EMERTON DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QE
Company number 05649381
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address MEACHER-JONES & CO LTD, 6 ST JOHN'S COURT, VICARS LANE, CHESTER, CHESHIRE, CH1 1QE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of EMERTON DEVELOPMENTS LIMITED are www.emertondevelopments.co.uk, and www.emerton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Emerton Developments Limited is a Private Limited Company. The company registration number is 05649381. Emerton Developments Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Emerton Developments Limited is Meacher Jones Co Ltd 6 St John S Court Vicars Lane Chester Cheshire Ch1 1qe. . DAVIES, Barry James is a Director of the company. HAIGH, David William is a Director of the company. Secretary MEACHER JONES HARGREAVES & WOODS has been resigned. Secretary MEACHER-JONES & COMPANY LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DAVIES, Barry James
Appointed Date: 23 May 2006
81 years old

Director
HAIGH, David William
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MEACHER JONES HARGREAVES & WOODS
Resigned: 01 June 2007
Appointed Date: 23 May 2006

Secretary
MEACHER-JONES & COMPANY LIMITED
Resigned: 01 February 2010
Appointed Date: 01 June 2007

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Persons With Significant Control

Mr David William Haigh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMERTON DEVELOPMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 8 December 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8

...
... and 32 more events
15 Jun 2006
New director appointed
15 Jun 2006
Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2
15 Dec 2005
Director resigned
15 Dec 2005
Secretary resigned
08 Dec 2005
Incorporation

EMERTON DEVELOPMENTS LIMITED Charges

18 April 2013
Charge code 0564 9381 0004
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Haigh Developments Limited
Description: 7 tern view, market drayton TF9 1DU, title number SL202360…
19 May 2010
Debenture
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Legal charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 tern view market drayton shropshire and land at the rear…
18 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to salop road overton wrexham t/no:CYM481808…