EMLAGH HOLDINGS LTD
EAST DULWICH XYZ MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE22 9ET

Company number 06864900
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address 55 NORTH CROSS ROAD, EAST DULWICH, LONDON, SE22 9ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 068649000002, created on 10 January 2017; Registration of charge 068649000003, created on 10 January 2017; Satisfaction of charge 068649000001 in full. The most likely internet sites of EMLAGH HOLDINGS LTD are www.emlaghholdings.co.uk, and www.emlagh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emlagh Holdings Ltd is a Private Limited Company. The company registration number is 06864900. Emlagh Holdings Ltd has been working since 31 March 2009. The present status of the company is Active. The registered address of Emlagh Holdings Ltd is 55 North Cross Road East Dulwich London Se22 9et. . JOYCE, John Joseph is a Director of the company. Secretary LORDSHIP COMMERCIAL SERVICES LTD has been resigned. Director ADAMS, Laurence Douglas has been resigned. Director JOSEPH, Gino has been resigned. Director JOYCE, John has been resigned. Director JOYCE, Jonathan Noel has been resigned. Director JOYCE, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JOYCE, John Joseph
Appointed Date: 01 January 2011
73 years old

Resigned Directors

Secretary
LORDSHIP COMMERCIAL SERVICES LTD
Resigned: 22 July 2015
Appointed Date: 31 March 2009

Director
ADAMS, Laurence Douglas
Resigned: 31 March 2009
Appointed Date: 31 March 2009
59 years old

Director
JOSEPH, Gino
Resigned: 20 June 2013
Appointed Date: 31 March 2009
61 years old

Director
JOYCE, John
Resigned: 03 December 2016
Appointed Date: 30 October 2009
40 years old

Director
JOYCE, Jonathan Noel
Resigned: 10 December 2016
Appointed Date: 15 March 2010
40 years old

Director
JOYCE, Mark
Resigned: 01 December 2016
Appointed Date: 07 June 2015
39 years old

EMLAGH HOLDINGS LTD Events

17 Jan 2017
Registration of charge 068649000002, created on 10 January 2017
17 Jan 2017
Registration of charge 068649000003, created on 10 January 2017
09 Jan 2017
Satisfaction of charge 068649000001 in full
21 Dec 2016
Termination of appointment of Jonathan Noel Joyce as a director on 10 December 2016
21 Dec 2016
Appointment of Mr John Joseph Joyce as a director on 1 January 2011
...
... and 25 more events
21 May 2010
Secretary's details changed for Lordship Commercial Services Ltd on 31 March 2010
07 Nov 2009
Appointment of Lordship Commercial Services Ltd as a secretary
07 Nov 2009
Appointment of Mr Gino Joseph as a director
01 Apr 2009
Appointment terminated director laurence adams
31 Mar 2009
Incorporation

EMLAGH HOLDINGS LTD Charges

10 January 2017
Charge code 0686 4900 0003
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: Leasehold property known as 112 brockley rise, london SE23…
10 January 2017
Charge code 0686 4900 0002
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: Leasehold property known as 112 brockley rise, london SE23…
15 June 2016
Charge code 0686 4900 0001
Delivered: 24 June 2016
Status: Satisfied on 9 January 2017
Persons entitled: Jabac Finances Limited
Description: Basement flat 112 brockley rise london SE23 1NH…