EMPIRE LAND LTD.
BURTON UPON TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 03646401
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address BRETBY BUSINESS PARK, ASHBY ROAD, BURTON UPON TRENT, ENGLAND, DE15 0YZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 94 New Bond Street London W1S 1SJ to Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ on 7 March 2016. The most likely internet sites of EMPIRE LAND LTD. are www.empireland.co.uk, and www.empire-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empire Land Ltd is a Private Limited Company. The company registration number is 03646401. Empire Land Ltd has been working since 08 October 1998. The present status of the company is Active. The registered address of Empire Land Ltd is Bretby Business Park Ashby Road Burton Upon Trent England De15 0yz. . ROOTH, Julia Frances Fiona is a Secretary of the company. CROUCHER, Trevor is a Director of the company. ROOTH, James Peart Goodwin is a Director of the company. ROOTH, Jeremy Richard Michael is a Director of the company. ROOTH, Julia Frances Fiona is a Director of the company. ROOTH, Julian Christopher Alexander is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROOTH, Julia Frances Fiona
Appointed Date: 08 October 1998

Director
CROUCHER, Trevor
Appointed Date: 12 June 2015
69 years old

Director
ROOTH, James Peart Goodwin
Appointed Date: 12 June 2015
49 years old

Director
ROOTH, Jeremy Richard Michael
Appointed Date: 12 June 2015
54 years old

Director
ROOTH, Julia Frances Fiona
Appointed Date: 12 June 2015
57 years old

Director
ROOTH, Julian Christopher Alexander
Appointed Date: 08 October 1998
57 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mr Julian Christopher Alexander Rooth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

EMPIRE LAND LTD. Events

16 Jan 2017
Confirmation statement made on 8 October 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Registered office address changed from 94 New Bond Street London W1S 1SJ to Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ on 7 March 2016
17 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

15 Dec 2015
Appointment of Mr James Peart Goodwin Rooth as a director on 12 June 2015
...
... and 45 more events
20 Jun 2000
Particulars of mortgage/charge
20 Dec 1999
Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Apr 1999
Particulars of mortgage/charge
13 Oct 1998
Secretary resigned
08 Oct 1998
Incorporation

EMPIRE LAND LTD. Charges

9 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Floating charge
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the present and future undertakings amd assets whatever…
9 June 2000
Mortgage
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 12 31/32 chivalry road london SW11 1HT.
26 March 1999
Mortgage deed
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Irish Nationwide Building Society
Description: Flat 11 parkview 31-32 chivalry road london SW11.