EMW SECRETARIES LIMITED
MILTON KEYNES QUEENSWOOD 101 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 03512570
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Jeremy James Eden on 1 February 2017; Appointment of Miss Danielle Marie Rothery as a secretary on 19 January 2017. The most likely internet sites of EMW SECRETARIES LIMITED are www.emwsecretaries.co.uk, and www.emw-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Emw Secretaries Limited is a Private Limited Company. The company registration number is 03512570. Emw Secretaries Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Emw Secretaries Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. The cash in hand is £0k. It is £0k against last year. . DE BRUYN, Amanda is a Secretary of the company. OAKES, Rosie is a Secretary of the company. PERCIVAL, Sharon Jamie is a Secretary of the company. ROTHERY, Danielle Marie is a Secretary of the company. ARKELL, Simon James is a Director of the company. BEVINGTON, Paul Edward is a Director of the company. BINGHAM, Simon Jody is a Director of the company. DIVOKA, Dagmar is a Director of the company. EDEN, Jeremy James is a Director of the company. JIMENEZ, Kerry is a Director of the company. LLOYD, Nicholas Geoffrey is a Director of the company. MABBUTT, Ian David is a Director of the company. MEREDITH, Faye is a Director of the company. MORRIS, Ian is a Director of the company. SANGHERA, Gurpreet is a Director of the company. SIMMONDS, Kirsty Jane is a Director of the company. WILLIS, Geoffrey Philip William is a Director of the company. WOOD, James is a Director of the company. ZANT BOER, Ian is a Director of the company. Secretary BROWN, Deborah Louise has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary HARVEY, Helen has been resigned. Secretary WISKEN, Louise Joanne has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BROWN, Francine has been resigned. Director BUCKLEY, Clare Marie has been resigned. Director CALDER, Samantha Jane has been resigned. Director CROSSE, Matthew Peter has been resigned. Director DAWSON, Helen has been resigned. Director EVANS, Stephen has been resigned. Director FOX, Nathalie Simone Louise has been resigned. Director GEORGE, Roland has been resigned. Director HARTSLIEF, Lucy Agnes has been resigned. Director HARVEY, Helen has been resigned. Director KHAN, Uzma Ghayas has been resigned. Director MACDONALD, Tamara Jane has been resigned. Director MYERS, Moira has been resigned. Director O'DONOGHUE, Gary Thomas has been resigned. Director OPSZALA, Kim Isobelle has been resigned. Director OSMAN, Russell James has been resigned. Director PANDHAL, Jasprit has been resigned. Director PATEL, Amisa has been resigned. Director PICTON HOWELL, Teja Owen has been resigned. Director POOLE, Elinor Margaret has been resigned. Director ROBINSON, Christopher Ian has been resigned. Director ROBINSON-SMITH, Matthew has been resigned. Director THOMPSON, Lucy Rebecca has been resigned. Director WHITFIELD, Laura Hayley has been resigned. The company operates in "Non-trading company".


emw secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DE BRUYN, Amanda
Appointed Date: 09 December 2014

Secretary
OAKES, Rosie
Appointed Date: 06 February 2014

Secretary
PERCIVAL, Sharon Jamie
Appointed Date: 25 January 2006

Secretary
ROTHERY, Danielle Marie
Appointed Date: 19 January 2017

Director
ARKELL, Simon James
Appointed Date: 04 February 2005
47 years old

Director
BEVINGTON, Paul Edward
Appointed Date: 19 April 2001
54 years old

Director
BINGHAM, Simon Jody
Appointed Date: 31 August 2007
47 years old

Director
DIVOKA, Dagmar
Appointed Date: 03 July 2015
39 years old

Director
EDEN, Jeremy James
Appointed Date: 30 June 2008
58 years old

Director
JIMENEZ, Kerry
Appointed Date: 03 July 2015
39 years old

Director
LLOYD, Nicholas Geoffrey
Appointed Date: 19 April 2001
54 years old

Director
MABBUTT, Ian David
Appointed Date: 19 April 2001
58 years old

Director
MEREDITH, Faye
Appointed Date: 03 July 2015
40 years old

Director
MORRIS, Ian
Appointed Date: 06 April 1999
64 years old

Director
SANGHERA, Gurpreet
Appointed Date: 31 August 2007
45 years old

Director
SIMMONDS, Kirsty Jane
Appointed Date: 03 July 2015
43 years old

Director
WILLIS, Geoffrey Philip William
Appointed Date: 22 November 2001
56 years old

Director
WOOD, James
Appointed Date: 03 July 2015
35 years old

Director
ZANT BOER, Ian
Appointed Date: 10 March 1998
72 years old

Resigned Directors

Secretary
BROWN, Deborah Louise
Resigned: 11 November 2016
Appointed Date: 09 December 2014

Secretary
CALDER, Samantha Jane
Resigned: 01 October 2004
Appointed Date: 19 April 2001

Secretary
HARVEY, Helen
Resigned: 29 January 2014
Appointed Date: 06 April 1999

Secretary
WISKEN, Louise Joanne
Resigned: 06 April 1999
Appointed Date: 10 March 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 18 February 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 March 1998
Appointed Date: 18 February 1998

Director
BROWN, Francine
Resigned: 09 March 2007
Appointed Date: 11 August 2006
47 years old

Director
BUCKLEY, Clare Marie
Resigned: 29 January 2014
Appointed Date: 31 August 2007
48 years old

Director
CALDER, Samantha Jane
Resigned: 01 October 2004
Appointed Date: 01 July 2002
59 years old

Director
CROSSE, Matthew Peter
Resigned: 05 June 2009
Appointed Date: 19 April 2001
55 years old

Director
DAWSON, Helen
Resigned: 24 August 1999
Appointed Date: 19 August 1999
53 years old

Director
EVANS, Stephen
Resigned: 12 December 2008
Appointed Date: 12 September 2006
56 years old

Director
FOX, Nathalie Simone Louise
Resigned: 12 December 2008
Appointed Date: 25 January 2006
57 years old

Director
GEORGE, Roland
Resigned: 31 October 2008
Appointed Date: 31 August 2007
45 years old

Director
HARTSLIEF, Lucy Agnes
Resigned: 05 June 2009
Appointed Date: 04 February 2005
49 years old

Director
HARVEY, Helen
Resigned: 29 January 2014
Appointed Date: 01 July 2002
53 years old

Director
KHAN, Uzma Ghayas
Resigned: 08 March 2006
Appointed Date: 25 January 2006
46 years old

Director
MACDONALD, Tamara Jane
Resigned: 19 March 2003
Appointed Date: 22 November 2001
58 years old

Director
MYERS, Moira
Resigned: 13 March 2015
Appointed Date: 01 July 2008
72 years old

Director
O'DONOGHUE, Gary Thomas
Resigned: 25 January 2015
Appointed Date: 02 March 2012
39 years old

Director
OPSZALA, Kim Isobelle
Resigned: 27 March 2015
Appointed Date: 06 June 2014
40 years old

Director
OSMAN, Russell James
Resigned: 25 June 2008
Appointed Date: 06 March 2008
53 years old

Director
PANDHAL, Jasprit
Resigned: 29 February 2008
Appointed Date: 18 December 2006
44 years old

Director
PATEL, Amisa
Resigned: 29 January 2014
Appointed Date: 03 December 2008
42 years old

Director
PICTON HOWELL, Teja Owen
Resigned: 01 April 2010
Appointed Date: 04 March 2009
66 years old

Director
POOLE, Elinor Margaret
Resigned: 02 July 2011
Appointed Date: 04 March 2009
54 years old

Director
ROBINSON, Christopher Ian
Resigned: 05 June 2009
Appointed Date: 12 September 2006
66 years old

Director
ROBINSON-SMITH, Matthew
Resigned: 18 November 2011
Appointed Date: 31 August 2007
50 years old

Director
THOMPSON, Lucy Rebecca
Resigned: 30 June 2011
Appointed Date: 21 September 2010
39 years old

Director
WHITFIELD, Laura Hayley
Resigned: 02 December 2016
Appointed Date: 03 July 2015
38 years old

Persons With Significant Control

Emw Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMW SECRETARIES LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Feb 2017
Director's details changed for Jeremy James Eden on 1 February 2017
19 Jan 2017
Appointment of Miss Danielle Marie Rothery as a secretary on 19 January 2017
07 Dec 2016
Termination of appointment of Laura Hayley Whitfield as a director on 2 December 2016
07 Dec 2016
Termination of appointment of Deborah Louise Brown as a secretary on 11 November 2016
...
... and 170 more events
17 Mar 1998
New secretary appointed
17 Mar 1998
New director appointed
17 Mar 1998
Secretary resigned
17 Mar 1998
Director resigned
18 Feb 1998
Incorporation