EMBASSY MACHINE SERVICES LIMITED
LONDON COLNEY ENDBROOK LIMITED

Hellopages » Hertfordshire » St Albans » AL2 1QL

Company number 04274974
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address EMBATOOL WORKS, 104 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, AL2 1QL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of EMBASSY MACHINE SERVICES LIMITED are www.embassymachineservices.co.uk, and www.embassy-machine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Embassy Machine Services Limited is a Private Limited Company. The company registration number is 04274974. Embassy Machine Services Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Embassy Machine Services Limited is Embatool Works 104 High Street London Colney Hertfordshire Al2 1ql. . AYRES, Michael is a Secretary of the company. PISTOL, Neil George is a Director of the company. PISTOL, Viveca Jacqueline is a Director of the company. Secretary LEWSEY, Beryl has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
AYRES, Michael
Appointed Date: 01 November 2006

Director
PISTOL, Neil George
Appointed Date: 06 September 2001
66 years old

Director
PISTOL, Viveca Jacqueline
Appointed Date: 06 September 2001
64 years old

Resigned Directors

Secretary
LEWSEY, Beryl
Resigned: 31 October 2006
Appointed Date: 06 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 September 2001
Appointed Date: 22 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 September 2001
Appointed Date: 22 August 2001

Persons With Significant Control

F J Pistol Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMBASSY MACHINE SERVICES LIMITED Events

06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

08 Jun 2015
Accounts for a dormant company made up to 31 August 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 33 more events
21 Nov 2001
New director appointed
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
10 Sep 2001
Registered office changed on 10/09/01 from: 120 east road london N1 6AA
22 Aug 2001
Incorporation

EMBASSY MACHINE SERVICES LIMITED Charges

20 July 2004
Guarantee & debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
Debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Neil George Pistol
Description: 1) bihler GRM50 1975 model serial no 21289, 2) decoiler…