EMCHEL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE
Company number 02925310
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address SUITE 215 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 300 ; Compulsory strike-off action has been discontinued; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 300 . The most likely internet sites of EMCHEL LIMITED are www.emchel.co.uk, and www.emchel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Emchel Limited is a Private Limited Company. The company registration number is 02925310. Emchel Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Emchel Limited is Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Cm1 2qe. The company`s financial liabilities are £21.12k. It is £-5.84k against last year. The cash in hand is £42.6k. It is £33.62k against last year. And the total assets are £61.89k, which is £26.73k against last year. SELLWOOD, John is a Director of the company. Secretary EMERY, Hazel Dianne has been resigned. Secretary HADRILL, Marion has been resigned. Director CHAPLIN, Gordon Don has been resigned. Director CHAPLIN, Rossalyn Kelly has been resigned. Director DOCKING, John Christopher has been resigned. Director ELSOM, David John has been resigned. Director EMERY, Peter David has been resigned. The company operates in "Public houses and bars".


emchel Key Finiance

LIABILITIES £21.12k
-22%
CASH £42.6k
+374%
TOTAL ASSETS £61.89k
+76%
All Financial Figures

Current Directors

Director
SELLWOOD, John
Appointed Date: 09 February 2011
74 years old

Resigned Directors

Secretary
EMERY, Hazel Dianne
Resigned: 10 February 2011
Appointed Date: 03 May 1994

Secretary
HADRILL, Marion
Resigned: 25 July 2012
Appointed Date: 09 February 2011

Director
CHAPLIN, Gordon Don
Resigned: 01 March 1999
Appointed Date: 03 May 1994
79 years old

Director
CHAPLIN, Rossalyn Kelly
Resigned: 10 February 2011
Appointed Date: 01 March 1999
49 years old

Director
DOCKING, John Christopher
Resigned: 03 May 1994
Appointed Date: 03 May 1994
74 years old

Director
ELSOM, David John
Resigned: 14 February 2011
Appointed Date: 03 May 1994
79 years old

Director
EMERY, Peter David
Resigned: 14 February 2011
Appointed Date: 03 May 1994
80 years old

EMCHEL LIMITED Events

12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300

11 Aug 2015
Compulsory strike-off action has been discontinued
06 Aug 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300

17 Jul 2015
Compulsory strike-off action has been suspended
02 Jun 2015
First Gazette notice for compulsory strike-off
...
... and 51 more events
09 Apr 1996
Accounts for a small company made up to 31 May 1995
12 May 1995
Return made up to 03/05/95; full list of members

10 May 1994
Director resigned;new director appointed

10 May 1994
Accounting reference date notified as 31/05

03 May 1994
Incorporation