EMCEE NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AP

Company number 01706860
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address 2ND FLOOR, 44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EMCEE NOMINEES LIMITED are www.emceenominees.co.uk, and www.emcee-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven 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.Emcee Nominees Limited is a Private Limited Company. The company registration number is 01706860. Emcee Nominees Limited has been working since 16 March 1983. The present status of the company is Active. The registered address of Emcee Nominees Limited is 2nd Floor 44 Southampton Buildings London Wc2a 1ap. . EVANS, Jonathan Ceri is a Secretary of the company. CRYSTAL, Peter Maurice is a Director of the company. GREGORY, Lesley Ann is a Director of the company. SCOTT, Gregory Paul is a Director of the company. TITMAS, Andrew Gordon is a Director of the company. Secretary DAVIES, Jonathan Philip has been resigned. Secretary FENSTER, Jonathan Marc has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Director DAVIES, Jonathan Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVANS, Jonathan Ceri
Appointed Date: 30 July 2009

Director
CRYSTAL, Peter Maurice
Appointed Date: 19 October 1991
77 years old

Director
GREGORY, Lesley Ann
Appointed Date: 09 July 1993
65 years old

Director
SCOTT, Gregory Paul
Appointed Date: 01 May 2005
61 years old

Director
TITMAS, Andrew Gordon
Appointed Date: 15 June 2007
56 years old

Resigned Directors

Secretary
DAVIES, Jonathan Philip
Resigned: 06 September 1999

Secretary
FENSTER, Jonathan Marc
Resigned: 30 July 2009
Appointed Date: 06 September 1999

Director
CRYSTAL, Peter Maurice
Resigned: 17 September 1993
77 years old

Director
DAVIES, Jonathan Philip
Resigned: 20 April 2004
78 years old

Persons With Significant Control

Mr Peter Maurice Crystal
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Philip Davies
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMCEE NOMINEES LIMITED Events

24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

15 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 79 more events
02 Nov 1988
Return made up to 26/10/88; full list of members
12 Jan 1988
Full accounts made up to 31 March 1987
12 Jan 1988
Return made up to 08/12/87; full list of members
21 Nov 1986
Full accounts made up to 31 March 1986
21 Nov 1986
Return made up to 07/11/86; full list of members