EGMS LIMITED
LONDON EUROPEAN BUSINESS INFORMATION SERVICES LTD

Hellopages » Greater London » Westminster » W1G 9NY

Company number 03375618
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address ARITHMA LLP, 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Director's details changed for Catherine Bunton on 1 January 2016. The most likely internet sites of EGMS LIMITED are www.egms.co.uk, and www.egms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Egms Limited is a Private Limited Company. The company registration number is 03375618. Egms Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of Egms Limited is Arithma Llp 9 Mansfield Street London W1g 9ny. . BUNTON, Catherine is a Secretary of the company. BUNTON, Catherine Mary is a Director of the company. VEALE, Richard Julian is a Director of the company. Secretary BUNTON, Virginia Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARNOLD, Graham Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUNTON, Catherine
Appointed Date: 15 May 2006

Director
BUNTON, Catherine Mary
Appointed Date: 23 May 1997
54 years old

Director
VEALE, Richard Julian
Appointed Date: 01 May 2000
65 years old

Resigned Directors

Secretary
BUNTON, Virginia Anne
Resigned: 15 May 2006
Appointed Date: 23 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 1997
Appointed Date: 23 May 1997

Director
ARNOLD, Graham Richard
Resigned: 24 March 2005
Appointed Date: 01 May 2000
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 23 May 1997

EGMS LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Director's details changed for Catherine Bunton on 1 January 2016
31 May 2016
Director's details changed for Mr Richard Veale on 1 January 2016
31 May 2016
Secretary's details changed for Catherine Bunton on 1 January 2016
...
... and 55 more events
17 Jun 1997
Secretary resigned
17 Jun 1997
Director resigned
17 Jun 1997
New secretary appointed
17 Jun 1997
New director appointed
23 May 1997
Incorporation

EGMS LIMITED Charges

7 December 2005
Rent deposit deed
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Rican Securities Limited
Description: £2,000.
4 January 2001
Rent security deposit deed
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Staridge Properties Limited
Description: The sum of £2000.
31 August 1998
Debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…