EMSON & DUDLEY LIMITED
LONDON EMSON & DUDLEY HOLDINGS LIMITED CANETREND LIMITED EMSON & DUDLEY LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 01455187
Status Active
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10 ; Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015. The most likely internet sites of EMSON & DUDLEY LIMITED are www.emsondudley.co.uk, and www.emson-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Emson Dudley Limited is a Private Limited Company. The company registration number is 01455187. Emson Dudley Limited has been working since 18 October 1979. The present status of the company is Active. The registered address of Emson Dudley Limited is Number One Vicarage Lane London England E15 4hf. . STERLING INDUSTRIAL FINANCE LIMITED is a Secretary of the company. EMSON, Colin Jack is a Director of the company. RF&P LIMITED is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director EMSON, Alexander Chase has been resigned. Director EMSON, Alfred Jack has been resigned. Director EMSON, Annabel Christina has been resigned. Director HUDSON, Catherine Lucy has been resigned. Director HUDSON, Catherine Lucy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STERLING INDUSTRIAL FINANCE LIMITED
Appointed Date: 01 December 2003

Director
EMSON, Colin Jack
Appointed Date: 17 April 1994
84 years old

Director
RF&P LIMITED
Appointed Date: 01 December 2003

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014

Director
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 03 May 1994
80 years old

Director
EMSON, Alexander Chase
Resigned: 28 May 1999
Appointed Date: 01 March 1997
48 years old

Director
EMSON, Alfred Jack
Resigned: 17 April 1994
110 years old

Director
EMSON, Annabel Christina
Resigned: 14 November 2001
Appointed Date: 01 March 1997
50 years old

Director
HUDSON, Catherine Lucy
Resigned: 01 November 2015
Appointed Date: 01 December 2003
59 years old

Director
HUDSON, Catherine Lucy
Resigned: 31 December 2001
Appointed Date: 07 August 1998
59 years old

EMSON & DUDLEY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10

10 Nov 2015
Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 105 more events
10 Sep 1987
Full accounts made up to 31 March 1982

10 Sep 1987
Full accounts made up to 31 March 1981

21 Aug 1987
Return made up to 23/07/87; full list of members

12 Jun 1987
Return made up to 31/12/86; full list of members

24 May 1986
Return made up to 31/12/85; full list of members