ELMBAY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5BJ

Company number 02213876
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address THE OLD PUMP HOUSE, 35 KENSINGTON COURT PLACE, LONDON, W8 5BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of ELMBAY LIMITED are www.elmbay.co.uk, and www.elmbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmbay Limited is a Private Limited Company. The company registration number is 02213876. Elmbay Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Elmbay Limited is The Old Pump House 35 Kensington Court Place London W8 5bj. . TO, Evelyn Kit Sun is a Secretary of the company. HO, Man Wai is a Director of the company. TO, Evelyn Kit Sun is a Director of the company. TON, Carina is a Director of the company. WRIGHT, Andrew Christopher is a Director of the company. Secretary FORD, Steven has been resigned. Secretary LEUNG, Philip has been resigned. Secretary MITCHELL, Ian Philip has been resigned. Secretary SECRETARIES LIMITED has been resigned. Secretary YEUK FONG LEUNG, Terence has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director CHANG, Peter has been resigned. Director FORD, Steven has been resigned. Director LEUNG, Philip has been resigned. Director LEUNG, Yeuk Fong has been resigned. Director LEUNG, Yeuk Fong Terence has been resigned. Director TSANG, King Yu Patrick has been resigned. Director TSANG, Patrick King Yu has been resigned. Director TSUI, Shui Lai has been resigned. Director TSUI, Shui Lai Johnny has been resigned. Director WANG, Eileen Tak-Yung has been resigned. Director WANG, Shui Ling Brandon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TO, Evelyn Kit Sun
Appointed Date: 08 July 2010

Director
HO, Man Wai
Appointed Date: 08 July 2010
57 years old

Director
TO, Evelyn Kit Sun
Appointed Date: 08 July 2010
66 years old

Director
TON, Carina
Appointed Date: 21 December 2013
53 years old

Director
WRIGHT, Andrew Christopher
Appointed Date: 21 December 2013
50 years old

Resigned Directors

Secretary
FORD, Steven
Resigned: 31 December 2002
Appointed Date: 29 December 1992

Secretary
LEUNG, Philip
Resigned: 25 March 2002
Appointed Date: 27 June 1994

Secretary
MITCHELL, Ian Philip
Resigned: 03 May 2006
Appointed Date: 01 January 2003

Secretary
SECRETARIES LIMITED
Resigned: 05 August 1993

Secretary
YEUK FONG LEUNG, Terence
Resigned: 08 July 2010
Appointed Date: 03 May 2006

Director
BROMAGE, Charles Nigel
Resigned: 13 January 1993
Appointed Date: 24 December 1992
64 years old

Director
CHANG, Peter
Resigned: 08 July 2010
Appointed Date: 27 June 1994
79 years old

Director
FORD, Steven
Resigned: 01 December 1994
Appointed Date: 24 December 1992
78 years old

Director
LEUNG, Philip
Resigned: 25 March 2002
Appointed Date: 27 June 1994
77 years old

Director
LEUNG, Yeuk Fong
Resigned: 08 July 2010
Appointed Date: 29 January 2007
74 years old

Director
LEUNG, Yeuk Fong Terence
Resigned: 23 December 1992
74 years old

Director
TSANG, King Yu Patrick
Resigned: 23 December 1992
79 years old

Director
TSANG, Patrick King Yu
Resigned: 25 January 2007
Appointed Date: 07 February 2003
79 years old

Director
TSUI, Shui Lai
Resigned: 08 July 2010
Appointed Date: 29 January 2007
84 years old

Director
TSUI, Shui Lai Johnny
Resigned: 23 December 1992
84 years old

Director
WANG, Eileen Tak-Yung
Resigned: 27 June 1994
Appointed Date: 13 January 1993
75 years old

Director
WANG, Shui Ling Brandon
Resigned: 07 February 2003
78 years old

ELMBAY LIMITED Events

12 Aug 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

30 Jul 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

18 Aug 2014
Full accounts made up to 31 December 2013
...
... and 101 more events
06 Apr 1988
Accounting reference date notified as 31/12

06 Apr 1988
New secretary appointed;new director appointed

06 Apr 1988
Secretary resigned;director resigned

06 Apr 1988
Registered office changed on 06/04/88 from: icc house 110 whitchurch rd cardiff CF4 3LY

26 Jan 1988
Incorporation

Similar Companies

ELMBARON LIMITED ELMBATH LIMITED ELMBECK LLP ELMBELL LIMITED ELMBENCH CONTRACTORS LIMITED ELMBERT LIMITED ELMBID LIMITED