EXQUISITE GAMING LIMITED
COLCHESTER EMSER CONSULTING LIMITED

Hellopages » Essex » Colchester » CO2 7LR

Company number 08907622
Status Active
Incorporation Date 24 February 2014
Company Type Private Limited Company
Address ELECTRA HOUSE, 1A GILBERD ROAD, COLCHESTER, ESSEX, CO2 7LR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Appointment of Robert John William Stevenson as a director on 10 February 2017; Previous accounting period shortened from 28 February 2017 to 31 December 2016; Company name changed emser consulting LIMITED\certificate issued on 13/02/17 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-09 . The most likely internet sites of EXQUISITE GAMING LIMITED are www.exquisitegaming.co.uk, and www.exquisite-gaming.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Exquisite Gaming Limited is a Private Limited Company. The company registration number is 08907622. Exquisite Gaming Limited has been working since 24 February 2014. The present status of the company is Active. The registered address of Exquisite Gaming Limited is Electra House 1a Gilberd Road Colchester Essex Co2 7lr. . FENWICK, Alan Lance is a Director of the company. STEVENSON, Robert John William is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FENWICK, Alan Lance
Appointed Date: 24 February 2014
58 years old

Director
STEVENSON, Robert John William
Appointed Date: 10 February 2017
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 24 February 2014
Appointed Date: 24 February 2014
94 years old

EXQUISITE GAMING LIMITED Events

13 Feb 2017
Appointment of Robert John William Stevenson as a director on 10 February 2017
13 Feb 2017
Previous accounting period shortened from 28 February 2017 to 31 December 2016
13 Feb 2017
Company name changed emser consulting LIMITED\certificate issued on 13/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09

29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

...
... and 2 more events
21 Mar 2014
Registered office address changed from Unit 19, Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom on 21 March 2014
14 Mar 2014
Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100

14 Mar 2014
Appointment of Alan Lance Fenwick as a director
26 Feb 2014
Termination of appointment of Barbara Kahan as a director
24 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)