EMPEROR DESIGN CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4HJ

Company number 03160710
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Martin Curry as a director on 28 July 2016; Termination of appointment of Susanna Louise Freedman as a director on 9 May 2016. The most likely internet sites of EMPEROR DESIGN CONSULTANTS LIMITED are www.emperordesignconsultants.co.uk, and www.emperor-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emperor Design Consultants Limited is a Private Limited Company. The company registration number is 03160710. Emperor Design Consultants Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Emperor Design Consultants Limited is Zetland House 5 25 Scrutton Street London Ec2a 4hj. . JAMES, Kingsley is a Secretary of the company. JAMES, Kingsley is a Director of the company. KEMP, Stephen is a Director of the company. O'CONNOR, Noel Stephen is a Director of the company. Secretary KEMP, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRY, Martin has been resigned. Director FREEDMAN, Susanna Louise has been resigned. Director NEWMAN, Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Kingsley
Appointed Date: 09 February 2016

Director
JAMES, Kingsley
Appointed Date: 01 April 1999
58 years old

Director
KEMP, Stephen
Appointed Date: 16 February 1996
59 years old

Director
O'CONNOR, Noel Stephen
Appointed Date: 16 February 1996
61 years old

Resigned Directors

Secretary
KEMP, Stephen
Resigned: 09 February 2016
Appointed Date: 16 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1996
Appointed Date: 16 February 1996

Director
CURRY, Martin
Resigned: 28 July 2016
Appointed Date: 01 February 2012
58 years old

Director
FREEDMAN, Susanna Louise
Resigned: 09 May 2016
Appointed Date: 02 March 2012
49 years old

Director
NEWMAN, Craig
Resigned: 06 April 1998
Appointed Date: 28 March 1996
58 years old

Persons With Significant Control

Mr Kingsley James
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Kemp
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Noel Stephen O'Connor
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

EMPEROR DESIGN CONSULTANTS LIMITED Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
29 Jul 2016
Termination of appointment of Martin Curry as a director on 28 July 2016
13 May 2016
Termination of appointment of Susanna Louise Freedman as a director on 9 May 2016
11 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 853

11 Mar 2016
Director's details changed for Kingsley James on 29 February 2016
...
... and 78 more events
10 May 1996
New director appointed
10 May 1996
Registered office changed on 10/05/96 from: 20-22 bedford row london WC1R 4JS
10 May 1996
Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000
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.

25 Feb 1996
Secretary resigned
16 Feb 1996
Incorporation

EMPEROR DESIGN CONSULTANTS LIMITED Charges

22 February 2016
Charge code 0316 0710 0003
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 August 2013
Charge code 0316 0710 0002
Delivered: 6 August 2013
Status: Satisfied on 9 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
4 December 2012
Debenture
Delivered: 12 December 2012
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…