EMPROSE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SA

Company number 03803052
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address UNIT K4 RACEVIEW BUSINESS CENTRE, HAMBRIDGE ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 5SA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 July 2016 with updates; Registration of charge 038030520004, created on 24 March 2016. The most likely internet sites of EMPROSE LIMITED are www.emprose.co.uk, and www.emprose.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 Newbury Rail Station is 0.5 miles; to Thatcham Rail Station is 3 miles; to Kintbury Rail Station is 5.8 miles; to Midgham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emprose Limited is a Private Limited Company. The company registration number is 03803052. Emprose Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Emprose Limited is Unit K4 Raceview Business Centre Hambridge Road Newbury Berkshire England Rg14 5sa. . LAWRENCE, Jacqueline Susan is a Secretary of the company. CURTIS, Ian is a Director of the company. Secretary BENNETT, Kevin has been resigned. Secretary INTEGRATED COMPANY SERVICES LIMITED has been resigned. Secretary MEECHAN, Paul has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BENNETT, Keith John has been resigned. Director BENNETT, Kevin has been resigned. Director MEECHAN, Paul has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
LAWRENCE, Jacqueline Susan
Appointed Date: 04 February 2008

Director
CURTIS, Ian
Appointed Date: 10 April 2000
72 years old

Resigned Directors

Secretary
BENNETT, Kevin
Resigned: 04 February 2008
Appointed Date: 02 January 2003

Secretary
INTEGRATED COMPANY SERVICES LIMITED
Resigned: 30 January 2003
Appointed Date: 08 March 2002

Secretary
MEECHAN, Paul
Resigned: 10 March 2002
Appointed Date: 30 September 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 29 July 1999
Appointed Date: 08 July 1999

Director
BENNETT, Keith John
Resigned: 12 March 2003
Appointed Date: 30 September 1999
68 years old

Director
BENNETT, Kevin
Resigned: 04 February 2008
Appointed Date: 10 April 2000
66 years old

Director
MEECHAN, Paul
Resigned: 10 March 2002
Appointed Date: 10 April 2000
59 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 29 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mr Ian Curtis
Notified on: 11 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMPROSE LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Mar 2016
Registration of charge 038030520004, created on 24 March 2016
15 Jan 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Registered office address changed from Studio House 19a Livingstone Road Newbury Berkshire RG14 7PD to Unit K4 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA on 25 November 2015
...
... and 53 more events
18 Oct 1999
New secretary appointed
04 Aug 1999
Secretary resigned
04 Aug 1999
Director resigned
04 Aug 1999
Registered office changed on 04/08/99 from: highstone information services highstone house 165 high street barnet EN5 5SU
08 Jul 1999
Incorporation

EMPROSE LIMITED Charges

24 March 2016
Charge code 0380 3052 0004
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit K4 raceview business centre hambridge road newbury…
25 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2006
Debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 13 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…