EFAMOL LIMITED
LONDON OVAL (1795) LIMITED

Hellopages » City of London » City of London » EC1A 4HJ

Company number 04624258
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 10 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017; Confirmation statement made on 23 December 2016 with updates; Registered office address changed from Ground Floor Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016. The most likely internet sites of EFAMOL LIMITED are www.efamol.co.uk, and www.efamol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Efamol Limited is a Private Limited Company. The company registration number is 04624258. Efamol Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Efamol Limited is 10 Aldersgate Street London England Ec1a 4hj. . GRIEVE, George is a Director of the company. Secretary BARBER, Michael has been resigned. Secretary JACKSON, Margaret Norma Jane has been resigned. Secretary LEGGETT, Steve has been resigned. Secretary MARSHALL, James has been resigned. Secretary VARNEY, Anne Felicity has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BAILLON, Leslie Richard has been resigned. Director BARBER, Michael has been resigned. Director CAWSE, Richard Michael has been resigned. Director CLOUGH, Peter Martin has been resigned. Director DALTON, David has been resigned. Director HUDSON, Nicholas Lance has been resigned. Director JACKSON, Margaret Norma Jane has been resigned. Director JACKSON, Robert Tyerman has been resigned. Director LEE, Pauline Una, Dr has been resigned. Director LEGGETT, Steve has been resigned. Director MARSHALL, James has been resigned. Director MURPHY, Luke has been resigned. Director MYERS, Ray John has been resigned. Director SNOOK, Timothy Ernest has been resigned. Director TUNNELL, Peter Albert John has been resigned. Director VARNEY, Anne Felicity has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
GRIEVE, George
Appointed Date: 28 February 2011
55 years old

Resigned Directors

Secretary
BARBER, Michael
Resigned: 28 February 2011
Appointed Date: 31 October 2007

Secretary
JACKSON, Margaret Norma Jane
Resigned: 12 July 2006
Appointed Date: 19 September 2003

Secretary
LEGGETT, Steve
Resigned: 16 October 2015
Appointed Date: 28 February 2011

Secretary
MARSHALL, James
Resigned: 19 September 2003
Appointed Date: 04 March 2003

Secretary
VARNEY, Anne Felicity
Resigned: 31 October 2007
Appointed Date: 12 July 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 March 2003
Appointed Date: 23 December 2002

Director
BAILLON, Leslie Richard
Resigned: 28 February 2017
Appointed Date: 24 February 2016
68 years old

Director
BARBER, Michael
Resigned: 28 February 2011
Appointed Date: 12 July 2006
85 years old

Director
CAWSE, Richard Michael
Resigned: 01 July 2015
Appointed Date: 12 July 2006
65 years old

Director
CLOUGH, Peter Martin
Resigned: 06 April 2013
Appointed Date: 19 September 2003
69 years old

Director
DALTON, David
Resigned: 31 August 2015
Appointed Date: 28 February 2011
71 years old

Director
HUDSON, Nicholas Lance
Resigned: 30 September 2015
Appointed Date: 01 January 2008
57 years old

Director
JACKSON, Margaret Norma Jane
Resigned: 12 July 2006
Appointed Date: 19 September 2003
77 years old

Director
JACKSON, Robert Tyerman
Resigned: 12 July 2006
Appointed Date: 19 September 2003
97 years old

Director
LEE, Pauline Una, Dr
Resigned: 19 September 2003
Appointed Date: 04 March 2003
73 years old

Director
LEGGETT, Steve
Resigned: 16 October 2015
Appointed Date: 01 January 2010
56 years old

Director
MARSHALL, James
Resigned: 19 September 2003
Appointed Date: 04 March 2003
76 years old

Director
MURPHY, Luke
Resigned: 12 July 2006
Appointed Date: 01 July 2005
59 years old

Director
MYERS, Ray John
Resigned: 29 April 2015
Appointed Date: 01 January 2012
65 years old

Director
SNOOK, Timothy Ernest
Resigned: 21 October 2011
Appointed Date: 12 July 2006
67 years old

Director
TUNNELL, Peter Albert John
Resigned: 31 July 2014
Appointed Date: 12 July 2006
73 years old

Director
VARNEY, Anne Felicity
Resigned: 31 October 2007
Appointed Date: 12 July 2006
63 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 04 March 2003
Appointed Date: 23 December 2002

EFAMOL LIMITED Events

10 Mar 2017
Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017
25 Jan 2017
Confirmation statement made on 23 December 2016 with updates
01 Dec 2016
Registered office address changed from Ground Floor Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016
11 Aug 2016
Full accounts made up to 29 February 2016
25 Feb 2016
Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016
...
... and 92 more events
25 Mar 2003
New director appointed
25 Mar 2003
New secretary appointed;new director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: 2 temple back east temple quay bristol BS1 6EG
11 Mar 2003
Company name changed oval (1795) LIMITED\certificate issued on 11/03/03
23 Dec 2002
Incorporation

EFAMOL LIMITED Charges

24 July 2007
Legal assignment
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 2006
Floating charge (all assets)
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
14 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Cross guarantee
Delivered: 4 August 2005
Status: Satisfied on 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: On demand from the bank such sums are required up to the…
29 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 7 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…