EMPTOR SERVICES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD
Company number 01166678
Status Active
Incorporation Date 11 April 1974
Company Type Private Limited Company
Address MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Mr John David Drury on 13 November 2015. The most likely internet sites of EMPTOR SERVICES LIMITED are www.emptorservices.co.uk, and www.emptor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Emptor Services Limited is a Private Limited Company. The company registration number is 01166678. Emptor Services Limited has been working since 11 April 1974. The present status of the company is Active. The registered address of Emptor Services Limited is Michelin House Third Floor 81 Fulham Road London Sw3 6rd. . DRURY, John David is a Secretary of the company. DRURY, John David is a Director of the company. HAMMER, Christoph is a Director of the company. Secretary CROWTHER, John Nicholas has been resigned. Secretary DAVIS, Dave O Brian has been resigned. Director BRENNINKMEIJER, Herbert Eduard Johannes has been resigned. Director BRENNINKMEIJER, Stephanus Rupprecht Maria has been resigned. Director BRENNINKMEYER, Clemens Ernst has been resigned. Director BRENNINKMEYER, Kevin George has been resigned. Director BURNSTONE, David John has been resigned. Director CONVERY, Rachael Victoria has been resigned. Director DICKINSON, David Charles has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director EVANS, James Malcolm has been resigned. Director NILSSON, Sally Clare has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DRURY, John David
Appointed Date: 21 October 2002

Director
DRURY, John David
Appointed Date: 01 March 2007
70 years old

Director
HAMMER, Christoph
Appointed Date: 28 October 2015
67 years old

Resigned Directors

Secretary
CROWTHER, John Nicholas
Resigned: 21 October 2002
Appointed Date: 23 February 1994

Secretary
DAVIS, Dave O Brian
Resigned: 23 February 1994

Director
BRENNINKMEIJER, Herbert Eduard Johannes
Resigned: 26 June 2001
Appointed Date: 05 January 1998
70 years old

Director
BRENNINKMEIJER, Stephanus Rupprecht Maria
Resigned: 13 July 2007
Appointed Date: 23 February 1994
69 years old

Director
BRENNINKMEYER, Clemens Ernst
Resigned: 05 January 1998
Appointed Date: 29 September 1995
79 years old

Director
BRENNINKMEYER, Kevin George
Resigned: 30 June 1995
Appointed Date: 23 February 1994
68 years old

Director
BURNSTONE, David John
Resigned: 05 January 1998
80 years old

Director
CONVERY, Rachael Victoria
Resigned: 04 April 2008
Appointed Date: 01 March 2007
53 years old

Director
DICKINSON, David Charles
Resigned: 15 December 1999
Appointed Date: 05 January 1998
83 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 05 January 1998
76 years old

Director
EVANS, James Malcolm
Resigned: 05 March 2007
Appointed Date: 13 January 1999
76 years old

Director
NILSSON, Sally Clare
Resigned: 28 October 2015
Appointed Date: 04 April 2008
47 years old

EMPTOR SERVICES LIMITED Events

01 Dec 2016
Full accounts made up to 29 February 2016
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Jun 2016
Director's details changed for Mr John David Drury on 13 November 2015
30 Oct 2015
Full accounts made up to 28 February 2015
28 Oct 2015
Appointment of Mr Christoph Hammer as a director on 28 October 2015
...
... and 97 more events
20 Jul 1987
Return made up to 21/05/87; full list of members

14 May 1986
Return made up to 25/04/86; full list of members

08 May 1986
Director resigned;new director appointed

15 Oct 1975
Company name changed\certificate issued on 15/10/75
11 Apr 1974
Incorporation