EMERY DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 03206014
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address QUEENS HOUSE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 150 ; Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016. The most likely internet sites of EMERY DEVELOPMENTS LIMITED are www.emerydevelopments.co.uk, and www.emery-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Emery Developments Limited is a Private Limited Company. The company registration number is 03206014. Emery Developments Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Emery Developments Limited is Queens House Queens Road Chester England Ch1 3bq. . EMERY, Josephine Angela, Dr is a Secretary of the company. EMERY, Josephine Angela, Dr is a Director of the company. EMERY, Louise Gail is a Director of the company. Director WADSWORTH, David Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EMERY, Josephine Angela, Dr
Appointed Date: 31 May 1996

Director
EMERY, Josephine Angela, Dr
Appointed Date: 31 May 1996
81 years old

Director
EMERY, Louise Gail
Appointed Date: 31 May 1996
50 years old

Resigned Directors

Director
WADSWORTH, David Ian
Resigned: 23 December 2010
Appointed Date: 31 May 1996
65 years old

EMERY DEVELOPMENTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150

29 Jun 2016
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150

...
... and 58 more events
27 Mar 1997
Particulars of mortgage/charge
06 Mar 1997
Particulars of mortgage/charge
26 Nov 1996
Particulars of mortgage/charge
15 Nov 1996
Particulars of mortgage/charge
31 May 1996
Incorporation

EMERY DEVELOPMENTS LIMITED Charges

5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage 24 victoria street paignton…
19 December 1997
Legal charge
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and buildings k/a 47/49…
25 March 1997
Debenture deed
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: .. fixed and floating charges over the undertaking and all…
25 March 1997
Mortgage deed
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: 24 victoria street paignton devon t/n DN262136 with all…
19 February 1997
Legal charge
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H land and buildings 9 bridge street, congleton cheshire…
15 November 1996
Mortgage debenture
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: The property k/a 105/107 high street prestatyn t/no. Wa…
15 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: By way of legal mortgage the property k/a 4 corn market…