EMBLEM INTERNATIONAL LIMITED
EXETER PAIGNTON INTERNATIONAL LIMITED

Hellopages » Devon » Exeter » EX2 5BA

Company number 01259130
Status Active
Incorporation Date 18 May 1976
Company Type Private Limited Company
Address EMBLEM HOUSE, PYNES HILL, EXETER, DEVON, EX2 5BA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,259 . The most likely internet sites of EMBLEM INTERNATIONAL LIMITED are www.embleminternational.co.uk, and www.emblem-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Emblem International Limited is a Private Limited Company. The company registration number is 01259130. Emblem International Limited has been working since 18 May 1976. The present status of the company is Active. The registered address of Emblem International Limited is Emblem House Pynes Hill Exeter Devon Ex2 5ba. . CHURCHWARD, Nicola Jane is a Secretary of the company. CHURCHWARD, Nicola Jane is a Director of the company. RICHARDSON, David John is a Director of the company. Secretary RICHARDSON, Patricia Ann has been resigned. Director CHURCHWARD, Nicola Jane has been resigned. Director RICHARDSON, John Gerard has been resigned. Director RICHARDSON, Patricia Ann has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
CHURCHWARD, Nicola Jane
Appointed Date: 30 October 2005

Director
CHURCHWARD, Nicola Jane
Appointed Date: 30 October 2005
50 years old

Director
RICHARDSON, David John
Appointed Date: 30 October 2005
54 years old

Resigned Directors

Secretary
RICHARDSON, Patricia Ann
Resigned: 30 October 2005

Director
CHURCHWARD, Nicola Jane
Resigned: 28 January 2005
Appointed Date: 19 January 2005
50 years old

Director
RICHARDSON, John Gerard
Resigned: 14 December 2005
85 years old

Director
RICHARDSON, Patricia Ann
Resigned: 30 October 2005
81 years old

Persons With Significant Control

Mr David John Richardson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

EMBLEM INTERNATIONAL LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,259

14 Jul 2015
Full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,259

...
... and 107 more events
12 Mar 1987
Accounts for a small company made up to 31 October 1985

12 Mar 1987
Return made up to 02/05/86; full list of members

19 Dec 1986
Registered office changed on 19/12/86 from: totnes road paignton devon tqh 7PY

08 Dec 1984
Accounts made up to 14 June 1982
18 May 1976
Incorporation

EMBLEM INTERNATIONAL LIMITED Charges

27 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 22 July 2003
Persons entitled: National Westminster Bank PLC
Description: Watercombe park estate lynx trading estate yeovil somerset…
27 September 2001
Debenture
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1998
Fixed charge over purchased debts and their associated rights
Delivered: 31 October 1998
Status: Satisfied on 20 August 2003
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of fixed equitable charge any debt purchased or…
9 June 1998
Mortgage
Delivered: 16 June 1998
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a higher westerland cottage,totnes…
1 December 1997
Mortgage
Delivered: 10 December 1997
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the old coach house westerland…
28 January 1997
Mortgage
Delivered: 31 January 1997
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: The property k/a watercombe studio,gazelle road,lynx…
2 December 1994
Single debenture
Delivered: 6 December 1994
Status: Satisfied on 17 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 11 January 1995
Persons entitled: Co-Perative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 22 July 2003
Persons entitled: Co-Operative Bank PLC.
Description: The old coach house otherwise k/as higher westerland…
29 June 1990
Mortgage
Delivered: 4 July 1990
Status: Satisfied on 22 July 2003
Persons entitled: Bristol & West Building Society.
Description: Higher westerland cottage k/as the old coach house…
23 October 1988
Fixed and floating charge
Delivered: 4 November 1988
Status: Satisfied on 27 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
23 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 27 July 1990
Persons entitled: Midland Bank PLC
Description: The old coach house totnes road, marldon title no. Dn 77411.
16 June 1987
Legal mortgage
Delivered: 23 June 1987
Status: Satisfied on 18 June 1991
Persons entitled: National Westminster Bank PLC
Description: The old coach house westerland paignton TQ3 1RR south hams…
4 February 1981
Legal mortgage
Delivered: 23 February 1981
Status: Satisfied on 17 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold blagdon park camping site, paignton, devon, title…
3 January 1980
Charge
Delivered: 4 January 1980
Status: Satisfied
Persons entitled: V. R. Ellis.
Description: Blagdon park company site, blagdon barton, paignton, devon…