EMC (07) LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2YQ

Company number 06145242
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address THE BARN, THE CLIFF, INGHAM, LINCOLN, LN1 2YQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 145,833 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMC (07) LIMITED are www.emc07.co.uk, and www.emc-07.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Emc 07 Limited is a Private Limited Company. The company registration number is 06145242. Emc 07 Limited has been working since 08 March 2007. The present status of the company is Active. The registered address of Emc 07 Limited is The Barn The Cliff Ingham Lincoln Ln1 2yq. . YEARSLEY, Joanne Louise is a Secretary of the company. DAVY, Richard Edward is a Director of the company. THACKER, Neal Leslie is a Director of the company. YEARSLEY, Joanne Louise is a Director of the company. Secretary MEAKIN, Alan has been resigned. Secretary MOYSES, Sarah Louise has been resigned. Director BELL, Derek Martin has been resigned. Director BERMINGHAM, Kieran has been resigned. Director COLLEY, Ivan Gregory has been resigned. Director MEAKIN, Alan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
YEARSLEY, Joanne Louise
Appointed Date: 17 May 2007

Director
DAVY, Richard Edward
Appointed Date: 08 March 2007
62 years old

Director
THACKER, Neal Leslie
Appointed Date: 08 March 2007
60 years old

Director
YEARSLEY, Joanne Louise
Appointed Date: 08 March 2007
56 years old

Resigned Directors

Secretary
MEAKIN, Alan
Resigned: 17 May 2007
Appointed Date: 08 March 2007

Secretary
MOYSES, Sarah Louise
Resigned: 09 March 2011
Appointed Date: 11 May 2007

Director
BELL, Derek Martin
Resigned: 05 December 2014
Appointed Date: 08 March 2007
68 years old

Director
BERMINGHAM, Kieran
Resigned: 21 January 2015
Appointed Date: 08 March 2007
59 years old

Director
COLLEY, Ivan Gregory
Resigned: 29 June 2008
Appointed Date: 08 March 2007
75 years old

Director
MEAKIN, Alan
Resigned: 17 May 2007
Appointed Date: 08 March 2007
61 years old

EMC (07) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 145,833

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 175,000

25 Mar 2015
Termination of appointment of Kieran Bermingham as a director on 21 January 2015
...
... and 32 more events
02 Jun 2007
New secretary appointed
01 Jun 2007
New secretary appointed
01 Jun 2007
Ad 11/05/07--------- £ si 25000@1=25000 £ ic 175000/200000
16 May 2007
Particulars of mortgage/charge
08 Mar 2007
Incorporation

EMC (07) LIMITED Charges

12 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 20 April 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Trust debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Chris Moyses (As Agent and Trustee for and on Behalf of the Noteholders)
Description: Fixed and floating charges over the undertaking and all…