EMBASSY HOLDINGS LIMITED
SOUTHEND-ON-SEA APEX CHASE ASSETS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 09245794
Status Active
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND-ON-SEA, SS1 1EA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Director's details changed for Mr Henry Christopher Kania on 10 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of EMBASSY HOLDINGS LIMITED are www.embassyholdings.co.uk, and www.embassy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Embassy Holdings Limited is a Private Limited Company. The company registration number is 09245794. Embassy Holdings Limited has been working since 02 October 2014. The present status of the company is Active. The registered address of Embassy Holdings Limited is 1 Royal Terrace Southend On Sea Ss1 1ea. . KANIA, Henry Christopher is a Director of the company. Director BHARDWAJ, Ashok Kumar has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KANIA, Henry Christopher
Appointed Date: 20 November 2015
72 years old

Resigned Directors

Director
BHARDWAJ, Ashok Kumar
Resigned: 22 June 2015
Appointed Date: 02 October 2014
74 years old

Persons With Significant Control

Mr Henry Christopher Kania
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EMBASSY HOLDINGS LIMITED Events

14 Nov 2016
Confirmation statement made on 2 October 2016 with updates
17 Oct 2016
Director's details changed for Mr Henry Christopher Kania on 10 October 2016
27 Jun 2016
Accounts for a dormant company made up to 31 October 2015
14 Dec 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

14 Dec 2015
Appointment of Mr Henry Christopher Kania as a director
...
... and 0 more events
23 Nov 2015
Company name changed apex chase assets LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20

20 Nov 2015
Appointment of Mr Henry Christopher Kania as a director on 20 November 2015
06 Oct 2015
Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 6 October 2015
22 Jun 2015
Termination of appointment of Ashok Kumar Bhardwaj as a director on 22 June 2015
02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)