ELMACREST LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2NF

Company number 03146036
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address RICHARD KEMP, ROOM 317 LOMBARD HOUSE, 12-17 UPPER BRIDGE STREET, CANTERBURY, KENT, CT1 2NF
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 18 September 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of ELMACREST LIMITED are www.elmacrest.co.uk, and www.elmacrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Elmacrest Limited is a Private Limited Company. The company registration number is 03146036. Elmacrest Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Elmacrest Limited is Richard Kemp Room 317 Lombard House 12 17 Upper Bridge Street Canterbury Kent Ct1 2nf. The company`s financial liabilities are £8.85k. It is £-4.6k against last year. . GODFREY, Stuart Lorne is a Secretary of the company. GODFREY, Douglas Lorne is a Director of the company. Secretary GODFREY, Joanne Lindsay has been resigned. Secretary MCKECHNIE, June Maureen has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MCKECHNIE, June Maureen has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Computer facilities management activities".


elmacrest Key Finiance

LIABILITIES £8.85k
-35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GODFREY, Stuart Lorne
Appointed Date: 06 April 2001

Director
GODFREY, Douglas Lorne
Appointed Date: 28 March 1996
77 years old

Resigned Directors

Secretary
GODFREY, Joanne Lindsay
Resigned: 06 April 2001
Appointed Date: 31 December 1998

Secretary
MCKECHNIE, June Maureen
Resigned: 31 December 1998
Appointed Date: 05 October 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 04 October 1998
Appointed Date: 15 January 1996

Director
MCKECHNIE, June Maureen
Resigned: 31 December 1998
Appointed Date: 21 June 1996
81 years old

Nominee Director
BUYVIEW LTD
Resigned: 28 March 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr Douglas Lorne Godfrey
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

ELMACREST LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 18 September 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

19 Jan 2016
Registered office address changed from C/O Richard Kemp & Co 33a Crook Log Bexleyheath Kent DA6 8EB to C/O Richard Kemp Room 317 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF on 19 January 2016
18 Jun 2015
Total exemption small company accounts made up to 18 September 2014
...
... and 50 more events
27 Jun 1996
New director appointed
07 May 1996
Accounting reference date notified as 18/09
04 Apr 1996
New director appointed
04 Apr 1996
Director resigned
15 Jan 1996
Incorporation

Similar Companies

ELMACIK LIMITED ELMACK LTD EL-MADANI LIMITED ELMADANY LTD ELMADOC LIMITED ELMAHI MEDICS LIMITED ELMAIL GROUP LLP