EMCO (NOMINEES) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 3BP

Company number 01524196
Status Active
Incorporation Date 24 October 1980
Company Type Private Limited Company
Address ELBORNE MITCHELL LLP, LEVEL 4,, 88 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Peter John Tribe as a director on 9 March 2016. The most likely internet sites of EMCO (NOMINEES) LIMITED are www.emconominees.co.uk, and www.emco-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emco Nominees Limited is a Private Limited Company. The company registration number is 01524196. Emco Nominees Limited has been working since 24 October 1980. The present status of the company is Active. The registered address of Emco Nominees Limited is Elborne Mitchell Llp Level 4 88 Leadenhall Street London England Ec3a 3bp. . PAYNE, Katharine Clare is a Secretary of the company. BRENTNALL, Timothy William Boyre is a Director of the company. Secretary CROFT, Christopher Rendell has been resigned. Secretary GILLIES, Alasdair Campbell has been resigned. Director CROFT, Christopher Rendell has been resigned. Director GREIG, Philip John has been resigned. Director PINCOTT, John Andrew has been resigned. Director TRIBE, Peter John has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


emco (nominees) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAYNE, Katharine Clare
Appointed Date: 27 January 2004

Director

Resigned Directors

Secretary
CROFT, Christopher Rendell
Resigned: 27 February 1995

Secretary
GILLIES, Alasdair Campbell
Resigned: 27 January 2004
Appointed Date: 28 February 1995

Director
CROFT, Christopher Rendell
Resigned: 27 February 1995
74 years old

Director
GREIG, Philip John
Resigned: 06 October 2005
85 years old

Director
PINCOTT, John Andrew
Resigned: 05 November 2010
75 years old

Director
TRIBE, Peter John
Resigned: 09 March 2016
Appointed Date: 05 November 2010
73 years old

Persons With Significant Control

Elborne Mitchell Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMCO (NOMINEES) LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 March 2016
09 Mar 2016
Termination of appointment of Peter John Tribe as a director on 9 March 2016
29 Feb 2016
Registered office address changed from 10th Floor One America Square Croswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016
01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 96 more events
02 Aug 1986
Return made up to 30/08/84; full list of members

02 Aug 1986
Return made up to 30/08/84; full list of members

02 Aug 1986
Return made up to 30/08/85; full list of members

02 Aug 1986
Return made up to 30/08/85; full list of members

06 May 1986
Secretary resigned;new secretary appointed;director resigned