ELMGLOBE CONSULTANTS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1PX

Company number 03153964
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address C/O M J EDHOUSE & CO, 94 HORSECROFT ROAD, HEMEL HEMPSTEAD, HERTS, HP1 1PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ELMGLOBE CONSULTANTS LIMITED are www.elmglobeconsultants.co.uk, and www.elmglobe-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Elmglobe Consultants Limited is a Private Limited Company. The company registration number is 03153964. Elmglobe Consultants Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Elmglobe Consultants Limited is C O M J Edhouse Co 94 Horsecroft Road Hemel Hempstead Herts Hp1 1px. . DAWOOD, Margaret Anne is a Secretary of the company. DAWOOD, Margaret Anne is a Director of the company. DAWOOD, Phillip is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAWOOD, Margaret Anne
Appointed Date: 08 February 1996

Director
DAWOOD, Margaret Anne
Appointed Date: 08 February 1996
80 years old

Director
DAWOOD, Phillip
Appointed Date: 08 February 1996
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 February 1996
Appointed Date: 30 January 1996

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 February 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Mr Philip Dawood
Notified on: 1 January 2017
77 years old
Nature of control: Has significant influence or control

ELMGLOBE CONSULTANTS LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 52 more events
20 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Feb 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Feb 1996
£ nc 100/1000 08/02/96
30 Jan 1996
Incorporation

ELMGLOBE CONSULTANTS LIMITED Charges

26 November 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Margaret Anne Dawood and Phillip Daniel Dawood
Description: The property known as 24 thistle close hemel hempstead…
5 August 1998
Legal charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Margaret Anne Dawood and Philip Daniel Dawood
Description: 26 thistle close hemel hempstead herts t/no: HD245866.