THE EMIGRATION GROUP LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN
Company number 03086541
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address STEAM MILL BUSINESS CENTRE, STEAM MILL STREET, CHESTER, CH3 5AN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of THE EMIGRATION GROUP LIMITED are www.theemigrationgroup.co.uk, and www.the-emigration-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The Emigration Group Limited is a Private Limited Company. The company registration number is 03086541. The Emigration Group Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of The Emigration Group Limited is Steam Mill Business Centre Steam Mill Street Chester Ch3 5an. . TAYLOR, Geoffrey is a Secretary of the company. ARTHUR, Paul James is a Director of the company. TAYLOR, Geoffrey is a Director of the company. Secretary PENNY, Marie Elizabeth Beatrice ("Lisa") has been resigned. Director MCSHANE, Michael John has been resigned. Director PENNY, Marie Elizabeth Beatrice ("Lisa") has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TAYLOR, Geoffrey
Appointed Date: 17 October 2001

Director
ARTHUR, Paul James
Appointed Date: 17 October 2001
67 years old

Director
TAYLOR, Geoffrey
Appointed Date: 02 August 1995
67 years old

Resigned Directors

Secretary
PENNY, Marie Elizabeth Beatrice ("Lisa")
Resigned: 17 October 2001
Appointed Date: 02 August 1995

Director
MCSHANE, Michael John
Resigned: 02 June 2015
Appointed Date: 24 July 2008
75 years old

Director
PENNY, Marie Elizabeth Beatrice ("Lisa")
Resigned: 17 October 2001
Appointed Date: 02 August 1995
64 years old

Persons With Significant Control

Mr Geoffrey Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul James Arthur
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE EMIGRATION GROUP LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Aug 2016
Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
01 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 65 more events
20 May 1997
Accounts for a dormant company made up to 30 September 1996
04 Dec 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Sep 1996
Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed

02 May 1996
Accounting reference date notified as 30/09
02 Aug 1995
Incorporation