EMSOSARU LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4YA

Company number 05379736
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address UNIT 2 KELLAW ROAD, YARM ROAD BUSINESS PARK, DARLINGTON, COUNTY DURHAM, DL1 4YA
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Secretary's details changed for Rupert James Brown on 1 January 2016. The most likely internet sites of EMSOSARU LIMITED are www.emsosaru.co.uk, and www.emsosaru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Emsosaru Limited is a Private Limited Company. The company registration number is 05379736. Emsosaru Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Emsosaru Limited is Unit 2 Kellaw Road Yarm Road Business Park Darlington County Durham Dl1 4ya. . BROWN, Rupert James is a Secretary of the company. BROWN, Byron William James Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Rupert James
Appointed Date: 01 March 2005

Director
BROWN, Byron William James Robert
Appointed Date: 01 March 2005
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

EMSOSARU LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

01 Jun 2016
Secretary's details changed for Rupert James Brown on 1 January 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Registration of charge 053797360014, created on 15 December 2015
...
... and 45 more events
04 Apr 2005
Secretary resigned
04 Apr 2005
Director resigned
04 Apr 2005
New director appointed
04 Apr 2005
New secretary appointed
01 Mar 2005
Incorporation

EMSOSARU LIMITED Charges

15 December 2015
Charge code 0537 9736 0014
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 dorney court carrara wharf ranelagh gardens london…
18 February 2015
Charge code 0537 9736 0013
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 high street southwold…
5 September 2014
Charge code 0537 9736 0012
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor 58 high street southwold suffolk…
1 March 2012
Legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 high street, southwold t/no SK98797 all plant and…
1 March 2012
Mortgage debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side kellaw road, yarm road industrial…
1 March 2012
Legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 baby terrace, darlington all plant and machinery owned by…
1 March 2012
Deed of legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 springbank road, sandyford, newcastle upon tyne; all…
1 March 2012
Deed of legal mortgage
Delivered: 7 March 2012
Status: Satisfied on 7 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 brandon grove, sandyford, newcastle upon tyne; all plant…
31 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Direct house kellaw road darlington t/n DY18155 by way of…
25 January 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: 1 raby terrace darlington. By way of fixed charge the…
20 November 2006
Debenture
Delivered: 30 November 2006
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Satisfied on 28 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 1 raby terrace darlington. Assigns the goodwill of all…
13 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 24 August 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

EMSON SOLUTIONS LIMITED EMSONS CORPORATION LTD EMSOURCE LIMITED EMSP GROUP LIMITED EMSP LTD EMSPIRED LTD EMSPOKE LIMITED