EMI GROUP ELECTRONICS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 00461611
Status Active
Incorporation Date 25 November 1948
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of EMI GROUP ELECTRONICS LIMITED are www.emigroupelectronics.co.uk, and www.emi-group-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. Emi Group Electronics Limited is a Private Limited Company. The company registration number is 00461611. Emi Group Electronics Limited has been working since 25 November 1948. The present status of the company is Active. The registered address of Emi Group Electronics Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BROWN, Andrew is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. Secretary COX, Melanie Rachel has been resigned. Secretary JACKSON, David Sydney has been resigned. Secretary RYAN, Anne Margaret has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director ANCLIFF, Christopher John has been resigned. Director ASHCROFT, Charles Patrick has been resigned. Director CHADD, Andrew Peter has been resigned. Director CHRISTIAN, Christopher Lindsay has been resigned. Director COTTIS, Stephen Martin has been resigned. Director FAXON, Roger Conant has been resigned. Director FRANCIS, Brian James has been resigned. Director GITTER, Geoffrey has been resigned. Director HAKES, John Laurence has been resigned. Director JACKSON, David Sydney has been resigned. Director KENNEDY, Christopher John has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director PANDIT, Sudhakar Anand has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director PUNJA, Riaz has been resigned. Director ROLING, Christopher John has been resigned. Director SMITH, George Marsden has been resigned. Director WHITE, William Alfred has been resigned. Director WILKINS, John David has been resigned. Director YOUNG, Stephen Gareth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 26 November 2012

Director
BROWN, Andrew
Appointed Date: 28 September 2012
56 years old

Director
CONSTANT, Richard Michael
Appointed Date: 01 November 2012
71 years old

Director
MUIR, Boyd Johnston
Appointed Date: 28 September 2012
66 years old

Resigned Directors

Secretary
COX, Melanie Rachel
Resigned: 19 August 1996
Appointed Date: 31 July 1995

Secretary
JACKSON, David Sydney
Resigned: 31 December 1991

Secretary
RYAN, Anne Margaret
Resigned: 31 July 1995
Appointed Date: 31 December 1991

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 21 December 2010
Appointed Date: 19 August 1996

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 November 2012
Appointed Date: 21 December 2010

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 23 November 2007
69 years old

Director
ANCLIFF, Christopher John
Resigned: 23 November 2007
Appointed Date: 31 August 2007
60 years old

Director
ASHCROFT, Charles Patrick
Resigned: 31 August 2007
Appointed Date: 27 February 1998
74 years old

Director
CHADD, Andrew Peter
Resigned: 19 July 2010
Appointed Date: 22 September 2008
61 years old

Director
CHRISTIAN, Christopher Lindsay
Resigned: 23 November 2007
Appointed Date: 31 August 2007
75 years old

Director
COTTIS, Stephen Martin
Resigned: 23 November 2007
Appointed Date: 27 February 1998
64 years old

Director
FAXON, Roger Conant
Resigned: 28 September 2012
Appointed Date: 16 December 2010
77 years old

Director
FRANCIS, Brian James
Resigned: 28 April 1995
Appointed Date: 10 February 1994
82 years old

Director
GITTER, Geoffrey
Resigned: 29 May 1998
Appointed Date: 19 August 1996
82 years old

Director
HAKES, John Laurence
Resigned: 31 August 1993
85 years old

Director
JACKSON, David Sydney
Resigned: 07 January 1992
90 years old

Director
KENNEDY, Christopher John
Resigned: 08 July 2009
Appointed Date: 17 December 2008
61 years old

Director
NAUGHTON, Shane Paul
Resigned: 28 September 2012
Appointed Date: 16 July 2010
58 years old

Director
PANDIT, Sudhakar Anand
Resigned: 31 March 1995
Appointed Date: 27 November 1991
82 years old

Director
PRIOR, Ruth Catherine
Resigned: 28 September 2012
Appointed Date: 16 December 2010
57 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 23 November 2007
74 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 23 November 2007
64 years old

Director
SMITH, George Marsden
Resigned: 19 August 1996
Appointed Date: 14 July 1995
74 years old

Director
WHITE, William Alfred
Resigned: 31 July 1995
Appointed Date: 31 August 1993
80 years old

Director
WILKINS, John David
Resigned: 31 July 1995
Appointed Date: 31 August 1993
81 years old

Director
YOUNG, Stephen Gareth
Resigned: 27 February 1998
Appointed Date: 14 July 1995
70 years old

EMI GROUP ELECTRONICS LIMITED Events

09 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
09 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,484,000

...
... and 168 more events
27 Oct 1986
Full accounts made up to 29 March 1986

27 Oct 1986
Return made up to 23/10/86; full list of members

27 Jun 1979
Memorandum of association
04 Feb 1955
Company name changed\certificate issued on 04/02/55
25 Nov 1948
Incorporation

EMI GROUP ELECTRONICS LIMITED Charges

1 October 2008
A recorded music division security agreement
Delivered: 10 October 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)
Description: All of its copyrights which are governed by english law…
28 January 2008
A deed of accession and charge
Delivered: 31 January 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…