EMEA CONSULTING LIMITED
LONDON FORSTERS SHELFCO 2 LIMITED

Hellopages » Greater London » Camden » WC2B 6AA

Company number 03772566
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address 88 (6TH FLOOR), KINGSWAY, LONDON, WC2B 6AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 53,012.82 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EMEA CONSULTING LIMITED are www.emeaconsulting.co.uk, and www.emea-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emea Consulting Limited is a Private Limited Company. The company registration number is 03772566. Emea Consulting Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Emea Consulting Limited is 88 6th Floor Kingsway London Wc2b 6aa. . MINTON, Andrew James is a Secretary of the company. BLAGG, Matthew Rex is a Director of the company. MINTON, Andrew James is a Director of the company. Secretary SOMERVILLE, Andrew has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director BOWSHER, Gillian Vera has been resigned. Director SAMPSON, Timothy Micheal George, Dr has been resigned. Director SOMERVILLE, Andrew has been resigned. Director WAGSTAFF, Charlie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MINTON, Andrew James
Appointed Date: 28 May 2002

Director
BLAGG, Matthew Rex
Appointed Date: 04 June 1999
54 years old

Director
MINTON, Andrew James
Appointed Date: 04 June 1999
53 years old

Resigned Directors

Secretary
SOMERVILLE, Andrew
Resigned: 28 May 2002
Appointed Date: 04 June 1999

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 04 June 1999
Appointed Date: 13 May 1999

Director
BOWSHER, Gillian Vera
Resigned: 01 June 2000
Appointed Date: 04 June 1999
57 years old

Director
SAMPSON, Timothy Micheal George, Dr
Resigned: 04 June 1999
Appointed Date: 13 May 1999
55 years old

Director
SOMERVILLE, Andrew
Resigned: 28 May 2002
Appointed Date: 04 June 1999
57 years old

Director
WAGSTAFF, Charlie
Resigned: 01 June 2004
Appointed Date: 26 June 2003
62 years old

EMEA CONSULTING LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 53,012.82

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Aug 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 53,012.82

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 63 more events
05 Jul 1999
New director appointed
05 Jul 1999
New director appointed
05 Jul 1999
New secretary appointed;new director appointed
29 Jun 1999
Company name changed forsters shelfco 2 LIMITED\certificate issued on 29/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1999
Incorporation

EMEA CONSULTING LIMITED Charges

16 August 2000
Rent deposit deed
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: Harpergate Properties Limited
Description: A rent deposit of £2,870.53 and any interest accruing…
27 August 1999
Rent deposit deed
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Harpergate Properties Limited
Description: Rent deposit £2,870.53.
16 July 1999
Debenture
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…