EXMERE LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9XP

Company number 01858023
Status Active
Incorporation Date 23 October 1984
Company Type Private Limited Company
Address UNIT 8 BOUNDARY WAY, KELLET ROAD INDUSTRIAL ESTATE, CARNFORTH, LANCASHIRE, ENGLAND, LA5 9XP
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Dr Johannes Karl-Heinz Maisch on 1 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EXMERE LIMITED are www.exmere.co.uk, and www.exmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Exmere Limited is a Private Limited Company. The company registration number is 01858023. Exmere Limited has been working since 23 October 1984. The present status of the company is Active. The registered address of Exmere Limited is Unit 8 Boundary Way Kellet Road Industrial Estate Carnforth Lancashire England La5 9xp. . MAISCH, Johannes, Dr is a Director of the company. Secretary HOLDOWAY, Elizabeth Maureen has been resigned. Secretary MORLAND, Gillian Dawn has been resigned. Secretary RIX, Veronica has been resigned. Director CROWSHAW, David Michael has been resigned. Director DOLAN, Richard Allen has been resigned. Director HOLDOWAY, Elizabeth Maureen has been resigned. Director HOLDOWAY, Michael Joseph has been resigned. Director RIX, Colin David has been resigned. Director RIX, Veronica has been resigned. Director STAMPP, Peter has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
MAISCH, Johannes, Dr
Appointed Date: 26 April 2016
41 years old

Resigned Directors

Secretary
HOLDOWAY, Elizabeth Maureen
Resigned: 06 April 1994

Secretary
MORLAND, Gillian Dawn
Resigned: 30 April 2016
Appointed Date: 20 December 2000

Secretary
RIX, Veronica
Resigned: 21 December 2000
Appointed Date: 06 April 1994

Director
CROWSHAW, David Michael
Resigned: 31 March 2016
Appointed Date: 20 December 2000
63 years old

Director
DOLAN, Richard Allen
Resigned: 02 August 2004
Appointed Date: 06 April 1994
89 years old

Director
HOLDOWAY, Elizabeth Maureen
Resigned: 06 April 1994
88 years old

Director
HOLDOWAY, Michael Joseph
Resigned: 06 April 1994
88 years old

Director
RIX, Colin David
Resigned: 21 December 2000
Appointed Date: 06 April 1994
79 years old

Director
RIX, Veronica
Resigned: 21 December 2000
Appointed Date: 06 April 1994
84 years old

Director
STAMPP, Peter
Resigned: 27 April 2016
Appointed Date: 03 March 2016
47 years old

Persons With Significant Control

Dr Johannes Maisch
Notified on: 1 May 2016
41 years old
Nature of control: Ownership of shares – 75% or more

EXMERE LIMITED Events

06 Feb 2017
Confirmation statement made on 13 January 2017 with updates
01 Feb 2017
Director's details changed for Dr Johannes Karl-Heinz Maisch on 1 February 2017
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Termination of appointment of Peter Stampp as a director on 27 April 2016
18 May 2016
Termination of appointment of Gillian Dawn Morland as a secretary on 30 April 2016
...
... and 86 more events
27 May 1988
Accounts for a small company made up to 31 March 1987

27 May 1988
Return made up to 31/12/87; full list of members

27 May 1988
Return made up to 31/12/87; full list of members

26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 25/11/86; full list of members