EMPIRE LIH LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0EN

Company number 07089729
Status Active
Incorporation Date 27 November 2009
Company Type Private Limited Company
Address 10 LOWER GROSVENOR PLACE, 4TH FLOOR, LONDON, SW1W 0EN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Registration of charge 070897290001, created on 4 August 2016. The most likely internet sites of EMPIRE LIH LIMITED are www.empirelih.co.uk, and www.empire-lih.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empire Lih Limited is a Private Limited Company. The company registration number is 07089729. Empire Lih Limited has been working since 27 November 2009. The present status of the company is Active. The registered address of Empire Lih Limited is 10 Lower Grosvenor Place 4th Floor London Sw1w 0en. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. MORIARTY, Kevin Patrick Joseph is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director MACDONALD, Hamish Alasdair has been resigned. Director MCCORMACK, Christopher John has been resigned. Director OKELL, Digby Cyril has been resigned. Director PILKINGTON, Richard Michael has been resigned. Director RICHARDS, Henry Lloyd has been resigned. Director STALS, Peter has been resigned. Director TERRY, Mark James has been resigned. Director WILLINGHAM, Steven Craig has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 11 September 2015

Director
DAKIN, Adam
Appointed Date: 11 September 2015
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 11 September 2015
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 11 September 2015
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 20 November 2015
61 years old

Director
MORIARTY, Kevin Patrick Joseph
Appointed Date: 10 May 2010
54 years old

Director
PERSKY, Warren Ashley
Appointed Date: 11 September 2015
60 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 11 September 2015
Appointed Date: 11 December 2009

Director
MACDONALD, Hamish Alasdair
Resigned: 16 July 2012
Appointed Date: 27 November 2009
48 years old

Director
MCCORMACK, Christopher John
Resigned: 11 September 2015
Appointed Date: 30 June 2014
59 years old

Director
OKELL, Digby Cyril
Resigned: 04 October 2013
Appointed Date: 01 October 2010
70 years old

Director
PILKINGTON, Richard Michael
Resigned: 10 May 2010
Appointed Date: 27 November 2009
57 years old

Director
RICHARDS, Henry Lloyd
Resigned: 11 September 2015
Appointed Date: 27 November 2009
73 years old

Director
STALS, Peter
Resigned: 11 September 2015
Appointed Date: 04 October 2013
46 years old

Director
TERRY, Mark James
Resigned: 28 June 2011
Appointed Date: 27 November 2009
48 years old

Director
WILLINGHAM, Steven Craig
Resigned: 30 June 2014
Appointed Date: 28 June 2011
55 years old

Persons With Significant Control

The Bank Of N.T Butterfield & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPIRE LIH LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
18 Aug 2016
Registration of charge 070897290001, created on 4 August 2016
01 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Nov 2015
Appointment of Graeme Richard William Hunter as a director on 20 November 2015
...
... and 65 more events
04 Feb 2010
Statement of capital following an allotment of shares on 15 December 2009
  • GBP 11,156,650.00

18 Jan 2010
Appointment of Jordan Company Secretaries Limited as a secretary
16 Jan 2010
Current accounting period extended from 30 November 2010 to 31 December 2010
16 Jan 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

27 Nov 2009
Incorporation

EMPIRE LIH LIMITED Charges

4 August 2016
Charge code 0708 9729 0001
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lands improvement holdings landmatch S.à.R.l land at…