E.M.G. CONSULTING LIMITED
ESSEX SPEED 7331 LIMITED

Hellopages » Greater London » Havering » RM1 3DP

Company number 03646030
Status Active - Proposal to Strike off
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of E.M.G. CONSULTING LIMITED are www.emgconsulting.co.uk, and www.e-m-g-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. E M G Consulting Limited is a Private Limited Company. The company registration number is 03646030. E M G Consulting Limited has been working since 07 October 1998. The present status of the company is Active - Proposal to Strike off. The registered address of E M G Consulting Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. . SPEAR, Albert George is a Secretary of the company. HARDWICK, Edward Thicknesse is a Director of the company. HARDWICK, Joanna Lindsay is a Director of the company. HARDWICK, Joshua is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SPEAR, Albert George
Appointed Date: 19 November 1998

Director
HARDWICK, Edward Thicknesse
Appointed Date: 19 November 1998
69 years old

Director
HARDWICK, Joanna Lindsay
Appointed Date: 19 November 1998
63 years old

Director
HARDWICK, Joshua
Appointed Date: 01 March 2015
35 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 07 October 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Edward Thicknesse Hardwick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

E.M.G. CONSULTING LIMITED Events

05 Dec 2016
Confirmation statement made on 7 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
18 Mar 2015
Appointment of Joshua Hardwick as a director on 1 March 2015
...
... and 38 more events
29 Dec 1998
New director appointed
29 Dec 1998
New director appointed
30 Nov 1998
Company name changed speed 7331 LIMITED\certificate issued on 01/12/98
25 Nov 1998
Registered office changed on 25/11/98 from: 6-8 underwood street london N1 7JQ
07 Oct 1998
Incorporation