EMX COMPANY LIMITED
LONDON FCB 1303 LIMITED

Hellopages » City of London » City of London » EC4M 5SB

Company number 03586970
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address COMPANY SECRETARY, 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Termination of appointment of Daksha Hirani as a secretary on 3 March 2017; Termination of appointment of Anthony John Wood as a director on 19 December 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of EMX COMPANY LIMITED are www.emxcompany.co.uk, and www.emx-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emx Company Limited is a Private Limited Company. The company registration number is 03586970. Emx Company Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Emx Company Limited is Company Secretary 33 Cannon Street London Ec4m 5sb. . TRUNDLE, John is a Director of the company. VAN DE VELDE, Joseph Marie Bertha Rene is a Director of the company. Secretary EASTGATE, Christopher Harold has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary KELLY, Lisa has been resigned. Secretary LEFORT, Paul Albert has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary SMITH, Carolyn Patricia has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director AINSWORTH, Alan John, Dr has been resigned. Director BURKE, David James has been resigned. Director BURTON, Alan Christopher has been resigned. Director CHALLENOR, Thomas William has been resigned. Director DAFFERN, Allan Lister has been resigned. Director DURLACHER, Nicholas John has been resigned. Director DYER, Stuart Charles Elliott has been resigned. Director ELLIS, Roderick George Howard has been resigned. Director EVANS, Michael Jonathan has been resigned. Director GOEMANS, Pierre Yves Herman Victor Marie has been resigned. Director GREEN, Tony David has been resigned. Director HASLAM, Simon Mark has been resigned. Director LANSDOWN, Stephen Philip has been resigned. Director LEE, Caroline Anne has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director LEWIS, Martin has been resigned. Director LINDSAY, Gordon Alan, Dr has been resigned. Director LOACH, Paul has been resigned. Director MAY, Timothy, Dr has been resigned. Director MILLER, Paul Robert Thomas has been resigned. Director PATTEN, Stephen Maurice has been resigned. Director ROBERTS, James has been resigned. Director STEWARD, Andrew James King has been resigned. Director WARLAND, Philip John has been resigned. Director WEBB, Michael Mark has been resigned. Director WEBER, Yannic Pierre Jean has been resigned. Director WOOD, Anthony John has been resigned. Director WRIGHT, Maxwell John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
TRUNDLE, John
Appointed Date: 01 March 2012
68 years old

Director
VAN DE VELDE, Joseph Marie Bertha Rene
Appointed Date: 01 February 2009
59 years old

Resigned Directors

Secretary
EASTGATE, Christopher Harold
Resigned: 01 April 1999
Appointed Date: 10 August 1998

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 15 February 2000
Appointed Date: 14 June 1999

Secretary
HIRANI, Daksha
Resigned: 03 March 2017
Appointed Date: 02 June 2014

Secretary
KELLY, Lisa
Resigned: 20 February 2014
Appointed Date: 01 January 2012

Secretary
LEFORT, Paul Albert
Resigned: 01 January 2007
Appointed Date: 10 January 2001

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 10 August 1998
Appointed Date: 25 June 1998

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 10 January 2001
Appointed Date: 15 February 2000

Secretary
SMITH, Carolyn Patricia
Resigned: 24 May 1999
Appointed Date: 01 April 1999

Secretary
WHITEHEAD, David Clive
Resigned: 31 December 2011
Appointed Date: 01 January 2007

Director
AINSWORTH, Alan John, Dr
Resigned: 18 January 2006
Appointed Date: 10 August 1999
74 years old

Director
BURKE, David James
Resigned: 02 April 2009
Appointed Date: 01 January 2007
67 years old

Director
BURTON, Alan Christopher
Resigned: 14 August 2001
Appointed Date: 10 August 1999
81 years old

Director
CHALLENOR, Thomas William
Resigned: 09 November 2010
Appointed Date: 18 January 2006
69 years old

Director
DAFFERN, Allan Lister
Resigned: 10 April 2001
Appointed Date: 08 August 2000
86 years old

Director
DURLACHER, Nicholas John
Resigned: 01 January 2007
Appointed Date: 15 February 2000
79 years old

Director
DYER, Stuart Charles Elliott
Resigned: 10 October 2000
Appointed Date: 10 August 1999
74 years old

Director
ELLIS, Roderick George Howard
Resigned: 01 January 2007
Appointed Date: 18 November 2005
58 years old

Director
EVANS, Michael Jonathan
Resigned: 27 April 2006
Appointed Date: 14 March 2003
64 years old

Director
GOEMANS, Pierre Yves Herman Victor Marie
Resigned: 02 April 2009
Appointed Date: 01 January 2007
65 years old

Director
GREEN, Tony David
Resigned: 20 January 2005
Appointed Date: 29 September 2004
78 years old

Director
HASLAM, Simon Mark
Resigned: 15 March 2004
Appointed Date: 12 September 2000
68 years old

Director
LANSDOWN, Stephen Philip
Resigned: 01 January 2007
Appointed Date: 14 August 2001
73 years old

Director
LEE, Caroline Anne
Resigned: 09 April 2001
Appointed Date: 10 August 1999
68 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 10 August 1998
Appointed Date: 25 June 1998

Director
LEWIS, Martin
Resigned: 01 January 2007
Appointed Date: 10 August 1999
69 years old

Director
LINDSAY, Gordon Alan, Dr
Resigned: 10 April 2001
Appointed Date: 08 August 2000
82 years old

Director
LOACH, Paul
Resigned: 06 January 2000
Appointed Date: 10 November 1998
74 years old

Director
MAY, Timothy, Dr
Resigned: 27 September 2010
Appointed Date: 01 January 2007
73 years old

Director
MILLER, Paul Robert Thomas
Resigned: 01 January 2007
Appointed Date: 27 April 2006
62 years old

Director
PATTEN, Stephen Maurice
Resigned: 03 August 1999
Appointed Date: 10 August 1998
67 years old

Director
ROBERTS, James
Resigned: 14 March 2003
Appointed Date: 14 August 2001
74 years old

Director
STEWARD, Andrew James King
Resigned: 01 January 2007
Appointed Date: 15 March 2004
67 years old

Director
WARLAND, Philip John
Resigned: 31 January 2001
Appointed Date: 10 August 1998
79 years old

Director
WEBB, Michael Mark
Resigned: 29 September 2004
Appointed Date: 10 August 1999
62 years old

Director
WEBER, Yannic Pierre Jean
Resigned: 29 February 2012
Appointed Date: 09 January 2007
70 years old

Director
WOOD, Anthony John
Resigned: 19 December 2016
Appointed Date: 01 January 2007
67 years old

Director
WRIGHT, Maxwell John
Resigned: 31 December 2008
Appointed Date: 14 April 2003
61 years old

EMX COMPANY LIMITED Events

08 Mar 2017
Termination of appointment of Daksha Hirani as a secretary on 3 March 2017
18 Jan 2017
Termination of appointment of Anthony John Wood as a director on 19 December 2016
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

03 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 183 more events
20 Aug 1998
Director resigned
20 Aug 1998
New director appointed
20 Aug 1998
New director appointed
20 Aug 1998
New secretary appointed
25 Jun 1998
Incorporation

EMX COMPANY LIMITED Charges

14 February 2000
Rent deposit deed
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Dcd (Bishops Stortford) Limited
Description: All monies standing to the credit of the bank account held…