Company number 06553923
Status Active
Incorporation Date 3 April 2008
Company Type Public Limited Company
Address RAWDON HOUSE GREEN LANE, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Appointment of Mr David William Sides as a director on 1 January 2017; Resolutions
RES10 ‐
Resolution of allotment of securities
RES12 ‐
Resolution of varying share rights or name
; Second filing for the appointment of Simon Nicholas Waite as a secretary. The most likely internet sites of EMIS GROUP PLC are www.emisgroup.co.uk, and www.emis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emis Group Plc is a Public Limited Company.
The company registration number is 06553923. Emis Group Plc has been working since 03 April 2008.
The present status of the company is Active. The registered address of Emis Group Plc is Rawdon House Green Lane Yeadon Leeds West Yorkshire Ls19 7by. . WAITE, Simon Nicholas is a Secretary of the company. BOYD, Kevin James is a Director of the company. MCKEON, Andrew John is a Director of the company. O'LEARY, Michael Kevin is a Director of the company. SIDES, David William is a Director of the company. SOUTHBY, Peter John is a Director of the company. SPENCER, Christopher Michael Kennedy is a Director of the company. TAYLOR, Robin is a Director of the company. Secretary FARBRIDGE, Caroline Louise has been resigned. Secretary SPENCER, Christopher Michael Kennedy has been resigned. Director JONES, William Anthony has been resigned. Director MCKEON, Andrew John has been resigned. Director RIDDELL, Sean Douglas has been resigned. Director SHUCKFORD, Gary has been resigned. Director SOWERBY, Peter Redmore, Dr has been resigned. Director STABLES, David Lindsay, Dr has been resigned. Director WHITWAM, Andrew has been resigned. Director WOODROW, Phillip Andrew has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
SHUCKFORD, Gary
Resigned: 01 March 2010
Appointed Date: 03 April 2008
59 years old
Director
WHITWAM, Andrew
Resigned: 01 March 2010
Appointed Date: 03 April 2008
55 years old
EMIS GROUP PLC Events
04 Jan 2017
Appointment of Mr David William Sides as a director on 1 January 2017
04 Oct 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
03 Oct 2016
Second filing for the appointment of Simon Nicholas Waite as a secretary
02 Sep 2016
Appointment of Mr Simon Waite as a secretary on 2 September 2016
02 Sep 2016
Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016
...
... and 84 more events
08 Apr 2008
Particulars of a mortgage or charge / charge no: 3
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
08 Apr 2008
Particulars of a mortgage or charge / charge no: 2
08 Apr 2008
Particulars of a mortgage or charge / charge no: 4
03 Apr 2008
Incorporation
29 September 2008
Mortgage of policy by policy holder to secure own account
Delivered: 1 October 2008
Status: Satisfied
on 31 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The policies of gary lee james shuckford policy…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied
on 31 October 2013
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Charge over bank account
Delivered: 8 April 2008
Status: Satisfied
on 31 October 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The entire right, title and interest in and to the deposit…
4 April 2008
Deed of assignment
Delivered: 8 April 2008
Status: Satisfied
on 31 October 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: All rights, title and interest in respect of the assigned…
4 April 2008
Mortgage over stocks, shares and collective investment schemes
Delivered: 8 April 2008
Status: Satisfied
on 31 October 2013
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The securities being the 8,001,00 ordinary £1 shares in the…