EMNOS UK LIMITED
LONDON DIAMETRIC LIMITED DIAMOND INC. LIMITED

Hellopages » Greater London » Westminster » SW1W 9AX
Company number 04134523
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered inspection location Oriel House 26, the Quadrant Richmond TW9 1DL; Register inspection address has been changed to Oriel House 26, the Quadrant Richmond TW9 1DL. The most likely internet sites of EMNOS UK LIMITED are www.emnosuk.co.uk, and www.emnos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emnos Uk Limited is a Private Limited Company. The company registration number is 04134523. Emnos Uk Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Emnos Uk Limited is Belgrave House 76 Buckingham Palace Road London England Sw1w 9ax. . BATES, James is a Secretary of the company. GARCIA GONZALEZ, Jesus Angel is a Director of the company. Secretary DIAMOND, Caroline Louise has been resigned. Secretary DRUNKENMOLLE, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINS, Sarah Anne has been resigned. Director BUTLER, John Christopher has been resigned. Director DIAMOND, Robert Howard has been resigned. Director GRAY, Stephen John has been resigned. Director HAUSRUCKINGER, Gerhard has been resigned. Director HYNES, Gillian Anne has been resigned. Director KREBS, Tilman has been resigned. Director PURNELL, Steven Grant has been resigned. Director RITTWEGER, Alexander has been resigned. Director ROHRBASSER, Patrick Jean has been resigned. Director WATERS, David John, Dr has been resigned. Director WILLMOTT, Stephen John Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BATES, James
Appointed Date: 30 September 2016

Director
GARCIA GONZALEZ, Jesus Angel
Appointed Date: 01 August 2013
52 years old

Resigned Directors

Secretary
DIAMOND, Caroline Louise
Resigned: 29 June 2007
Appointed Date: 02 January 2001

Secretary
DRUNKENMOLLE, Peter
Resigned: 30 September 2016
Appointed Date: 29 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Director
ATKINS, Sarah Anne
Resigned: 30 July 2013
Appointed Date: 01 July 2012
58 years old

Director
BUTLER, John Christopher
Resigned: 15 August 2011
Appointed Date: 23 May 2011
57 years old

Director
DIAMOND, Robert Howard
Resigned: 29 June 2011
Appointed Date: 02 January 2001
57 years old

Director
GRAY, Stephen John
Resigned: 09 February 2009
Appointed Date: 29 June 2007
64 years old

Director
HAUSRUCKINGER, Gerhard
Resigned: 07 July 2010
Appointed Date: 10 February 2009
64 years old

Director
HYNES, Gillian Anne
Resigned: 01 June 2004
Appointed Date: 17 November 2003
62 years old

Director
KREBS, Tilman
Resigned: 31 December 2007
Appointed Date: 29 June 2007
60 years old

Director
PURNELL, Steven Grant
Resigned: 24 November 2006
Appointed Date: 01 March 2006
63 years old

Director
RITTWEGER, Alexander
Resigned: 31 December 2013
Appointed Date: 01 January 2008
60 years old

Director
ROHRBASSER, Patrick Jean
Resigned: 27 November 2013
Appointed Date: 07 July 2010
58 years old

Director
WATERS, David John, Dr
Resigned: 13 June 2008
Appointed Date: 28 August 2007
62 years old

Director
WILLMOTT, Stephen John Robert
Resigned: 29 June 2011
Appointed Date: 03 January 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

American Express Company
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EMNOS UK LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location Oriel House 26, the Quadrant Richmond TW9 1DL
03 Feb 2017
Register inspection address has been changed to Oriel House 26, the Quadrant Richmond TW9 1DL
04 Oct 2016
Appointment of Mr James Bates as a secretary on 30 September 2016
03 Oct 2016
Termination of appointment of Peter Drunkenmolle as a secretary on 30 September 2016
...
... and 91 more events
17 Jan 2001
New secretary appointed
17 Jan 2001
New director appointed
17 Jan 2001
Director resigned
17 Jan 2001
Secretary resigned
02 Jan 2001
Incorporation

EMNOS UK LIMITED Charges

10 December 2012
Rent deposit deed
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Novell Holdings,Inc.
Description: First fixed charge the tenant's rights and interest in the…
30 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 30 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Cash deposit
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Bite Communications Limited
Description: £8,706.50 plus any interest accrued from time to time and…