STEWART GROUP EMB LTD
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 07642089
Status Active
Incorporation Date 20 May 2011
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, ENGLAND, WC2B 5AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resignation of an auditor; Current accounting period extended from 30 September 2017 to 31 December 2017. The most likely internet sites of STEWART GROUP EMB LTD are www.stewartgroupemb.co.uk, and www.stewart-group-emb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Group Emb Ltd is a Private Limited Company. The company registration number is 07642089. Stewart Group Emb Ltd has been working since 20 May 2011. The present status of the company is Active. The registered address of Stewart Group Emb Ltd is 16 Great Queen Street Covent Garden London England Wc2b 5ah. . BURNS, Andrew is a Director of the company. CRANER, James Marcus is a Director of the company. KOLODNY, Jonathan Avram is a Director of the company. MELLOR, Lynval is a Director of the company. WOOD, Martin Richard is a Director of the company. Secretary WOOD, Martin Richard has been resigned. Director BLAGBROUGH, Eleanor has been resigned. Director BUTLER, Richard Gareth John has been resigned. Director DUZNIAK, Jadzia has been resigned. Director HORTON, Paul John has been resigned. Director LINDSAY, Kenneth John has been resigned. Director MELLOR, Lynval has been resigned. Director MOWLE, Lee Christian has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director STUART, Ian has been resigned. Director WILSON, William Currie Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURNS, Andrew
Appointed Date: 06 February 2014
62 years old

Director
CRANER, James Marcus
Appointed Date: 03 March 2017
60 years old

Director
KOLODNY, Jonathan Avram
Appointed Date: 03 March 2017
56 years old

Director
MELLOR, Lynval
Appointed Date: 03 March 2017
49 years old

Director
WOOD, Martin Richard
Appointed Date: 24 February 2016
62 years old

Resigned Directors

Secretary
WOOD, Martin Richard
Resigned: 03 March 2017
Appointed Date: 26 February 2016

Director
BLAGBROUGH, Eleanor
Resigned: 03 March 2017
Appointed Date: 26 January 2017
49 years old

Director
BUTLER, Richard Gareth John
Resigned: 14 October 2014
Appointed Date: 16 June 2011
56 years old

Director
DUZNIAK, Jadzia
Resigned: 02 March 2017
Appointed Date: 30 September 2016
58 years old

Director
HORTON, Paul John
Resigned: 26 February 2016
Appointed Date: 06 February 2014
59 years old

Director
LINDSAY, Kenneth John
Resigned: 31 August 2016
Appointed Date: 20 May 2011
59 years old

Director
MELLOR, Lynval
Resigned: 03 March 2017
Appointed Date: 03 March 2017
49 years old

Director
MOWLE, Lee Christian
Resigned: 03 March 2017
Appointed Date: 16 June 2011
60 years old

Director
PUGH, Robin James Mostyn
Resigned: 24 February 2015
Appointed Date: 30 October 2013
65 years old

Director
STUART, Ian
Resigned: 30 October 2013
Appointed Date: 20 November 2012
75 years old

Director
WILSON, William Currie Neil
Resigned: 03 March 2017
Appointed Date: 27 March 2015
70 years old

STEWART GROUP EMB LTD Events

20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2017
Resignation of an auditor
10 Mar 2017
Current accounting period extended from 30 September 2017 to 31 December 2017
09 Mar 2017
Satisfaction of charge 2 in full
09 Mar 2017
Satisfaction of charge 3 in full
...
... and 64 more events
21 Jun 2011
Current accounting period extended from 31 May 2012 to 30 September 2012
21 Jun 2011
Appointment of Mr Richard Gareth John Butler as a director
21 Jun 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

13 Jun 2011
Director's details changed for Mr Kenneth John Lindsay on 13 June 2011
20 May 2011
Incorporation

STEWART GROUP EMB LTD Charges

30 September 2016
Charge code 0764 2089 0007
Delivered: 10 October 2016
Status: Satisfied on 9 March 2017
Persons entitled: Eci Partners LLP
Description: Contains fixed charge…
15 April 2015
Charge code 0764 2089 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0764 2089 0005
Delivered: 8 January 2014
Status: Satisfied on 9 March 2017
Persons entitled: Eci Partners LLP (As Security Agent)
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0764 2089 0004
Delivered: 11 July 2013
Status: Satisfied on 9 March 2017
Persons entitled: Eci Partners LLP as Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…
21 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 9 March 2017
Persons entitled: Eci Partners LLP
Description: Fixed and floating charge over the undertaking and all…
4 September 2012
Debenture
Delivered: 12 September 2012
Status: Satisfied on 9 March 2017
Persons entitled: Eci Partners LLP
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 24 December 2011
Status: Satisfied on 21 April 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…