Company number 00806888
Status Active
Incorporation Date 27 May 1964
Company Type Public Limited Company
Address 1 THE CRESCENT, SURBITON, SURREY, KT6 4BN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 81100 - Combined facilities support activities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 22 in full; Satisfaction of charge 20 in full; Satisfaction of charge 23 in full. The most likely internet sites of EMCOR GROUP (UK) PLC are www.emcorgroupuk.co.uk, and www.emcor-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Emcor Group Uk Plc is a Public Limited Company.
The company registration number is 00806888. Emcor Group Uk Plc has been working since 27 May 1964.
The present status of the company is Active. The registered address of Emcor Group Uk Plc is 1 The Crescent Surbiton Surrey Kt6 4bn. . WALKER, Michael Lawrence is a Secretary of the company. CHANTER, Keith is a Director of the company. HOWSE, Christopher John is a Director of the company. KEHOE, Christopher is a Director of the company. PARKER, David John is a Director of the company. Secretary WHARTON, Richard Humphrey has been resigned. Director BAKER, Colin James has been resigned. Director BAKER, Keith has been resigned. Director BRADBURN, Graham Clive has been resigned. Director BRITTON, Graham has been resigned. Director BROWN, Greig Ronald has been resigned. Director CALLAGHAN, Michael has been resigned. Director CAMMAKER, Sheldon has been resigned. Director CHATTERTON, Steven Alan has been resigned. Director COMPTON, Lee has been resigned. Director CRITCHLOW, Norman James has been resigned. Director DAVIES, Brian John has been resigned. Director DAVIS, Martin Kennett has been resigned. Director DWYER, Andrew Thompson has been resigned. Director GAY, Andrew has been resigned. Director GOLDSMITH, Ivor Mark has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director GRAY, Alan has been resigned. Director GRENDI, Ernest Walter has been resigned. Director GUZZI, Anthony J has been resigned. Director JACKMAN, Adrian Wayne has been resigned. Director KORNFELD, Stephen has been resigned. Director KOSNIK, Edward Francis has been resigned. Director LEVY, Jeffrey Michael has been resigned. Director MACINNIS, Frank Thomas has been resigned. Director MATTHEWS, John has been resigned. Director MATZ, Richard Kevin has been resigned. Director MOORE, Clive Alan has been resigned. Director MORRIS, Nicholas has been resigned. Director OWEN, Timothy has been resigned. Director OWEN, Timothy has been resigned. Director POMPA, Mark has been resigned. Director SHARP, Robert has been resigned. Director SOPER, Alan John has been resigned. Director WARMAN, Robert has been resigned. Director WEST, John Vaughan Chanler has been resigned. Director WHALE, Anthony Roger has been resigned. Director WHELDRAKE, Carl Anthony has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Director
CAMMAKER, Sheldon
Resigned: 10 February 2016
Appointed Date: 05 December 2011
86 years old
Director
COMPTON, Lee
Resigned: 31 October 2002
Appointed Date: 02 November 1998
64 years old
Director
GAY, Andrew
Resigned: 31 October 1998
Appointed Date: 01 December 1994
81 years old
Director
GRAY, Alan
Resigned: 27 April 1995
Appointed Date: 09 July 1993
84 years old
Director
GUZZI, Anthony J
Resigned: 10 February 2016
Appointed Date: 06 September 2005
61 years old
Director
MATTHEWS, John
Resigned: 31 March 2012
Appointed Date: 01 November 2003
75 years old
Director
MORRIS, Nicholas
Resigned: 30 April 2013
Appointed Date: 31 October 2008
71 years old
Director
OWEN, Timothy
Resigned: 07 April 2003
Appointed Date: 02 November 1998
79 years old
Director
POMPA, Mark
Resigned: 10 February 2016
Appointed Date: 05 November 2010
61 years old
Director
SHARP, Robert
Resigned: 27 June 2002
Appointed Date: 31 May 1996
81 years old
Director
SOPER, Alan John
Resigned: 19 April 2004
Appointed Date: 27 June 2002
75 years old
EMCOR GROUP (UK) PLC Events
17 Nov 2016
Satisfaction of charge 22 in full
17 Nov 2016
Satisfaction of charge 20 in full
17 Nov 2016
Satisfaction of charge 23 in full
17 Nov 2016
Satisfaction of charge 19 in full
17 Nov 2016
Satisfaction of charge 24 in full
...
... and 240 more events
25 Jul 1986
Return made up to 11/06/86; full list of members
16 May 1986
Director resigned;new director appointed
27 May 1983
Accounts made up to 31 October 1982
18 May 1982
Accounts made up to 31 October 1981
08 Apr 1981
Accounts made up to 31 October 1980
21 November 2011
Debenture
Delivered: 23 November 2011
Status: Satisfied
on 17 November 2016
Persons entitled: Bank of Montreal (Security Trustt)
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied
on 17 November 2016
Persons entitled: Bank of Montreal
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied
on 17 November 2016
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 August 2005
Rent deposit deed
Delivered: 25 August 2005
Status: Satisfied
on 17 January 2015
Persons entitled: Zurich Assurance Limited
Description: Rent deposit in the sum of £93,823.00.
2 June 2003
Supplemental debenture and deed of variation
Delivered: 4 June 2003
Status: Satisfied
on 17 November 2016
Persons entitled: Harris Trust and Savings Bank (In Its Capacity as Agent and Security Trustee for Itself and Thelenders)
Description: By way of first fixed charge the shares and derived assets…
5 November 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied
on 17 November 2016
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders
Description: Assigns all the plant, machinery, fixtures and fittings now…
22 December 1998
Deed of reaffirmation and accession
Delivered: 7 January 1999
Status: Satisfied
on 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)
Description: Fixed and floating charges over the undertaking and all…
29 October 1997
General debenture
Delivered: 30 October 1997
Status: Satisfied
on 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent
Description: Fixed and floating charges over the undertaking and all…
3 April 1997
Letter of charge
Delivered: 8 April 1997
Status: Satisfied
on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time standing to the credit of any…
29 October 1996
Deed of charge over credit balances
Delivered: 4 November 1996
Status: Satisfied
on 28 September 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re drake & scull engineering LTD gts…
11 October 1996
Deed of charge over credit balances
Delivered: 17 October 1996
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being all sums of…
7 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Redcliffe house, whitehouse lane, bedminster, avon t/nos…
5 May 1995
Standard security
Delivered: 17 May 1995
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: All and whole that plot or area of ground containing ten…
24 March 1995
Legal charge by the company,as mortgagor by drake & scull holdings limited as the trustee for the mortgagor and by emcor (UK) limited as principal debtor
Delivered: 12 April 1995
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Redcliffe house,10 whitehouse…
17 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of thurston road,great…
15 June 1994
Deed of charge over credit balances
Delivered: 24 June 1994
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposits together with interest…
15 June 1994
Deed of charge over credit balances
Delivered: 24 June 1994
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: A fixed charge over the deposits together with all interest…
24 September 1993
Deed of mortgage
Delivered: 30 September 1993
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: The whole turnover policy of insurance issued to the…
20 September 1993
Debenture
Delivered: 28 September 1993
Status: Satisfied
on 16 May 2007
Persons entitled: Seaboard Surity Company
Description: Fixed and floating charges over the undertaking and all…
20 September 1993
Debenture
Delivered: 27 September 1993
Status: Satisfied
on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1981
Legal charge
Delivered: 3 September 1981
Status: Satisfied
on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: L/H offices & garages at carlton house, startford road…
3 July 1980
Legal charge
Delivered: 3 July 1980
Status: Satisfied
on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: L/H: 3 farnham road, bury st, edmunds, suffolk.
17 April 1980
Legal charge
Delivered: 24 April 1980
Status: Satisfied
on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: Redcliffe house, 10 white house street bedminster bristol…
18 November 1964
A registered charge
Delivered: 3 December 1964
Status: Satisfied
on 8 September 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: (1) premises at 33 cathedral rd, bristol(2) l/h premises at…