EMERVILLE LIMITED
NEAR LEWES

Hellopages » East Sussex » Lewes » BN7 3HS

Company number 03080392
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address MILL HOUSE, RODMELL, NEAR LEWES, EAST SUSSEX, BN7 3HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of EMERVILLE LIMITED are www.emerville.co.uk, and www.emerville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Emerville Limited is a Private Limited Company. The company registration number is 03080392. Emerville Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Emerville Limited is Mill House Rodmell Near Lewes East Sussex Bn7 3hs. . EDMONDS, Cecelia Ann is a Secretary of the company. EDMONDS, Cecelia Ann is a Director of the company. SLATFORD, Richard is a Director of the company. Secretary BUTTERFILL, Philip John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EDMONDS, Benjamin Pell has been resigned. Director BUTTERFILL, Philip John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EDMONDS, Benjamin Pell has been resigned. Director GANDER, Denise Anne has been resigned. Director GATTIKER, Andrew John has been resigned. The company operates in "Residents property management".


emerville Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDMONDS, Cecelia Ann
Appointed Date: 28 March 2000

Director
EDMONDS, Cecelia Ann
Appointed Date: 28 March 2000
82 years old

Director
SLATFORD, Richard
Appointed Date: 28 July 2006
58 years old

Resigned Directors

Secretary
BUTTERFILL, Philip John
Resigned: 01 August 1997
Appointed Date: 31 July 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 31 July 1995
Appointed Date: 17 July 1995

Secretary
EDMONDS, Benjamin Pell
Resigned: 28 March 2000
Appointed Date: 31 July 1995

Director
BUTTERFILL, Philip John
Resigned: 11 August 1997
Appointed Date: 31 July 1995
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 31 July 1995
Appointed Date: 17 July 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 31 July 1995
Appointed Date: 17 July 1995
84 years old

Director
EDMONDS, Benjamin Pell
Resigned: 28 March 2000
Appointed Date: 31 July 1995
57 years old

Director
GANDER, Denise Anne
Resigned: 07 May 2004
Appointed Date: 11 August 1997
52 years old

Director
GATTIKER, Andrew John
Resigned: 28 July 2006
Appointed Date: 07 May 2004
48 years old

Persons With Significant Control

Ms Celia Edmonds
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMERVILLE LIMITED Events

21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
06 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

06 Aug 2015
Accounts for a dormant company made up to 31 July 2015
06 Aug 2014
Accounts for a dormant company made up to 31 July 2014
22 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2

...
... and 51 more events
20 Sep 1995
New secretary appointed;new director appointed
20 Sep 1995
New secretary appointed;new director appointed
20 Sep 1995
Secretary resigned;director resigned
20 Sep 1995
Director resigned
17 Jul 1995
Incorporation