EUROPEAN EMC PRODUCTS LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 2NL

Company number 03209118
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address UNIT 8 SAFFRON BUSINESS CENTRE, ELIZABETH CLOSE, SAFFRON WALDEN, ESSEX, CB10 2NL
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Ms Roslyn King as a director on 16 August 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of EUROPEAN EMC PRODUCTS LIMITED are www.europeanemcproducts.co.uk, and www.european-emc-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Whittlesford Parkway Rail Station is 6.6 miles; to Elsenham Rail Station is 7.4 miles; to Stansted Airport Rail Station is 9.5 miles; to Shelford (Cambs) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Emc Products Limited is a Private Limited Company. The company registration number is 03209118. European Emc Products Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of European Emc Products Limited is Unit 8 Saffron Business Centre Elizabeth Close Saffron Walden Essex Cb10 2nl. . HEDGES, Timothy Simon Guy is a Secretary of the company. HEDGES, Timothy Simon Guy is a Director of the company. KING, Ian James is a Director of the company. KING, Roslyn is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KING, Roslyn has been resigned. Secretary WILLINGALE, Robert Paul has been resigned. Director MARSTERS, Stephen Alan has been resigned. Director OGLE, John has been resigned. Director WILLINGALE, Robert Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
HEDGES, Timothy Simon Guy
Appointed Date: 29 December 2011

Director
HEDGES, Timothy Simon Guy
Appointed Date: 29 December 2011
67 years old

Director
KING, Ian James
Appointed Date: 10 June 1996
69 years old

Director
KING, Roslyn
Appointed Date: 16 August 2016
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 07 June 1996

Secretary
KING, Roslyn
Resigned: 29 December 2011
Appointed Date: 31 October 2000

Secretary
WILLINGALE, Robert Paul
Resigned: 31 October 2000
Appointed Date: 10 June 1996

Director
MARSTERS, Stephen Alan
Resigned: 21 April 2016
Appointed Date: 11 February 2016
56 years old

Director
OGLE, John
Resigned: 08 July 2012
Appointed Date: 29 December 2011
60 years old

Director
WILLINGALE, Robert Paul
Resigned: 31 October 2000
Appointed Date: 10 June 1996
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 07 June 1996

EUROPEAN EMC PRODUCTS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Aug 2016
Appointment of Ms Roslyn King as a director on 16 August 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

25 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Apr 2016
Termination of appointment of Stephen Alan Marsters as a director on 21 April 2016
...
... and 57 more events
17 Jun 1996
New director appointed
17 Jun 1996
Registered office changed on 17/06/96 from: international house the britannia suite manchester M3 2ER
17 Jun 1996
Secretary resigned
17 Jun 1996
Director resigned
07 Jun 1996
Incorporation

EUROPEAN EMC PRODUCTS LIMITED Charges

10 January 2002
Debenture
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1999
Debenture
Delivered: 15 June 1999
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…