EMBASSY HOMES (NORTHERN) LIMITED
LANGLEY

Hellopages » Berkshire » Slough » SL3 6AD
Company number 01624218
Status Active
Incorporation Date 24 March 1982
Company Type Private Limited Company
Address UNIT 2 LANGLEY PARK, WATERSIDE DRIVE, LANGLEY, SLOUGH, SL3 6AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Stephen David Bender as a director on 30 May 2016. The most likely internet sites of EMBASSY HOMES (NORTHERN) LIMITED are www.embassyhomesnorthern.co.uk, and www.embassy-homes-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Embassy Homes Northern Limited is a Private Limited Company. The company registration number is 01624218. Embassy Homes Northern Limited has been working since 24 March 1982. The present status of the company is Active. The registered address of Embassy Homes Northern Limited is Unit 2 Langley Park Waterside Drive Langley Slough Sl3 6ad. . SCOTT, Paul Clement is a Secretary of the company. SCOTT, Paul Clement is a Director of the company. VARLEY, Alexandria is a Director of the company. Secretary HOLBECHE, Roger Malcolm has been resigned. Secretary PRIEST, Malcolm John has been resigned. Secretary WOODSIDE SECRETARIES LIMITED has been resigned. Director BENDER, Stephen David has been resigned. Director BRIDGES, Stuart John has been resigned. Director CLEVELEY, Michael Richard has been resigned. Director HOLBECHE, Roger Malcolm has been resigned. Director KINGSHOTT, Michael James has been resigned. Director NUTTALL, Peter Donald has been resigned. Director PASCAN, Paul Michael has been resigned. Director TORLAGE, Kevin Edgar has been resigned. Director WINDER, Simon Paul has been resigned. Director WINDUSS, David Alexander has been resigned. Director YERBURY, John William Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 29 September 1997

Director
SCOTT, Paul Clement
Appointed Date: 31 October 2002
67 years old

Director
VARLEY, Alexandria
Appointed Date: 30 May 2016
50 years old

Resigned Directors

Secretary
HOLBECHE, Roger Malcolm
Resigned: 31 March 1994

Secretary
PRIEST, Malcolm John
Resigned: 31 January 1995
Appointed Date: 31 March 1994

Secretary
WOODSIDE SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 31 January 1995

Director
BENDER, Stephen David
Resigned: 30 May 2016
Appointed Date: 07 April 2006
61 years old

Director
BRIDGES, Stuart John
Resigned: 14 April 1997
Appointed Date: 12 January 1995
65 years old

Director
CLEVELEY, Michael Richard
Resigned: 29 September 1993
83 years old

Director
HOLBECHE, Roger Malcolm
Resigned: 31 March 1994
81 years old

Director
KINGSHOTT, Michael James
Resigned: 31 March 2002
Appointed Date: 12 January 1995
79 years old

Director
NUTTALL, Peter Donald
Resigned: 31 January 1995
Appointed Date: 24 February 1994
80 years old

Director
PASCAN, Paul Michael
Resigned: 31 October 2002
Appointed Date: 14 April 1997
74 years old

Director
TORLAGE, Kevin Edgar
Resigned: 15 September 2004
Appointed Date: 23 April 2003
61 years old

Director
WINDER, Simon Paul
Resigned: 23 April 2003
Appointed Date: 02 April 2002
52 years old

Director
WINDUSS, David Alexander
Resigned: 07 April 2006
Appointed Date: 15 September 2004
63 years old

Director
YERBURY, John William Richard
Resigned: 31 January 1995
Appointed Date: 01 December 1993
69 years old

Persons With Significant Control

Tms Group Uk Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EMBASSY HOMES (NORTHERN) LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 30 June 2016
17 Jun 2016
Termination of appointment of Stephen David Bender as a director on 30 May 2016
17 Jun 2016
Appointment of Mrs Alexandria Varley as a director on 30 May 2016
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

...
... and 103 more events
29 Dec 1987
Particulars of mortgage/charge

22 Oct 1986
Return made up to 22/07/86; full list of members

21 Aug 1986
Full accounts made up to 31 March 1985

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Return made up to 30/11/85; full list of members

EMBASSY HOMES (NORTHERN) LIMITED Charges

13 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1992
Debenture
Delivered: 8 April 1992
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1990
Legal charge
Delivered: 29 December 1990
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: F/H land north side of main street hensall selby north…
31 August 1990
Mortgage
Delivered: 17 September 1990
Status: Satisfied on 19 September 2002
Persons entitled: First National Commercial Bank PLC.
Description: F/H land on north side of main street hensall selby…
21 December 1987
Fixed and floating charge
Delivered: 29 December 1987
Status: Satisfied on 3 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…