EIMASA LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 03170250
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHERINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017; Full accounts made up to 30 June 2015. The most likely internet sites of EIMASA LIMITED are www.eimasa.co.uk, and www.eimasa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Eimasa Limited is a Private Limited Company. The company registration number is 03170250. Eimasa Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Eimasa Limited is Tower Bridge House St Katherine S Way London E1w 1dd. . KENDRICK SECRETARIES LIMITED is a Secretary of the company. LESOURD, Dominique Emilien is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director MARCILHACY, Christophe has been resigned. Director RUDGE, David has been resigned. Director TOWNSEND, Susan Jane has been resigned. Director WEIR, Angela Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KENDRICK SECRETARIES LIMITED
Appointed Date: 18 April 2007

Director
LESOURD, Dominique Emilien
Appointed Date: 01 January 1998
68 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 08 April 1998

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 18 April 2007
Appointed Date: 30 June 2006

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 08 April 1998
Appointed Date: 11 March 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 January 1998
Appointed Date: 01 July 1997
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 January 1998
Appointed Date: 01 July 1997
61 years old

Director
MARCILHACY, Christophe
Resigned: 07 February 2006
Appointed Date: 01 January 1998
83 years old

Director
RUDGE, David
Resigned: 01 July 1997
Appointed Date: 11 March 1996
55 years old

Director
TOWNSEND, Susan Jane
Resigned: 01 July 1997
Appointed Date: 11 March 1996
56 years old

Director
WEIR, Angela Jane
Resigned: 01 July 1997
Appointed Date: 26 April 1996
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

West African Invest. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EIMASA LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
13 Jan 2017
Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017
12 Apr 2016
Full accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

24 Mar 2015
Full accounts made up to 30 June 2014
...
... and 82 more events
23 Apr 1996
New director appointed
23 Apr 1996
New director appointed
17 Apr 1996
Registered office changed on 17/04/96 from: 788-790 finchley road london NW11 7UR
17 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Mar 1996
Incorporation