EMHART INTERNATIONAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XE

Company number 00071185
Status Active
Incorporation Date 21 August 1901
Company Type Private Limited Company
Address 3 EUROPA COURT, SHEFFIELD AIRPORT BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Termination of appointment of Susan Stubbs as a director on 31 October 2016; Appointment of Mr Steven John Costello as a director on 1 November 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of EMHART INTERNATIONAL LIMITED are www.emhartinternational.co.uk, and www.emhart-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and two months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emhart International Limited is a Private Limited Company. The company registration number is 00071185. Emhart International Limited has been working since 21 August 1901. The present status of the company is Active. The registered address of Emhart International Limited is 3 Europa Court Sheffield Airport Business Park Sheffield S9 1xe. . MITRE SECRETARIES LIMITED is a Secretary of the company. COSTELLO, Steven John is a Director of the company. RICCITELLI, Donald James is a Director of the company. SMILEY, Mark Richard is a Director of the company. SOOD, Amit Kumar is a Director of the company. Secretary HOWELL, Ronald Victor has been resigned. Director ALLAN, Michael J has been resigned. Director ALLAN, Michael J has been resigned. Director BOELEN, Sebastianus Antonius Theodorus has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director EVANS, Barry John has been resigned. Director FENTON, Charles Eugene has been resigned. Director GUSTAFSON, Paul Arthur has been resigned. Director HOWELL, Ronald Victor has been resigned. Director JOHNSTON, Gavin Henry Robert has been resigned. Director MORGAN, John William Enoch has been resigned. Director POWELL-SMITH, Christopher Brian has been resigned. Director RANDALL, John Walter has been resigned. Director SHIELDS, Natalie Ann has been resigned. Director STUBBS, Susan has been resigned. Director TYLL, Michael Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 30 November 2002

Director
COSTELLO, Steven John
Appointed Date: 01 November 2016
44 years old

Director
RICCITELLI, Donald James
Appointed Date: 15 April 2010
61 years old

Director
SMILEY, Mark Richard
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Appointed Date: 08 August 2011
47 years old

Resigned Directors

Secretary
HOWELL, Ronald Victor
Resigned: 30 November 2002

Director
ALLAN, Michael J
Resigned: 05 August 2011
Appointed Date: 12 July 2011
65 years old

Director
ALLAN, Michael J
Resigned: 12 July 2011
Appointed Date: 07 November 2006
65 years old

Director
BOELEN, Sebastianus Antonius Theodorus
Resigned: 07 November 2006
Appointed Date: 15 September 2003
64 years old

Director
COGZELL, Matthew James
Resigned: 01 May 2012
Appointed Date: 31 August 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 31 August 2011
52 years old

Director
EVANS, Barry John
Resigned: 26 January 1996
77 years old

Director
FENTON, Charles Eugene
Resigned: 15 October 2006
77 years old

Director
GUSTAFSON, Paul Arthur
Resigned: 01 June 2006
83 years old

Director
HOWELL, Ronald Victor
Resigned: 24 September 2011
Appointed Date: 29 July 1994
94 years old

Director
JOHNSTON, Gavin Henry Robert
Resigned: 31 August 2011
Appointed Date: 15 September 2003
60 years old

Director
MORGAN, John William Enoch
Resigned: 01 July 1999
Appointed Date: 26 February 1996
91 years old

Director
POWELL-SMITH, Christopher Brian
Resigned: 31 October 2012
Appointed Date: 24 November 2006
88 years old

Director
RANDALL, John Walter
Resigned: 29 July 1994
94 years old

Director
SHIELDS, Natalie Ann
Resigned: 15 April 2010
Appointed Date: 15 October 2006
69 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
TYLL, Michael Anthony
Resigned: 25 September 2014
Appointed Date: 01 June 2006
69 years old

Persons With Significant Control

Black & Decker Finance
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMHART INTERNATIONAL LIMITED Events

04 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
04 Nov 2016
Appointment of Mr Steven John Costello as a director on 1 November 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
30 Jun 2016
Full accounts made up to 2 January 2016
07 Apr 2016
Resolutions
  • RES13 ‐ Credit to share premium account 31/03/2016
  • RES13 ‐ Credit to share premium account 31/03/2016
  • RES13 ‐ Share premium account reduced to nil

...
... and 172 more events
17 Jul 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 08/07/86; full list of members

16 Jul 1986
Director resigned

14 May 1986
Director resigned

26 Jan 1976
Articles of association

EMHART INTERNATIONAL LIMITED Charges

2 August 1983
Charge
Delivered: 22 August 1983
Status: Satisfied
Persons entitled: Credito Italiano
Description: Cash deposit of sterling pounds 2,000,000 made with credito…

Similar Companies

EMHAR PROPERTIES LIMITED EMHART GLASS LIMITED EMHART MATERIALS UK EMHAX LTD EMHAZ LIMITED EMHCARE LIMITED EMHEDA LIMITED