EM&I (UK) LIMITED
WILMSLOW EM&I (CONSULTANTS) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5ND

Company number 02060690
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address PEMBROKE HOUSE, 3 ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5ND
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of EM&I (UK) LIMITED are www.emiuk.co.uk, and www.em-i-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Em I Uk Limited is a Private Limited Company. The company registration number is 02060690. Em I Uk Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Em I Uk Limited is Pembroke House 3 Altrincham Road Wilmslow Cheshire Sk9 5nd. . BURDETT, Judy Allegra is a Secretary of the company. CONSTANTINIS, Alexander Mark is a Director of the company. CONSTANTINIS, Daniel Alexander is a Director of the company. Secretary CONSTANTINIS, Daniel Alexander has been resigned. Secretary ETTY, Malcolm Irwin has been resigned. Director HAYHURST, John Franklin has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BURDETT, Judy Allegra
Appointed Date: 26 July 1999

Director
CONSTANTINIS, Alexander Mark
Appointed Date: 01 January 2012
44 years old

Director

Resigned Directors

Secretary
CONSTANTINIS, Daniel Alexander
Resigned: 26 July 1999
Appointed Date: 19 November 1991

Secretary
ETTY, Malcolm Irwin
Resigned: 19 November 1991

Director
HAYHURST, John Franklin
Resigned: 22 February 1999
90 years old

EM&I (UK) LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 March 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
07 Mar 2016
Accounts for a small company made up to 31 March 2015
...
... and 75 more events
19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Dec 1986
Registered office changed on 19/12/86 from: 84 temple chambers london EC4Y 0HP
20 Nov 1986
Company name changed rembell LIMITED\certificate issued on 20/11/86
02 Oct 1986
Certificate of Incorporation
02 Oct 1986
Incorporation

EM&I (UK) LIMITED Charges

11 August 1988
Mortgage debenture
Delivered: 23 August 1988
Status: Satisfied on 22 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…