GORDON EMERY LIMITED
CHESTER

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

Company number 00532234
Status Active
Incorporation Date 20 April 1954
Company Type Private Limited Company
Address QUEENS HOUSE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; 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 GORDON EMERY LIMITED are www.gordonemery.co.uk, and www.gordon-emery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Gordon Emery Limited is a Private Limited Company. The company registration number is 00532234. Gordon Emery Limited has been working since 20 April 1954. The present status of the company is Active. The registered address of Gordon Emery 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. Secretary EMERY, Gordon Haigh has been resigned. Director EMERY, Gordon Haigh has been resigned. Director WADSWORTH, David Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMERY, Josephine Angela, Dr
Appointed Date: 01 May 1995

Director

Director
EMERY, Louise Gail
Appointed Date: 01 May 1995
50 years old

Resigned Directors

Secretary
EMERY, Gordon Haigh
Resigned: 06 March 1995

Director
EMERY, Gordon Haigh
Resigned: 06 March 1995
106 years old

Director
WADSWORTH, David Ian
Resigned: 23 December 2010
Appointed Date: 01 November 1997
66 years old

Persons With Significant Control

Dr Josephine Angela Emery
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Ms Louise Gail Emery
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

GORDON EMERY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
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
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,000

...
... and 79 more events
15 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

20 Apr 1954
Certificate of incorporation
20 Apr 1954
Incorporation

GORDON EMERY LIMITED Charges

18 January 1983
Deed
Delivered: 21 January 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All book debts and other debts of the company.
29 March 1979
Legal charge
Delivered: 5 April 1979
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land off didsbury road and station road heaton mersey…
5 April 1978
Debenture
Delivered: 11 April 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: 50,52 & 54 alan road, heaton moor, cheshire title no ch…
1 May 1967
By deposit of deeds
Delivered: 3 May 1967
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: First receivable ground rents of in all £3676 out of land…
24 September 1962
Charge by deposit of deeds w/o within instrument
Delivered: 27 September 1962
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: Shaw fold farm heaton norris stockport cheshire together…
14 February 1958
Charge by deposit by deeds without written instrument
Delivered: 18 February 1958
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: For details of properties see doc 13.