E.M.R. SEARCH & SELECTION LIMITED
LONDON GREYTHORN LIMITED GREYTHORN PLC

Hellopages » City of London » City of London » WC1V 7PB

Company number 02754506
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 322 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Director's details changed for Mr Mark Coupland Carriban on 27 February 2017; Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017; Resolutions RES15 ‐ Change company name resolution on 2016-12-30 . The most likely internet sites of E.M.R. SEARCH & SELECTION LIMITED are www.emrsearchselection.co.uk, and www.e-m-r-search-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E M R Search Selection Limited is a Private Limited Company. The company registration number is 02754506. E M R Search Selection Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of E M R Search Selection Limited is 322 High Holborn London England Wc1v 7pb. . JOYCE, Michael Robert Sean is a Secretary of the company. CARRIBAN, Mark Coupland is a Director of the company. JOYCE, Michael Robert Sean is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary EGLEN, David has been resigned. Secretary GILLON, Anthony Sean has been resigned. Secretary KIDD, Timothy Charles has been resigned. Secretary TRENT, Brian Frank has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director ANGLIN, Aidan has been resigned. Director ANGLIN, Aidan Patrick has been resigned. Director BASSETT, Simon Timothy Dollin has been resigned. Director BIRKETT, Joseph William has been resigned. Director BLACK, Anna Louise has been resigned. Director CARTWRIGHT, Deborah Jane has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COULSON, Priscilla has been resigned. Director DENNIS, Philip Andrew has been resigned. Director FORD, Anthony has been resigned. Director GILLON, Anthony Sean has been resigned. Director HUTCHINGS, Robin Balfour has been resigned. Director KIDD, Timothy Charles has been resigned. Director LINKER, Julie has been resigned. Director LUCAS, Alexia Diane has been resigned. Director MACKLEY, Peter George Jasper has been resigned. Director MACKLEY, Peter George Jasper has been resigned. Director MCCLORY, Leon has been resigned. Director MILLS, John Richmond has been resigned. Director ORMOND, Graeme has been resigned. Director PALFERY-SMITH, Graham John has been resigned. Director PATCHING, William John has been resigned. Director PRINGLE, Diana Mary has been resigned. Director ROONEY, David James has been resigned. Director ROSE, John Ian has been resigned. Director ROSE, John Ian has been resigned. Director TRENT, Brian Frank has been resigned. Director WESTLEY NOMINEES LIMITED has been resigned. Director WINCHESTER, Paul has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016

Director
CARRIBAN, Mark Coupland
Appointed Date: 15 December 2014
67 years old

Director
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016
56 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 October 1992
Appointed Date: 09 October 1992

Secretary
EGLEN, David
Resigned: 18 July 2008
Appointed Date: 25 June 2007

Secretary
GILLON, Anthony Sean
Resigned: 25 June 2007
Appointed Date: 31 August 2006

Secretary
KIDD, Timothy Charles
Resigned: 31 January 2016
Appointed Date: 19 July 2013

Secretary
TRENT, Brian Frank
Resigned: 31 August 2006
Appointed Date: 11 November 1992

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 11 November 1992
Appointed Date: 13 October 1992

Director
ANGLIN, Aidan
Resigned: 13 January 2011
Appointed Date: 01 November 2010
60 years old

Director
ANGLIN, Aidan Patrick
Resigned: 04 April 2000
Appointed Date: 18 June 1998
60 years old

Director
BASSETT, Simon Timothy Dollin
Resigned: 06 November 2014
Appointed Date: 10 January 2012
47 years old

Director
BIRKETT, Joseph William
Resigned: 04 March 1999
Appointed Date: 16 June 1997
78 years old

Director
BLACK, Anna Louise
Resigned: 01 August 2007
Appointed Date: 07 January 2004
51 years old

Director
CARTWRIGHT, Deborah Jane
Resigned: 31 January 2003
Appointed Date: 10 July 2000
60 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 October 1992
Appointed Date: 09 October 1992
34 years old

Director
COULSON, Priscilla
Resigned: 20 December 2006
Appointed Date: 26 July 2005
52 years old

Director
DENNIS, Philip Andrew
Resigned: 02 October 2015
Appointed Date: 14 January 2008
64 years old

Director
FORD, Anthony
Resigned: 06 November 2003
Appointed Date: 16 December 2002
64 years old

Director
GILLON, Anthony Sean
Resigned: 25 June 2007
Appointed Date: 31 August 2006
71 years old

Director
HUTCHINGS, Robin Balfour
Resigned: 31 July 2002
Appointed Date: 10 July 2000
60 years old

Director
KIDD, Timothy Charles
Resigned: 31 January 2016
Appointed Date: 19 July 2013
60 years old

Director
LINKER, Julie
Resigned: 31 March 1997
Appointed Date: 01 July 1993
68 years old

Director
LUCAS, Alexia Diane
Resigned: 31 October 1999
Appointed Date: 07 July 1993
65 years old

Director
MACKLEY, Peter George Jasper
Resigned: 31 August 2006
Appointed Date: 07 January 2004
77 years old

Director
MACKLEY, Peter George Jasper
Resigned: 31 December 2002
Appointed Date: 11 April 2000
77 years old

Director
MCCLORY, Leon
Resigned: 11 August 2006
Appointed Date: 06 August 2002
51 years old

Director
MILLS, John Richmond
Resigned: 11 July 1996
Appointed Date: 07 March 1996
70 years old

Director
ORMOND, Graeme
Resigned: 01 April 2008
Appointed Date: 01 August 2007
55 years old

Director
PALFERY-SMITH, Graham John
Resigned: 05 August 2008
Appointed Date: 31 August 2006
67 years old

Director
PATCHING, William John
Resigned: 17 June 1998
Appointed Date: 21 August 1996
69 years old

Director
PRINGLE, Diana Mary
Resigned: 31 March 2000
Appointed Date: 04 March 1999
75 years old

Director
ROONEY, David James
Resigned: 31 March 2009
Appointed Date: 14 January 2008
53 years old

Director
ROSE, John Ian
Resigned: 12 December 2014
Appointed Date: 13 January 2011
62 years old

Director
ROSE, John Ian
Resigned: 01 November 2010
Appointed Date: 05 March 2009
62 years old

Director
TRENT, Brian Frank
Resigned: 31 August 2006
Appointed Date: 01 July 1993
85 years old

Director
WESTLEY NOMINEES LIMITED
Resigned: 11 November 1992
Appointed Date: 13 October 1992

Director
WINCHESTER, Paul
Resigned: 10 January 2012
Appointed Date: 05 October 2009
52 years old

Persons With Significant Control

Greythorn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.M.R. SEARCH & SELECTION LIMITED Events

08 Mar 2017
Director's details changed for Mr Mark Coupland Carriban on 27 February 2017
03 Jan 2017
Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017
03 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30

20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 171 more events
16 Nov 1992
New director appointed

20 Oct 1992
Secretary resigned;new secretary appointed

20 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Registered office changed on 19/10/92 from: 120 east road london N1 6AA

09 Oct 1992
Incorporation

E.M.R. SEARCH & SELECTION LIMITED Charges

24 September 2015
Charge code 0275 4506 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
19 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Debenture
Delivered: 9 September 2003
Status: Satisfied on 6 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1993
Mortgage debenture
Delivered: 30 June 1993
Status: Satisfied on 31 January 2006
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…