ELECTRONIC MEMORY SERVICES LIMITED

Hellopages » Greater London » Croydon » CR2 6AN

Company number 03049912
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address 420 BRIGHTON ROAD, SOUTH CROYDON, CR2 6AN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Nicholas James Voss Bark on 27 February 2017; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELECTRONIC MEMORY SERVICES LIMITED are www.electronicmemoryservices.co.uk, and www.electronic-memory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Electronic Memory Services Limited is a Private Limited Company. The company registration number is 03049912. Electronic Memory Services Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Electronic Memory Services Limited is 420 Brighton Road South Croydon Cr2 6an. . WHITE CORFIELD COMPANY SERVICES LIMITED is a Secretary of the company. VOSS BARK, Nicholas James is a Director of the company. Secretary ANDERSON, Ian Gerald Trevor has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary BES REGISTRARS has been resigned. Director BINES, Richard Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WHITE CORFIELD COMPANY SERVICES LIMITED
Appointed Date: 25 May 2000

Director
VOSS BARK, Nicholas James
Appointed Date: 26 April 1995
66 years old

Resigned Directors

Secretary
ANDERSON, Ian Gerald Trevor
Resigned: 01 April 1999
Appointed Date: 26 April 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Secretary
BES REGISTRARS
Resigned: 25 May 2000
Appointed Date: 01 October 1998

Director
BINES, Richard Paul
Resigned: 03 October 2001
Appointed Date: 05 April 1996
62 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995

ELECTRONIC MEMORY SERVICES LIMITED Events

27 Feb 2017
Director's details changed for Nicholas James Voss Bark on 27 February 2017
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

01 Apr 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
25 Apr 1996
Registered office changed on 25/04/96 from: 98 hamilton road wimbleton london SW19 1JF
28 Apr 1995
Secretary resigned;new secretary appointed
28 Apr 1995
Director resigned;new director appointed
28 Apr 1995
Registered office changed on 28/04/95 from: crown house 64 whitchurch road cardiff CF4 3LX
26 Apr 1995
Incorporation