EMCISION LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03792886
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 21 November 2016 GBP 169.498 ; Resolutions RES13 ‐ That, in accordance with section 569 of the act, the directors of the company be generall and inconditionally empowered to allot equity securities ( as defined by section 560 of the act) up to an aggregate nominal amount of £12.41 as if section 561 of the act did not apply to any such allotment. 31/10/2016 ; Statement of capital following an allotment of shares on 5 November 2016 GBP 169.498 ANNOTATION Clarification a second filed SH01 was registered on 27/01/2017 . The most likely internet sites of EMCISION LIMITED are www.emcision.co.uk, and www.emcision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emcision Limited is a Private Limited Company. The company registration number is 03792886. Emcision Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Emcision Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. The company`s financial liabilities are £10.73k. It is £-11.72k against last year. The cash in hand is £39.62k. It is £-4.41k against last year. And the total assets are £68.05k, which is £-14.11k against last year. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. CHAN, Chi Ming is a Director of the company. CYBULSKI, Mitch is a Director of the company. HABIB, Cherif is a Director of the company. HABIB, Nagy, Prof is a Director of the company. HUGHES, Sean Patrick Francis, Professor is a Director of the company. LUCK, Richard John is a Director of the company. NICHOLLS, Joanna Patricia is a Director of the company. RAVN AAGAARD, Ib is a Director of the company. Secretary DOHERTY, Frances Patricia has been resigned. Secretary DUNCAN, William Grant has been resigned. Secretary MAGUIRE, Nicola Kay has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSTHWAITE, Charles Michael has been resigned. Director EVERETT, Anthony David has been resigned. Director HICKSON, Anthony Charles has been resigned. Director HOLBROOK, David Mark Anthony, Dr has been resigned. Director HUSSAIN, Naiem has been resigned. Director JENSEN, Steen Lindkaer, Professor has been resigned. Director LARSEN, Lars Erik has been resigned. Director NOTIINGHAM, George Edward Dobell has been resigned. Director O BRIEN, Anthony Louis has been resigned. Director WEDEL, Claus Viggo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


emcision Key Finiance

LIABILITIES £10.73k
-53%
CASH £39.62k
-11%
TOTAL ASSETS £68.05k
-18%
All Financial Figures

Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 June 2012

Director
CHAN, Chi Ming
Appointed Date: 01 February 2015
63 years old

Director
CYBULSKI, Mitch
Appointed Date: 29 October 2003
78 years old

Director
HABIB, Cherif
Appointed Date: 01 September 2012
44 years old

Director
HABIB, Nagy, Prof
Appointed Date: 22 March 2001
73 years old

Director
HUGHES, Sean Patrick Francis, Professor
Appointed Date: 18 March 2002
83 years old

Director
LUCK, Richard John
Appointed Date: 29 March 2001
94 years old

Director
NICHOLLS, Joanna Patricia
Appointed Date: 29 March 2001
71 years old

Director
RAVN AAGAARD, Ib
Appointed Date: 16 June 2004
70 years old

Resigned Directors

Secretary
DOHERTY, Frances Patricia
Resigned: 15 May 2012
Appointed Date: 30 November 2007

Secretary
DUNCAN, William Grant
Resigned: 22 March 2001
Appointed Date: 16 June 1999

Secretary
MAGUIRE, Nicola Kay
Resigned: 01 October 2002
Appointed Date: 31 August 2001

Secretary
PATERSON, Alexander Nicholas
Resigned: 30 November 2007
Appointed Date: 01 October 2002

Secretary
PATERSON, Alexander Nicholas
Resigned: 31 August 2001
Appointed Date: 22 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Director
CROSTHWAITE, Charles Michael
Resigned: 22 March 2001
Appointed Date: 16 June 1999
73 years old

Director
EVERETT, Anthony David
Resigned: 05 May 2005
Appointed Date: 17 March 2003
78 years old

Director
HICKSON, Anthony Charles
Resigned: 20 August 2003
Appointed Date: 17 March 2003
56 years old

Director
HOLBROOK, David Mark Anthony, Dr
Resigned: 23 January 2002
Appointed Date: 22 March 2001
65 years old

Director
HUSSAIN, Naiem
Resigned: 19 January 2007
Appointed Date: 08 March 2006
58 years old

Director
JENSEN, Steen Lindkaer, Professor
Resigned: 04 June 2016
Appointed Date: 20 July 2006
78 years old

Director
LARSEN, Lars Erik
Resigned: 31 October 2016
Appointed Date: 20 July 2006
53 years old

Director
NOTIINGHAM, George Edward Dobell
Resigned: 05 May 2005
Appointed Date: 08 October 2003
51 years old

Director
O BRIEN, Anthony Louis
Resigned: 06 May 2006
Appointed Date: 29 April 2005
71 years old

Director
WEDEL, Claus Viggo
Resigned: 06 May 2006
Appointed Date: 29 April 2005
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

EMCISION LIMITED Events

27 Jan 2017
Second filing of a statement of capital following an allotment of shares on 21 November 2016
  • GBP 169.498

09 Jan 2017
Resolutions
  • RES13 ‐ That, in accordance with section 569 of the act, the directors of the company be generall and inconditionally empowered to allot equity securities ( as defined by section 560 of the act) up to an aggregate nominal amount of £12.41 as if section 561 of the act did not apply to any such allotment. 31/10/2016

08 Dec 2016
Statement of capital following an allotment of shares on 5 November 2016
  • GBP 169.498
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2017

08 Dec 2016
Termination of appointment of Lars Erik Larsen as a director on 31 October 2016
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 162.718

...
... and 122 more events
20 Sep 1999
New director appointed
20 Sep 1999
Secretary resigned
20 Sep 1999
Director resigned
20 Sep 1999
Registered office changed on 20/09/99 from: 1 mitchell lane, bristol, BS1 6BU
16 Jun 1999
Incorporation