EMPSN SERVICES LIMITED
MANCHESTER EMBC PROCUREMENT LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 05882746
Status Active
Incorporation Date 20 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Second filing for the termination of Judith Mary Hetherington Smith as a director; Second filing for the termination of Andrew Charles Roberts as a director; Termination of appointment of Judith Mary Hetherington Smith as a director on 20 February 2016 ANNOTATION Clarification a second filed TM01 was registered on 08/03/2017 . The most likely internet sites of EMPSN SERVICES LIMITED are www.empsnservices.co.uk, and www.empsn-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empsn Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05882746. Empsn Services Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Empsn Services Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . KENDALL, Michael Ernest is a Secretary of the company. COWAN, Rebecca is a Director of the company. KENDALL, Michael Ernest is a Director of the company. NEWTON, Chris is a Director of the company. SALMON, Simon Paul is a Director of the company. Director CALLOW, Andy has been resigned. Director CARPENTER, Stephen Ashton has been resigned. Director CHAMBERS, Carol has been resigned. Director CRAIG, Pamela Jill has been resigned. Director DUNN, Robert Adrian has been resigned. Director FARROW, Nigel David has been resigned. Director FEEK, Graham has been resigned. Director HARRIS, Mark Leonard has been resigned. Director HARRIS, Mark Leonard has been resigned. Director HETHERINGTON SMITH, Judith Mary has been resigned. Director KITSON, Neil George has been resigned. Director MERRIFIELD, Isabel Ruth has been resigned. Director MOGG, Debbie Leanne has been resigned. Director NICHOLSON, Ivor Mark has been resigned. Director ROBERTS, Andrew Charles has been resigned. Director STUBBS, David has been resigned. Director WILSON, David Alan has been resigned. Director YORK, Cliff Alan has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
KENDALL, Michael Ernest
Appointed Date: 20 July 2006

Director
COWAN, Rebecca
Appointed Date: 01 February 2015
49 years old

Director
KENDALL, Michael Ernest
Appointed Date: 04 September 2007
70 years old

Director
NEWTON, Chris
Appointed Date: 18 January 2016
58 years old

Director
SALMON, Simon Paul
Appointed Date: 08 June 2009
50 years old

Resigned Directors

Director
CALLOW, Andy
Resigned: 31 May 2015
Appointed Date: 13 December 2011
53 years old

Director
CARPENTER, Stephen Ashton
Resigned: 31 March 2009
Appointed Date: 01 September 2007
76 years old

Director
CHAMBERS, Carol
Resigned: 13 December 2011
Appointed Date: 05 September 2006
73 years old

Director
CRAIG, Pamela Jill
Resigned: 30 January 2015
Appointed Date: 05 September 2006
59 years old

Director
DUNN, Robert Adrian
Resigned: 23 February 2010
Appointed Date: 28 May 2009
53 years old

Director
FARROW, Nigel David
Resigned: 13 August 2010
Appointed Date: 01 January 2010
73 years old

Director
FEEK, Graham
Resigned: 29 May 2009
Appointed Date: 20 July 2006
55 years old

Director
HARRIS, Mark Leonard
Resigned: 19 June 2011
Appointed Date: 23 March 2010
62 years old

Director
HARRIS, Mark Leonard
Resigned: 31 August 2007
Appointed Date: 20 July 2006
62 years old

Director
HETHERINGTON SMITH, Judith Mary
Resigned: 20 February 2017
Appointed Date: 13 December 2011
63 years old

Director
KITSON, Neil George
Resigned: 20 December 2013
Appointed Date: 13 December 2011
68 years old

Director
MERRIFIELD, Isabel Ruth
Resigned: 31 December 2009
Appointed Date: 20 July 2006
57 years old

Director
MOGG, Debbie Leanne
Resigned: 13 October 2014
Appointed Date: 13 December 2011
45 years old

Director
NICHOLSON, Ivor Mark
Resigned: 22 March 2011
Appointed Date: 15 August 2007
62 years old

Director
ROBERTS, Andrew Charles
Resigned: 28 February 2017
Appointed Date: 13 August 2010
66 years old

Director
STUBBS, David
Resigned: 18 January 2011
Appointed Date: 20 July 2006
69 years old

Director
WILSON, David Alan
Resigned: 02 October 2006
Appointed Date: 20 July 2006
76 years old

Director
YORK, Cliff Alan
Resigned: 13 December 2011
Appointed Date: 20 July 2006
69 years old

Persons With Significant Control

Mr Mike Kendall
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Chris Newton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Rebecca Cowan
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Judith Hetherington-Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Andrew Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

EMPSN SERVICES LIMITED Events

08 Mar 2017
Second filing for the termination of Judith Mary Hetherington Smith as a director
08 Mar 2017
Second filing for the termination of Andrew Charles Roberts as a director
25 Jan 2017
Termination of appointment of Judith Mary Hetherington Smith as a director on 20 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2017

25 Jan 2017
Termination of appointment of Andrew Charles Roberts as a director on 28 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2017

09 Nov 2016
Accounts for a small company made up to 31 March 2016
...
... and 74 more events
12 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Oct 2006
New director appointed
09 Oct 2006
New director appointed
20 Jul 2006
Incorporation