EMMANOID LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3RH

Company number 03759953
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address 48 HEATH PARK AVENUE, CARDIFF, WALES, CF14 3RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 037599530003, created on 2 September 2016; All of the property or undertaking has been released from charge 2. The most likely internet sites of EMMANOID LTD are www.emmanoid.co.uk, and www.emmanoid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Cardiff Queen Street Rail Station is 2.1 miles; to Cardiff Central Rail Station is 2.5 miles; to Barry Docks Rail Station is 8.3 miles; to Barry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmanoid Ltd is a Private Limited Company. The company registration number is 03759953. Emmanoid Ltd has been working since 27 April 1999. The present status of the company is Active. The registered address of Emmanoid Ltd is 48 Heath Park Avenue Cardiff Wales Cf14 3rh. . IDOWU, Lauren Alexis is a Secretary of the company. IDOWU, Emmanuel is a Director of the company. Secretary ADESAKIN, Richard has been resigned. Secretary DSANE-IDOWU, Victoria has been resigned. Secretary NANTWI, Kwabena Poku has been resigned. Secretary OSALOR, Oghenewhogaga Peter has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PETER OSALOR & CO has been resigned. Director IDOWU, Emmanuel has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
IDOWU, Lauren Alexis
Appointed Date: 16 May 2016

Director
IDOWU, Emmanuel
Appointed Date: 12 August 2005
45 years old

Resigned Directors

Secretary
ADESAKIN, Richard
Resigned: 01 November 2010
Appointed Date: 01 March 2005

Secretary
DSANE-IDOWU, Victoria
Resigned: 16 May 2016
Appointed Date: 01 November 2010

Secretary
NANTWI, Kwabena Poku
Resigned: 01 November 2010
Appointed Date: 06 September 2006

Secretary
OSALOR, Oghenewhogaga Peter
Resigned: 26 April 2002
Appointed Date: 27 April 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Secretary
PETER OSALOR & CO
Resigned: 01 November 2010
Appointed Date: 26 April 2002

Director
IDOWU, Emmanuel
Resigned: 09 April 2007
Appointed Date: 27 April 1999
86 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

EMMANOID LTD Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Registration of charge 037599530003, created on 2 September 2016
24 Jun 2016
All of the property or undertaking has been released from charge 2
24 Jun 2016
Satisfaction of charge 1 in full
24 Jun 2016
Satisfaction of charge 2 in full
...
... and 66 more events
05 May 1999
New secretary appointed
02 May 1999
Secretary resigned
02 May 1999
Director resigned
02 May 1999
New director appointed
27 Apr 1999
Incorporation

EMMANOID LTD Charges

2 September 2016
Charge code 0375 9953 0003
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: 4 more close, canning town, london, E16 1JE…
17 July 2001
Mortgage debenture
Delivered: 21 July 2001
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 July 2001
Legal mortgage
Delivered: 21 July 2001
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 4 more close canning town london EGL215581. And the…