EMRON PUBLISHING LTD.
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 02756587
Status Liquidation
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address BISHOP FLEMING 2ND FLOOR STRATUS HOUSE, EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1 3QS
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 19 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of EMRON PUBLISHING LTD. are www.emronpublishing.co.uk, and www.emron-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Emron Publishing Ltd is a Private Limited Company. The company registration number is 02756587. Emron Publishing Ltd has been working since 16 October 1992. The present status of the company is Liquidation. The registered address of Emron Publishing Ltd is Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Ex1 3qs. . HELLINGS, Geraldine Anne is a Secretary of the company. BEXLEY, Kevin Howard is a Director of the company. Secretary CHESTERFIELD SECRETARIAT LIMITED has been resigned. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary CENTRAL SECRETARIES LTD has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BUSINESS SYSTEMS CONSULTANT LIMITED has been resigned. Director DAVIS, Gregory Robert John has been resigned. Director WALLIS, Pamela Amelia has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. Director SOUTHQUAY LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HELLINGS, Geraldine Anne
Appointed Date: 06 June 2007

Director
BEXLEY, Kevin Howard
Appointed Date: 22 May 2008
62 years old

Resigned Directors

Secretary
CHESTERFIELD SECRETARIAT LIMITED
Resigned: 25 March 2003
Appointed Date: 02 June 1998

Secretary
CHT SECRETARIES LIMITED
Resigned: 06 June 2007
Appointed Date: 25 March 2003

Secretary
CENTRAL SECRETARIES LTD
Resigned: 02 June 1998
Appointed Date: 04 December 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 December 1992
Appointed Date: 16 October 1992

Director
BUSINESS SYSTEMS CONSULTANT LIMITED
Resigned: 25 March 2003
Appointed Date: 02 June 1998

Director
DAVIS, Gregory Robert John
Resigned: 01 May 2007
Appointed Date: 25 March 2003
65 years old

Director
WALLIS, Pamela Amelia
Resigned: 01 May 2007
Appointed Date: 25 March 2003
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 December 1991
Appointed Date: 16 October 1992

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 19 June 2008
Appointed Date: 01 June 2007

Director
SOUTHQUAY LIMITED
Resigned: 02 June 1998
Appointed Date: 04 December 1992

EMRON PUBLISHING LTD. Events

19 Apr 2016
Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 19 April 2016
14 Apr 2016
Declaration of solvency
14 Apr 2016
Appointment of a voluntary liquidator
14 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24

04 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 84 more events
22 Dec 1992
Director resigned;new director appointed

22 Dec 1992
Secretary resigned;new secretary appointed

22 Dec 1992
Registered office changed on 22/12/92 from: temple house, 20 holywell row, london, EC2A 4JB

22 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Oct 1992
Incorporation