EMMCORN LIMITED
CATHAYS

Hellopages » Cardiff » Cardiff » CF2 4EH

Company number 02843350
Status Active
Incorporation Date 9 August 1993
Company Type Private Limited Company
Address FLATS 4, LUCAS COURT FANNY STREET, CATHAYS, CARDIFF, CF2 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 25 December 2014. The most likely internet sites of EMMCORN LIMITED are www.emmcorn.co.uk, and www.emmcorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Emmcorn Limited is a Private Limited Company. The company registration number is 02843350. Emmcorn Limited has been working since 09 August 1993. The present status of the company is Active. The registered address of Emmcorn Limited is Flats 4 Lucas Court Fanny Street Cathays Cardiff Cf2 4eh. . WILLIAMS, Dennis is a Secretary of the company. WERMIG, James is a Director of the company. Secretary JONES, Ian Michael Gary has been resigned. Secretary POYNTER, Edward Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director POYNTER, Jayne Elizabeth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Dennis
Appointed Date: 01 September 1998

Director
WERMIG, James
Appointed Date: 21 November 1994
56 years old

Resigned Directors

Secretary
JONES, Ian Michael Gary
Resigned: 29 September 1998
Appointed Date: 21 November 1994

Secretary
POYNTER, Edward Arthur
Resigned: 25 October 1994
Appointed Date: 24 August 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1993
Appointed Date: 09 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 August 1993
Appointed Date: 09 August 1993
35 years old

Director
POYNTER, Jayne Elizabeth
Resigned: 25 October 1994
Appointed Date: 24 August 1993
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1993
Appointed Date: 09 August 1993

Persons With Significant Control

Mr Dennis Arthur Williams
Notified on: 8 August 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EMMCORN LIMITED Events

25 Aug 2016
Accounts for a dormant company made up to 25 December 2015
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 25 December 2014
01 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

21 Aug 2014
Accounts for a dormant company made up to 25 December 2013
...
... and 51 more events
10 Sep 1993
Director resigned;new director appointed

10 Sep 1993
Secretary resigned;new secretary appointed;director resigned

10 Sep 1993
Registered office changed on 10/09/93 from: 33 crwys road cardiff CF2 4YF

10 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1993
Incorporation