EMPIRE FINANCIAL SERVICES LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 6RN
Company number 01979179
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address UNIT 2 GREENACRE, HOUGHTON ROAD, ST IVES, CAMBS, PE27 6RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMPIRE FINANCIAL SERVICES LIMITED are www.empirefinancialservices.co.uk, and www.empire-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Empire Financial Services Limited is a Private Limited Company. The company registration number is 01979179. Empire Financial Services Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Empire Financial Services Limited is Unit 2 Greenacre Houghton Road St Ives Cambs Pe27 6rn. . FEAR, Graham George is a Secretary of the company. JAKOB, Eric Frank is a Director of the company. Secretary BARKER, Dennis Norman has been resigned. Secretary PRIOR, Clive Julian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FEAR, Graham George
Appointed Date: 23 February 1994

Director
JAKOB, Eric Frank

86 years old

Resigned Directors

Secretary
BARKER, Dennis Norman
Resigned: 23 February 1994
Appointed Date: 30 April 1993

Secretary
PRIOR, Clive Julian
Resigned: 30 April 1993

EMPIRE FINANCIAL SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
21 Nov 1988
Full accounts made up to 31 March 1987

21 Nov 1988
Return made up to 31/12/87; full list of members

21 Nov 1988
Return made up to 31/12/87; full list of members

19 Jul 1988
Registered office changed on 19/07/88 from: wickham house 464 lincoln road enfield middlesex EN3 4AH

02 Sep 1987
Registered office changed on 02/09/87 from: eejay house 7 empire parade great cambridge road london W18 1AA