EMH (1995) LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 3NQ

Company number 03024173
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address FLAT 4 THE MANOR HOUSE, EASTLEACH, CIRENCESTER, CIRENCESTER, GLOUCESTERSHIRE, GL7 3NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 9,900 . The most likely internet sites of EMH (1995) LIMITED are www.emh1995.co.uk, and www.emh-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Emh 1995 Limited is a Private Limited Company. The company registration number is 03024173. Emh 1995 Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Emh 1995 Limited is Flat 4 The Manor House Eastleach Cirencester Cirencester Gloucestershire Gl7 3nq. . SOSBE, Susan Mary is a Secretary of the company. BODEN, John David is a Director of the company. D'ARCY, Laurence Daniel is a Director of the company. DUXBERRY, Colin Robert is a Director of the company. SCHOLES, Richard Paul is a Director of the company. SMITH, Joel Benjamin is a Director of the company. SOSBE, Susan Mary is a Director of the company. Secretary LEIGH, Alfred Lea has been resigned. Secretary SMITH, Joel Benjamin has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BODEN, Elizabeth Anne has been resigned. Director BOYD GIBBINS, Diana Tremayne has been resigned. Director DAY, Donald Edward has been resigned. Director LEAROYD, Steven has been resigned. Director LEIGH, Lilian has been resigned. Director PICKERING, Donald Ellis has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director THOMPSON, Roland Charles has been resigned. Director YOW, Floyd Leon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOSBE, Susan Mary
Appointed Date: 20 November 2013

Director
BODEN, John David
Appointed Date: 21 February 1995
88 years old

Director
D'ARCY, Laurence Daniel
Appointed Date: 28 August 2009
58 years old

Director
DUXBERRY, Colin Robert
Appointed Date: 21 January 2015
73 years old

Director
SCHOLES, Richard Paul
Appointed Date: 20 April 2011
50 years old

Director
SMITH, Joel Benjamin
Appointed Date: 15 April 2000
54 years old

Director
SOSBE, Susan Mary
Appointed Date: 05 September 2012
79 years old

Resigned Directors

Secretary
LEIGH, Alfred Lea
Resigned: 01 March 2008
Appointed Date: 21 February 1995

Secretary
SMITH, Joel Benjamin
Resigned: 19 November 2013
Appointed Date: 01 March 2008

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 22 February 1995
Appointed Date: 21 February 1995

Director
BODEN, Elizabeth Anne
Resigned: 28 April 2000
Appointed Date: 21 February 1995
80 years old

Director
BOYD GIBBINS, Diana Tremayne
Resigned: 28 August 2009
Appointed Date: 21 February 1995
100 years old

Director
DAY, Donald Edward
Resigned: 21 October 2006
Appointed Date: 26 June 1997
92 years old

Director
LEAROYD, Steven
Resigned: 03 August 2012
Appointed Date: 21 October 2006
67 years old

Director
LEIGH, Lilian
Resigned: 24 March 2009
Appointed Date: 21 February 1995
101 years old

Director
PICKERING, Donald Ellis
Resigned: 22 December 2009
Appointed Date: 21 February 1995
91 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Director
THOMPSON, Roland Charles
Resigned: 21 January 2015
Appointed Date: 04 May 2012
75 years old

Director
YOW, Floyd Leon
Resigned: 06 June 1997
Appointed Date: 21 February 1995
78 years old

EMH (1995) LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
01 Aug 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9,900

17 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9,900

...
... and 83 more events
15 Mar 1995
New director appointed
15 Mar 1995
Registered office changed on 15/03/95 from: 152 city road london EC1V 2NX
15 Mar 1995
Accounting reference date notified as 31/12
21 Feb 1995
Incorporation

21 Feb 1995
Incorporation