E M R (BRACKLEY) LIMITED
COVENTRY ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9QN

Company number 01156388
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Stephen Clive Poole as a director on 2 March 2017; Satisfaction of charge 011563880009 in full; Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016. The most likely internet sites of E M R (BRACKLEY) LIMITED are www.emrbrackley.co.uk, and www.e-m-r-brackley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. E M R Brackley Limited is a Private Limited Company. The company registration number is 01156388. E M R Brackley Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of E M R Brackley Limited is Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry England Cv7 9qn. . THOMPSON, Ruth Jasmine is a Secretary of the company. ISAACS, Paul is a Director of the company. SOMERTON, Gary Michael is a Director of the company. Secretary MILLS, Gerald Keith has been resigned. Secretary WALLIN, David John has been resigned. Director ARMSTRONG, Raymond has been resigned. Director FOSTER, Stewart Sidney has been resigned. Director HOVELL, Stewart William has been resigned. Director JEFFORD, Raymond has been resigned. Director MARSHALL, Allan Richard has been resigned. Director PARSONS, Kevin John has been resigned. Director POOLE, Stephen Clive has been resigned. Director SOMERTON, Gary Michael has been resigned. Director WALLIN, David John has been resigned. Director WILSON, Darren has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
THOMPSON, Ruth Jasmine
Appointed Date: 03 February 2016

Director
ISAACS, Paul
Appointed Date: 29 October 2014
64 years old

Director
SOMERTON, Gary Michael
Appointed Date: 29 October 2014
61 years old

Resigned Directors

Secretary
MILLS, Gerald Keith
Resigned: 01 April 2011
Appointed Date: 22 December 2006

Secretary
WALLIN, David John
Resigned: 22 December 2006

Director
ARMSTRONG, Raymond
Resigned: 29 October 2014
Appointed Date: 26 March 2007
59 years old

Director
FOSTER, Stewart Sidney
Resigned: 29 October 2014
Appointed Date: 26 March 2007
66 years old

Director
HOVELL, Stewart William
Resigned: 18 July 2013
Appointed Date: 06 April 1999
72 years old

Director
JEFFORD, Raymond
Resigned: 31 January 2002
77 years old

Director
MARSHALL, Allan Richard
Resigned: 01 August 1998
77 years old

Director
PARSONS, Kevin John
Resigned: 29 October 2014
Appointed Date: 26 March 2007
58 years old

Director
POOLE, Stephen Clive
Resigned: 02 March 2017
Appointed Date: 15 September 1998
71 years old

Director
SOMERTON, Gary Michael
Resigned: 29 October 2014
Appointed Date: 06 April 1999
61 years old

Director
WALLIN, David John
Resigned: 22 December 2006
Appointed Date: 15 September 1998
80 years old

Director
WILSON, Darren
Resigned: 31 July 2015
Appointed Date: 14 January 2014
58 years old

Persons With Significant Control

Ensco 1067 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E M R (BRACKLEY) LIMITED Events

02 Mar 2017
Termination of appointment of Stephen Clive Poole as a director on 2 March 2017
23 Nov 2016
Satisfaction of charge 011563880009 in full
10 Nov 2016
Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016
24 Oct 2016
Registration of charge 011563880010, created on 20 October 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
...
... and 125 more events
31 Oct 1987
Full accounts made up to 30 April 1987

31 Oct 1987
Return made up to 28/09/87; full list of members

11 Nov 1986
Full accounts made up to 30 April 1986

04 Oct 1986
Return made up to 29/09/86; full list of members

10 Jan 1974
Incorporation

E M R (BRACKLEY) LIMITED Charges

20 October 2016
Charge code 0115 6388 0010
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: 1. all freehold and leasehold properties and other real…
27 March 2015
Charge code 0115 6388 0009
Delivered: 31 March 2015
Status: Satisfied on 23 November 2016
Persons entitled: Hampshire Trust Bank, Trading Name of Hampshire Trust PLC
Description: 1. by way of fixed charge ("the fixed charge"):. I. All…
29 October 2014
Charge code 0115 6388 0008
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Eric Jones (As Security Trustee for the Loan Note Holders)
Description: Generic references only…
12 April 2011
Chattel mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bridgeport mouldmaster machining centre s/n 950555. quartz…
3 June 2004
Deposit deed
Delivered: 17 June 2004
Status: Satisfied on 13 September 2014
Persons entitled: Maxply Securities Limited
Description: The amount from time to time standing to the credit of the…
26 June 2003
Charge over book debts
Delivered: 5 July 2003
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
26 June 2003
Floating charge over stock
Delivered: 5 July 2003
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: All stock of the company whatsoever and wheresoever both…
15 May 2003
All assets debenture
Delivered: 22 May 2003
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Fixed and floating charge
Delivered: 11 October 2001
Status: Satisfied on 13 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 1991
Mortgage debenture
Delivered: 28 May 1991
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…