 May 2007
Company name changed wilsco 500 LIMITED\certificate issued on 15/05/07
19 Apr 2007
Incorporation