EMBERZONE LTD
HADLEIGH

Hellopages » Essex » Castle Point » SS7 2BT

Company number 04127111
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Stuart Lee Ross as a director on 4 March 2017; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of EMBERZONE LTD are www.emberzone.co.uk, and www.emberzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Emberzone Ltd is a Private Limited Company. The company registration number is 04127111. Emberzone Ltd has been working since 18 December 2000. The present status of the company is Active. The registered address of Emberzone Ltd is Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . HUNTER, Derek is a Secretary of the company. HUNTER, Derek is a Director of the company. HUNTER, Derek is a Director of the company. ROSS, Stuart Lee is a Director of the company. Secretary HUNTER, Derek has been resigned. Secretary HUNTER, Derek has been resigned. Secretary ROSS, April Lisa Marie has been resigned. Secretary ROSS, Stuart Lee has been resigned. Secretary ROSS, Stuart Lee has been resigned. Secretary ROSS, Wendy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUNTER, Derek has been resigned. Director ROSS, Derek Thomas has been resigned. Director ROSS, Stuart Lee has been resigned. Director ROSS, Stuart Lee has been resigned. Director ROSS, Wendy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUNTER, Derek
Appointed Date: 02 December 2012

Director
HUNTER, Derek
Appointed Date: 28 February 2013
83 years old

Director
HUNTER, Derek
Appointed Date: 03 December 2012
83 years old

Director
ROSS, Stuart Lee
Appointed Date: 04 March 2017
53 years old

Resigned Directors

Secretary
HUNTER, Derek
Resigned: 26 September 2011
Appointed Date: 06 April 2011

Secretary
HUNTER, Derek
Resigned: 26 September 2011
Appointed Date: 06 April 2011

Secretary
ROSS, April Lisa Marie
Resigned: 06 April 2011
Appointed Date: 28 February 2001

Secretary
ROSS, Stuart Lee
Resigned: 02 October 2012
Appointed Date: 26 September 2011

Secretary
ROSS, Stuart Lee
Resigned: 28 February 2001
Appointed Date: 18 December 2000

Secretary
ROSS, Wendy
Resigned: 02 December 2012
Appointed Date: 12 April 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
HUNTER, Derek
Resigned: 26 September 2011
Appointed Date: 06 April 2011
83 years old

Director
ROSS, Derek Thomas
Resigned: 28 February 2001
Appointed Date: 18 December 2000
83 years old

Director
ROSS, Stuart Lee
Resigned: 02 October 2012
Appointed Date: 26 September 2011
53 years old

Director
ROSS, Stuart Lee
Resigned: 06 April 2011
Appointed Date: 18 December 2000
53 years old

Director
ROSS, Wendy
Resigned: 20 January 2013
Appointed Date: 12 April 2012
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Persons With Significant Control

Mr Derek Hunter
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

EMBERZONE LTD Events

04 Mar 2017
Appointment of Mr Stuart Lee Ross as a director on 4 March 2017
22 Feb 2017
Confirmation statement made on 18 December 2016 with updates
06 May 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

05 May 2016
Termination of appointment of a director
05 May 2016
Termination of appointment of Derek Hunter as a secretary on 26 September 2011
...
... and 81 more events
06 Feb 2001
Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100
06 Feb 2001
New director appointed
28 Dec 2000
Registered office changed on 28/12/00 from: 27 north street, great wakering, essex, SS3 0EL
27 Dec 2000
Registered office changed on 27/12/00 from: 39A leicester road, salford, lancashire M7 4AS
18 Dec 2000
Incorporation

EMBERZONE LTD Charges

11 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 the old chapel st. Andrews park thorpe st. Andrew…
8 January 2002
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 11 May 2010
Persons entitled: Paragon Mortgages Limited
Description: West gatehouse st andrews park yarmouth road thorpe st…
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 11 May 2010
Persons entitled: Britannic Money PLC
Description: Freehold property k/a east octagon st. Andrews park…
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 11 May 2010
Persons entitled: Britannic Money PLC
Description: Freehold property k/a west octagon st. Andrews park…
14 September 2001
Legal charge
Delivered: 21 September 2001
Status: Satisfied on 11 May 2010
Persons entitled: Credit & Mercantile PLC
Description: All that freehold property known as the chapel, st andrews…
14 September 2001
Debenture
Delivered: 21 September 2001
Status: Satisfied on 11 May 2010
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 21 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The chapel st andrews park thorpe st andrew norwich…
5 March 2001
Debenture
Delivered: 8 March 2001
Status: Satisfied on 21 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…