EMERY (HALESOWEN) LTD
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 03560973
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address UNIT 4A FALCON PARK CLAYMORE, WILNECOTE, TAMWORTH, B77 5DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Paul Frederick Griffiths as a secretary on 30 November 2016; Termination of appointment of Wendy Jane Priest as a secretary on 30 November 2016; Registered office address changed from Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP to Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ on 9 December 2016. The most likely internet sites of EMERY (HALESOWEN) LTD are www.emeryhalesowen.co.uk, and www.emery-halesowen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Emery Halesowen Ltd is a Private Limited Company. The company registration number is 03560973. Emery Halesowen Ltd has been working since 08 May 1998. The present status of the company is Active. The registered address of Emery Halesowen Ltd is Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5dq. . GRIFFITHS, Paul Frederick is a Secretary of the company. DEBNEY, Fiona Elizabeth is a Director of the company. GRIFFITHS, Paul Frederick is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PRIEST, Wendy Jane has been resigned. Secretary PURTON, Mildred Sarah has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EMERY, Eric Charles has been resigned. Director EMERY, Mary Barbara has been resigned. Director PRIEST, Wendy Jane has been resigned. Director PURTON, Roger Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRIFFITHS, Paul Frederick
Appointed Date: 30 November 2016

Director
DEBNEY, Fiona Elizabeth
Appointed Date: 06 May 2014
56 years old

Director
GRIFFITHS, Paul Frederick
Appointed Date: 06 May 2014
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Secretary
PRIEST, Wendy Jane
Resigned: 30 November 2016
Appointed Date: 29 April 2009

Secretary
PURTON, Mildred Sarah
Resigned: 29 April 2009
Appointed Date: 08 May 1998

Nominee Director
DOYLE, Betty June
Resigned: 08 May 1998
Appointed Date: 08 May 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 08 May 1998
Appointed Date: 08 May 1998
84 years old

Director
EMERY, Eric Charles
Resigned: 28 April 2003
Appointed Date: 08 May 1998
99 years old

Director
EMERY, Mary Barbara
Resigned: 09 January 2013
Appointed Date: 28 September 2001
100 years old

Director
PRIEST, Wendy Jane
Resigned: 06 May 2014
Appointed Date: 02 August 2013
65 years old

Director
PURTON, Roger Norman
Resigned: 28 September 2001
Appointed Date: 08 May 1998
80 years old

EMERY (HALESOWEN) LTD Events

15 Dec 2016
Appointment of Paul Frederick Griffiths as a secretary on 30 November 2016
12 Dec 2016
Termination of appointment of Wendy Jane Priest as a secretary on 30 November 2016
09 Dec 2016
Registered office address changed from Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP to Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ on 9 December 2016
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

...
... and 47 more events
15 May 1998
New secretary appointed
15 May 1998
Director resigned
15 May 1998
Secretary resigned;director resigned
15 May 1998
Registered office changed on 15/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
08 May 1998
Incorporation