EMMOX LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 01961530
Status Liquidation
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply, 7414 - Business & management consultancy, 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Liquidators statement of receipts and payments to 24 March 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016. The most likely internet sites of EMMOX LIMITED are www.emmox.co.uk, and www.emmox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmox Limited is a Private Limited Company. The company registration number is 01961530. Emmox Limited has been working since 19 November 1985. The present status of the company is Liquidation. The registered address of Emmox Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . MOXOM, Margaret Joan is a Secretary of the company. MOXOM, Margaret Joan is a Director of the company. MYERS, Alan is a Director of the company. Secretary PEARSON, Charles Nigel has been resigned. Director MOXON, Peter John has been resigned. Director PEARSON, Charles Nigel has been resigned. The company operates in "Other software consultancy and supply".


Current Directors

Secretary
MOXOM, Margaret Joan
Appointed Date: 05 February 1993

Director
MOXOM, Margaret Joan
Appointed Date: 25 September 2008
65 years old

Director
MYERS, Alan

71 years old

Resigned Directors

Secretary
PEARSON, Charles Nigel
Resigned: 05 February 1993

Director
MOXON, Peter John
Resigned: 30 June 1995
85 years old

Director
PEARSON, Charles Nigel
Resigned: 05 February 1993
71 years old

EMMOX LIMITED Events

05 Oct 2016
Liquidators statement of receipts and payments to 24 September 2016
28 Apr 2016
Liquidators statement of receipts and payments to 24 March 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
16 Oct 2015
Liquidators statement of receipts and payments to 24 September 2015
01 May 2015
Liquidators statement of receipts and payments to 24 March 2015
...
... and 76 more events
26 Apr 1988
Accounts for a small company made up to 31 March 1987

26 Apr 1988
Return made up to 31/12/87; full list of members

15 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1986
Resolutions
  • SRES13 ‐ Special resolution

19 Nov 1985
Incorporation

EMMOX LIMITED Charges

18 April 2002
Fixed and floating charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
15 November 1989
Mortgage
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…