EAST MANUFACTURING TECHNOLOGIES LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 03722184
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of EAST MANUFACTURING TECHNOLOGIES LIMITED are www.eastmanufacturingtechnologies.co.uk, and www.east-manufacturing-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. East Manufacturing Technologies Limited is a Private Limited Company. The company registration number is 03722184. East Manufacturing Technologies Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of East Manufacturing Technologies Limited is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. . PALMIERI, Tracey Ann is a Secretary of the company. PALMIERI, Michael is a Director of the company. Secretary MASON, Lisa Jane has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director MASON, Lisa Jane has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PALMIERI, Tracey Ann
Appointed Date: 06 April 2005

Director
PALMIERI, Michael
Appointed Date: 26 February 1999
60 years old

Resigned Directors

Secretary
MASON, Lisa Jane
Resigned: 06 April 2005
Appointed Date: 26 February 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
MASON, Lisa Jane
Resigned: 06 April 2005
Appointed Date: 26 February 1999
56 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr Michael Palmieri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EAST MANUFACTURING TECHNOLOGIES LIMITED Events

16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 43 more events
12 Mar 1999
Registered office changed on 12/03/99 from: c/o george hay & co 1A the wynd letchworth hertfordshire SG6 3EN
11 Mar 1999
Secretary resigned
11 Mar 1999
Director resigned
11 Mar 1999
Registered office changed on 11/03/99 from: 73-75 princess street st peters square manchester M2 4EG
26 Feb 1999
Incorporation

EAST MANUFACTURING TECHNOLOGIES LIMITED Charges

4 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…