EMIS GROUP PLC
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7BY

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

Secretary
WAITE, Simon Nicholas
Appointed Date: 02 September 2016

Director
BOYD, Kevin James
Appointed Date: 09 May 2014
61 years old

Director
MCKEON, Andrew John
Appointed Date: 30 September 2015
70 years old

Director
O'LEARY, Michael Kevin
Appointed Date: 17 March 2011
72 years old

Director
SIDES, David William
Appointed Date: 01 January 2017
55 years old

Director
SOUTHBY, Peter John
Appointed Date: 01 October 2012
52 years old

Director
SPENCER, Christopher Michael Kennedy
Appointed Date: 04 February 2013
69 years old

Director
TAYLOR, Robin
Appointed Date: 01 March 2010
74 years old

Resigned Directors

Secretary
FARBRIDGE, Caroline Louise
Resigned: 02 September 2016
Appointed Date: 04 February 2013

Secretary
SPENCER, Christopher Michael Kennedy
Resigned: 04 February 2013
Appointed Date: 03 April 2008

Director
JONES, William Anthony
Resigned: 17 March 2011
Appointed Date: 01 May 2008
77 years old

Director
MCKEON, Andrew John
Resigned: 02 April 2015
Appointed Date: 04 February 2013
70 years old

Director
RIDDELL, Sean Douglas
Resigned: 30 January 2015
Appointed Date: 03 April 2008
60 years old

Director
SHUCKFORD, Gary
Resigned: 01 March 2010
Appointed Date: 03 April 2008
59 years old

Director
SOWERBY, Peter Redmore, Dr
Resigned: 01 March 2010
Appointed Date: 01 May 2008
98 years old

Director
STABLES, David Lindsay, Dr
Resigned: 30 September 2013
Appointed Date: 03 April 2008
67 years old

Director
WHITWAM, Andrew
Resigned: 01 March 2010
Appointed Date: 03 April 2008
55 years old

Director
WOODROW, Phillip Andrew
Resigned: 10 January 2013
Appointed Date: 03 April 2008
78 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

EMIS GROUP PLC Charges

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…