EMINATE LIMITED
NOTTINGHAM SHOO 255 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 2NR

Company number 05852142
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address KINGS MEADOW CAMPUS, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2NR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Full accounts made up to 31 July 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 1 . The most likely internet sites of EMINATE LIMITED are www.eminate.co.uk, and www.eminate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Eminate Limited is a Private Limited Company. The company registration number is 05852142. Eminate Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Eminate Limited is Kings Meadow Campus Lenton Lane Nottingham Nottinghamshire Ng7 2nr. . HUXTABLE, Susan, Dr is a Director of the company. KEYWORTH, Ryan Michael is a Director of the company. ROBERTS, Clive Jonathon, Prof is a Director of the company. WARD, Graham Charles is a Director of the company. Secretary JOHNSON, Robert Fitzhugh has been resigned. Secretary SEYMOUR, John Stanley has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director CARLINE, Roger Timothy, Dr has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director DAVIDSON, Richard Colin Neil has been resigned. Director EADY, Roy Percy, Dr has been resigned. Director GAUNT, Sarah, Dr has been resigned. Director LINDSAY, Courtenay Traice Thomas has been resigned. Director MASTERMAN, Richard John Wendover, Dr has been resigned. Director MELNYK, Marie Margaret has been resigned. Director MINTER, Stephen John, Dr has been resigned. Director PARK, David William George, Dr has been resigned. Director SYMS, Allan, Dr has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
HUXTABLE, Susan, Dr
Appointed Date: 10 February 2015
58 years old

Director
KEYWORTH, Ryan Michael
Appointed Date: 10 February 2015
51 years old

Director
ROBERTS, Clive Jonathon, Prof
Appointed Date: 13 March 2007
59 years old

Director
WARD, Graham Charles
Appointed Date: 15 January 2007
65 years old

Resigned Directors

Secretary
JOHNSON, Robert Fitzhugh
Resigned: 04 April 2013
Appointed Date: 27 August 2009

Secretary
SEYMOUR, John Stanley
Resigned: 27 August 2009
Appointed Date: 15 January 2007

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 15 January 2007
Appointed Date: 20 June 2006

Director
CARLINE, Roger Timothy, Dr
Resigned: 27 March 2012
Appointed Date: 16 January 2008
63 years old

Director
CHRISTIE, Michael Sean
Resigned: 09 February 2015
Appointed Date: 23 November 2012
67 years old

Director
DAVIDSON, Richard Colin Neil
Resigned: 09 February 2015
Appointed Date: 16 June 2011
74 years old

Director
EADY, Roy Percy, Dr
Resigned: 19 September 2011
Appointed Date: 16 January 2008
80 years old

Director
GAUNT, Sarah, Dr
Resigned: 30 January 2015
Appointed Date: 22 November 2012
45 years old

Director
LINDSAY, Courtenay Traice Thomas
Resigned: 09 February 2015
Appointed Date: 23 November 2012
60 years old

Director
MASTERMAN, Richard John Wendover, Dr
Resigned: 20 May 2011
Appointed Date: 15 January 2007
69 years old

Director
MELNYK, Marie Margaret
Resigned: 09 February 2015
Appointed Date: 23 November 2012
67 years old

Director
MINTER, Stephen John, Dr
Resigned: 19 October 2011
Appointed Date: 12 March 2008
73 years old

Director
PARK, David William George, Dr
Resigned: 13 February 2015
Appointed Date: 28 October 2011
51 years old

Director
SYMS, Allan, Dr
Resigned: 11 June 2008
Appointed Date: 15 January 2007
68 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 15 January 2007
Appointed Date: 20 June 2006

EMINATE LIMITED Events

27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

09 Mar 2016
Full accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

26 Mar 2015
Full accounts made up to 31 July 2014
19 Feb 2015
Termination of appointment of David William George Park as a director on 13 February 2015
...
... and 51 more events
15 Feb 2007
Director resigned
15 Feb 2007
Secretary resigned
12 Jul 2006
Memorandum and Articles of Association
07 Jul 2006
Company name changed shoo 255 LIMITED\certificate issued on 07/07/06
20 Jun 2006
Incorporation

Similar Companies

EMINAR LTD EMINATE 3 LIMITED EMIND POINT LIMITED E-MIND SOLUTIONS LTD EMINDA LIMITED EMINDEE LTD EMINDZ LIMITED