EMR SHIPPING LIMITED
WARRINGTON MARK JAMES METALS LIMITED

Hellopages » Cheshire » Warrington » WA5 7NS
Company number 01883741
Status Active
Incorporation Date 6 February 1985
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,200 . The most likely internet sites of EMR SHIPPING LIMITED are www.emrshipping.co.uk, and www.emr-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Emr Shipping Limited is a Private Limited Company. The company registration number is 01883741. Emr Shipping Limited has been working since 06 February 1985. The present status of the company is Active. The registered address of Emr Shipping Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary CALLAGHAN, Peter John has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary INGALL, David James has been resigned. Secretary MAHER, Michael John has been resigned. Secretary SHEPPARD, Phillip Robert has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary WARREN, Nicholas has been resigned. Secretary WARREN, Nick has been resigned. Director ILES, Colin David has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director SHEPPARD, Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 17 July 2003

Secretary
CALLAGHAN, Peter John
Resigned: 18 December 2001
Appointed Date: 15 August 2000

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
INGALL, David James
Resigned: 29 March 2000
Appointed Date: 01 December 1996

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
SHEPPARD, Phillip Robert
Resigned: 01 December 1996

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
WARREN, Nicholas
Resigned: 17 July 2003
Appointed Date: 18 December 2001

Secretary
WARREN, Nick
Resigned: 15 August 2000
Appointed Date: 29 March 2000

Director
ILES, Colin David
Resigned: 20 November 2007
81 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
79 years old

Director
SHEPPARD, Robin
Resigned: 18 February 2009
71 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMR SHIPPING LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,200

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200

...
... and 109 more events
13 Dec 1988
Accounts for a small company made up to 31 December 1987

13 Dec 1988
Return made up to 02/11/88; full list of members

26 Jan 1988
Return made up to 05/08/87; full list of members

30 Jul 1987
Accounts made up to 31 December 1986

30 Jul 1987
Return made up to 31/12/86; full list of members

EMR SHIPPING LIMITED Charges

29 November 1994
Guarantee and debenture
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Second fixed and floating charge
Delivered: 8 December 1994
Status: Satisfied on 28 April 1997
Persons entitled: Robert Noble"the Parties"
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Charge
Delivered: 10 June 1992
Status: Satisfied on 14 November 1997
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital;all patents,trade marks…
22 December 1988
Fixed and floating charge
Delivered: 7 January 1989
Status: Satisfied on 14 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over:- undertaking and all…
25 March 1985
Debenture
Delivered: 29 March 1985
Status: Satisfied on 2 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…