Company number 02996982
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address SBA BUREAU SERVICES LIMITED, 10 CHESHIRE ROAD, THAME, OXFORDSHIRE, OX9 3LQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Ms Louise Claire Day as a director on 1 July 2016. The most likely internet sites of EMC PARTNER (UK) LIMITED are www.emcpartneruk.co.uk, and www.emc-partner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Emc Partner Uk Limited is a Private Limited Company.
The company registration number is 02996982. Emc Partner Uk Limited has been working since 01 December 1994.
The present status of the company is Active. The registered address of Emc Partner Uk Limited is Sba Bureau Services Limited 10 Cheshire Road Thame Oxfordshire Ox9 3lq. . DAY, Louise Claire is a Secretary of the company. CASTLE, David is a Director of the company. DAY, Louise Claire is a Director of the company. Secretary CASTLE, Robina Ann has been resigned. Secretary GAMBLE, Philip has been resigned. Secretary RITTER, Daniel has been resigned. Secretary SMITH, Dawn Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASANOVA, Reto has been resigned. Director GAMBLE, Philip has been resigned. Director RITTER, Daniel has been resigned. Director WELCH, Kevin has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
GAMBLE, Philip
Resigned: 30 June 2001
Appointed Date: 01 February 1996
Secretary
RITTER, Daniel
Resigned: 25 March 1996
Appointed Date: 01 December 1994
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994
Director
CASANOVA, Reto
Resigned: 25 March 1996
Appointed Date: 01 December 1994
86 years old
Director
GAMBLE, Philip
Resigned: 30 June 2001
Appointed Date: 01 February 1996
66 years old
Director
RITTER, Daniel
Resigned: 15 February 2006
Appointed Date: 01 December 1994
65 years old
Director
WELCH, Kevin
Resigned: 15 February 2006
Appointed Date: 05 December 1998
76 years old
Persons With Significant Control
Mr David Castle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
EMC PARTNER (UK) LIMITED Events
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Appointment of Ms Louise Claire Day as a director on 1 July 2016
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
28 Feb 1996
New director appointed
28 Feb 1996
Registered office changed on 28/02/96 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW
01 Dec 1994
Certificate of incorporation
01 Dec 1994
Incorporation