EMOVIS OPERATIONS MERSEY LTD
HARROGATE SANEF TOLLING LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8QT

Company number 06652372
Status Active
Incorporation Date 22 July 2008
Company Type Private Limited Company
Address HORNBEAM HOUSE HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to St John's Offices Albion Street Leeds LS2 8LQ. The most likely internet sites of EMOVIS OPERATIONS MERSEY LTD are www.emovisoperationsmersey.co.uk, and www.emovis-operations-mersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Emovis Operations Mersey Ltd is a Private Limited Company. The company registration number is 06652372. Emovis Operations Mersey Ltd has been working since 22 July 2008. The present status of the company is Active. The registered address of Emovis Operations Mersey Ltd is Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire Hg2 8qt. . ALICASTRO, Anthony is a Secretary of the company. ALICASTRO, Anthony, Managing Director is a Director of the company. CORTHIER, Bruno is a Director of the company. COUZINEAU, Jerome is a Director of the company. RODRIGUEZ GUERRERO, Santiago is a Director of the company. Secretary HEWSON, Charles Edward has been resigned. Director GAUTHEY, Francois has been resigned. Director HEWSON, Charles Edward has been resigned. Director MARTINEZ, Jean-Michel has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PORT, Martin Harry has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ALICASTRO, Anthony
Appointed Date: 21 June 2016

Director
ALICASTRO, Anthony, Managing Director
Appointed Date: 21 June 2016
66 years old

Director
CORTHIER, Bruno
Appointed Date: 22 July 2008
67 years old

Director
COUZINEAU, Jerome
Appointed Date: 31 October 2010
61 years old

Director
RODRIGUEZ GUERRERO, Santiago
Appointed Date: 21 July 2015
58 years old

Resigned Directors

Secretary
HEWSON, Charles Edward
Resigned: 21 June 2016
Appointed Date: 22 July 2008

Director
GAUTHEY, Francois
Resigned: 26 May 2015
Appointed Date: 22 July 2008
63 years old

Director
HEWSON, Charles Edward
Resigned: 21 June 2016
Appointed Date: 22 July 2008
54 years old

Director
MARTINEZ, Jean-Michel
Resigned: 31 October 2010
Appointed Date: 22 July 2008
68 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 31 December 2013
Appointed Date: 24 April 2013
77 years old

Director
PORT, Martin Harry
Resigned: 25 March 2011
Appointed Date: 22 July 2008
63 years old

Persons With Significant Control

Emovis Sas
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

EMOVIS OPERATIONS MERSEY LTD Events

08 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 22 July 2016 with updates
22 Sep 2016
Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to St John's Offices Albion Street Leeds LS2 8LQ
22 Sep 2016
Register inspection address has been changed from 22 the Boyle Barwick in Elmet Leeds LS15 4JN United Kingdom to St John's Offices Albion Street Leeds LS2 8LQ
05 Jul 2016
Appointment of Managing Director Anthony Alicastro as a director on 21 June 2016
...
... and 43 more events
13 Jul 2010
Registered office address changed from , Priory Park Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, Uk on 13 July 2010
08 Jul 2010
Full accounts made up to 31 December 2009
04 Apr 2010
Previous accounting period extended from 31 July 2009 to 31 December 2009
02 Sep 2009
Return made up to 22/07/09; full list of members
22 Jul 2008
Incorporation

EMOVIS OPERATIONS MERSEY LTD Charges

28 March 2014
Charge code 0665 2372 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Kier Infrastructure and Overseas Limited Samsung C&T Ecuk Limited Fcc Construction S.A.
Description: Contains fixed charge…
28 March 2014
Charge code 0665 2372 0001
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Merseylink Limited ("the Assignee")
Description: Contains fixed charge…