EMSWORTH CORPORATE PLANNING LIMITED
EMSWORTH REMAX PREMIER LIMITED

Hellopages » Hampshire » Havant » PO10 7BT

Company number 04766961
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 2 & 2A THE OLD FLOUR MILL, QUEEN STREET, EMSWORTH, HAMPSHIRE, ENGLAND, PO10 7BT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr David Paul Stamp as a director on 17 October 2016; Termination of appointment of Charles James Callan as a director on 17 October 2016. The most likely internet sites of EMSWORTH CORPORATE PLANNING LIMITED are www.emsworthcorporateplanning.co.uk, and www.emsworth-corporate-planning.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. The distance to to Southbourne Rail Station is 1.1 miles; to Bedhampton Rail Station is 2.7 miles; to Cosham Rail Station is 5.8 miles; to Fratton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emsworth Corporate Planning Limited is a Private Limited Company. The company registration number is 04766961. Emsworth Corporate Planning Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Emsworth Corporate Planning Limited is 2 2a The Old Flour Mill Queen Street Emsworth Hampshire England Po10 7bt. The company`s financial liabilities are £500.48k. It is £12.88k against last year. And the total assets are £546.78k, which is £-10.22k against last year. EXCITE LIMITED is a Secretary of the company. BARNES, Geoffrey Norman is a Director of the company. STAMP, David Paul is a Director of the company. Secretary HUNT, Nigel Martin has been resigned. Secretary REIDY, Michael Joseph has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BURNETT-ARMSTRONG, Benedict George has been resigned. Director CALLAN, Charles James has been resigned. Director REIDY, Lucy Sarah has been resigned. Director REIDY, Michael Joseph has been resigned. Director STAMP, David Paul has been resigned. Director STAMP, Phillipa Jane has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


emsworth corporate planning Key Finiance

LIABILITIES £500.48k
+2%
CASH n/a
TOTAL ASSETS £546.78k
-2%
All Financial Figures

Current Directors

Secretary
EXCITE LIMITED
Appointed Date: 31 March 2016

Director
BARNES, Geoffrey Norman
Appointed Date: 11 February 2013
77 years old

Director
STAMP, David Paul
Appointed Date: 17 October 2016
60 years old

Resigned Directors

Secretary
HUNT, Nigel Martin
Resigned: 31 March 2016
Appointed Date: 11 February 2013

Secretary
REIDY, Michael Joseph
Resigned: 11 February 2013
Appointed Date: 16 May 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
BURNETT-ARMSTRONG, Benedict George
Resigned: 11 February 2013
Appointed Date: 11 February 2013
58 years old

Director
CALLAN, Charles James
Resigned: 17 October 2016
Appointed Date: 11 February 2013
61 years old

Director
REIDY, Lucy Sarah
Resigned: 11 February 2013
Appointed Date: 01 October 2007
52 years old

Director
REIDY, Michael Joseph
Resigned: 11 February 2013
Appointed Date: 16 May 2003
60 years old

Director
STAMP, David Paul
Resigned: 11 February 2013
Appointed Date: 16 May 2003
60 years old

Director
STAMP, Phillipa Jane
Resigned: 11 February 2013
Appointed Date: 01 October 2007
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 16 May 2003
Appointed Date: 16 May 2003

EMSWORTH CORPORATE PLANNING LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mr David Paul Stamp as a director on 17 October 2016
20 Oct 2016
Termination of appointment of Charles James Callan as a director on 17 October 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

31 Mar 2016
Appointment of Excite Limited as a secretary on 31 March 2016
...
... and 56 more events
14 Nov 2003
Accounting reference date extended from 31/05/04 to 30/06/04
14 Nov 2003
Secretary resigned
14 Nov 2003
Director resigned
14 Nov 2003
New director appointed
16 May 2003
Incorporation

EMSWORTH CORPORATE PLANNING LIMITED Charges

11 August 2008
Third party legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 114 prince albert road southsea portsmouth by way of fixed…
8 August 2008
Third party legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39 ringwood road southsea portsmouth by way of fixed…
19 February 2007
Third party legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27-33 high street totten southampton hampshire. By way of…
18 August 2006
Third party legal charge
Delivered: 19 August 2006
Status: Satisfied on 5 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 arundel house linden grange 4 northlands road…
18 August 2006
Third party legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 bedford place southampton hampshire. By way of fixed…
26 May 2005
Third party legal charge
Delivered: 2 June 2005
Status: Satisfied on 5 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 20, 21 and 23 mount brioni, looe hill, torpoint, cornwall…
27 May 2004
Third party legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 309 shirley road southampton hampshire. By way of fixed…
27 May 2004
Third party legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-21 (odd) portsmouth road and land at the back of 15 and…
5 April 2004
Third party legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 26 north street emsworth hampshire…