EM TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1XN

Company number 05341418
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of EM TECHNOLOGIES LIMITED are www.emtechnologies.co.uk, and www.em-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Em Technologies Limited is a Private Limited Company. The company registration number is 05341418. Em Technologies Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Em Technologies Limited is 52c Borough High Street London England Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary MISSING, Philip Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COHEN, Ralph Leslie has been resigned. Director KENHARD, Robert Brindley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 09 June 2009
72 years old

Director
CICUREL, David Elie
Appointed Date: 09 June 2009
76 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 30 April 2015
49 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 09 June 2009

Secretary
MISSING, Philip Richard
Resigned: 09 June 2009
Appointed Date: 25 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 09 June 2009
77 years old

Director
KENHARD, Robert Brindley
Resigned: 28 February 2013
Appointed Date: 25 January 2005
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Quorum Technologies Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

EM TECHNOLOGIES LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

02 Nov 2015
Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015
07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 40 more events
03 Mar 2005
Director's particulars changed
05 Feb 2005
New director appointed
05 Feb 2005
Secretary resigned
05 Feb 2005
Director resigned
25 Jan 2005
Incorporation