EML NOTTINGHAM HOLDINGS LIMITED
LONDON TIMEC 1495 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 09515876
Status Active
Incorporation Date 28 March 2015
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-22 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of EML NOTTINGHAM HOLDINGS LIMITED are www.emlnottinghamholdings.co.uk, and www.eml-nottingham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Eml Nottingham Holdings Limited is a Private Limited Company. The company registration number is 09515876. Eml Nottingham Holdings Limited has been working since 28 March 2015. The present status of the company is Active. The registered address of Eml Nottingham Holdings Limited is 100 George Street London England W1u 8nu. . HIGGINS, James is a Secretary of the company. HIGGINS, James Stephen is a Director of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HIGGINS, James
Appointed Date: 24 April 2015

Director
HIGGINS, James Stephen
Appointed Date: 24 April 2015
55 years old

Director
LAVERTY, Eamonn Francis
Appointed Date: 24 April 2015
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 24 April 2015
73 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 24 April 2015
Appointed Date: 28 March 2015

Director
DAVISON, Andrew John
Resigned: 24 April 2015
Appointed Date: 28 March 2015
64 years old

EML NOTTINGHAM HOLDINGS LIMITED Events

04 Oct 2016
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22

23 May 2016
Accounts for a dormant company made up to 30 September 2015
23 May 2016
Previous accounting period shortened from 31 March 2016 to 30 September 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101

...
... and 8 more events
24 Apr 2015
Appointment of Mr Eamonn Laverty as a director on 24 April 2015
24 Apr 2015
Appointment of Mr James Stephen Higgins as a director on 24 April 2015
24 Apr 2015
Termination of appointment of Muckle Secretary Limited as a secretary on 24 April 2015
24 Apr 2015
Appointment of Mr James Higgins as a secretary on 24 April 2015
28 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-28
  • GBP 1

EML NOTTINGHAM HOLDINGS LIMITED Charges

18 January 2016
Charge code 0951 5876 0001
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent
Description: Contains fixed charge…