EMS SMARTCELL LTD
HERNE BAY EMS RADIO FIRE AND SECURITY SYSTEMS LIMITED E.M.S. BANK INTRUDER & FIRE SYSTEMS LIMITED

Hellopages » Kent » Canterbury » CT6 8JZ

Company number 02217685
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, SEA STREET, HERNE BAY, KENT, CT6 8JZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of EMS SMARTCELL LTD are www.emssmartcell.co.uk, and www.ems-smartcell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ems Smartcell Ltd is a Private Limited Company. The company registration number is 02217685. Ems Smartcell Ltd has been working since 04 February 1988. The present status of the company is Active. The registered address of Ems Smartcell Ltd is Technology House Sea Street Herne Bay Kent Ct6 8jz. . LAWRENCE, Victoria Jane is a Secretary of the company. MANNERING, Alison Margaret is a Secretary of the company. LAWRENCE, Victoria Jane is a Director of the company. MANNERING, Alison Margaret is a Director of the company. Secretary LAWRENCE, Douglas Arthur has been resigned. Secretary LOVE, David Robert has been resigned. Secretary RALLI, Susan Mary has been resigned. Director BONE, Paul has been resigned. Director BULLOCK, Ken has been resigned. Director CRONIN, Patrick has been resigned. Director CRUSSELL, Peter Charles has been resigned. Director DAVIES, John Eifion has been resigned. Director LAWRENCE, Douglas Arthur has been resigned. Director MANNERING, Alison Margaret has been resigned. Director MULVIHILL, Christopher Geread Robert has been resigned. Director MUSTON, Laurence Richard has been resigned. Director SCHNEIDER, Kenneth has been resigned. Director WOODS, Robert Louis has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
LAWRENCE, Victoria Jane
Appointed Date: 08 October 2001

Secretary
MANNERING, Alison Margaret
Appointed Date: 30 July 2015

Director
LAWRENCE, Victoria Jane
Appointed Date: 01 July 2013
49 years old

Director
MANNERING, Alison Margaret
Appointed Date: 30 July 2015
66 years old

Resigned Directors

Secretary
LAWRENCE, Douglas Arthur
Resigned: 01 July 1992

Secretary
LOVE, David Robert
Resigned: 08 October 2001
Appointed Date: 27 May 1994

Secretary
RALLI, Susan Mary
Resigned: 27 May 1994

Director
BONE, Paul
Resigned: 29 October 2007
69 years old

Director
BULLOCK, Ken
Resigned: 31 May 2013
Appointed Date: 01 March 2008
59 years old

Director
CRONIN, Patrick
Resigned: 08 February 2008
Appointed Date: 10 October 1995
82 years old

Director
CRUSSELL, Peter Charles
Resigned: 30 June 2013
Appointed Date: 18 October 2012
65 years old

Director
DAVIES, John Eifion
Resigned: 30 June 2013
Appointed Date: 15 March 2012
60 years old

Director
LAWRENCE, Douglas Arthur
Resigned: 30 June 2013
Appointed Date: 18 October 1991
94 years old

Director
MANNERING, Alison Margaret
Resigned: 30 June 2013
Appointed Date: 15 March 2012
66 years old

Director
MULVIHILL, Christopher Geread Robert
Resigned: 30 June 2013
Appointed Date: 01 July 2002
60 years old

Director
MUSTON, Laurence Richard
Resigned: 19 November 2012
Appointed Date: 01 December 2007
69 years old

Director
SCHNEIDER, Kenneth
Resigned: 01 November 2005
86 years old

Director
WOODS, Robert Louis
Resigned: 13 March 1996
Appointed Date: 12 May 1992
77 years old

EMS SMARTCELL LTD Events

28 Oct 2016
Accounts for a small company made up to 30 June 2016
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

15 Nov 2015
Full accounts made up to 30 June 2015
31 Jul 2015
Appointment of Mrs Alison Margaret Mannering as a secretary on 30 July 2015
31 Jul 2015
Appointment of Mrs Alison Margaret Mannering as a director on 30 July 2015
...
... and 119 more events
10 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1988
Secretary resigned;new secretary appointed

10 Mar 1988
Director resigned;new director appointed

10 Mar 1988
Registered office changed on 10/03/88 from: 2 baches street london N1 6UB

04 Feb 1988
Incorporation

EMS SMARTCELL LTD Charges

24 June 2013
Charge code 0221 7685 0008
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
23 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 March 2002
Legal mortgage
Delivered: 15 April 2002
Status: Satisfied on 14 January 2004
Persons entitled: Hsbc Bank PLC
Description: Property k/a units 11 a b and c sea street herne bay kent…
26 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
All assets debenture
Delivered: 17 December 2001
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Fixed charge & floating charge
Delivered: 4 July 2000
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Commercial Finance(Trading as Alex. Lawrie Factors)
Description: First fixed charge all of the company's invoices which do…
19 November 1991
Mortgage debenture
Delivered: 25 November 1991
Status: Satisfied on 7 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1990
Mortgage deed registred pursuant to an order of court dated 12.7.90
Delivered: 31 July 1990
Status: Satisfied on 17 January 2007
Persons entitled: Target Holdings Limited
Description: All that f/hold & l/hold propert k/as units 11A & units 11B…