EMBURY LLOYD LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DN

Company number 02893340
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 10 ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DN
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP2 1DN to 10 st. Ann Street Salisbury SP1 2DN on 7 July 2016. The most likely internet sites of EMBURY LLOYD LIMITED are www.emburylloyd.co.uk, and www.embury-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Embury Lloyd Limited is a Private Limited Company. The company registration number is 02893340. Embury Lloyd Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Embury Lloyd Limited is 10 St Ann Street Salisbury England Sp1 2dn. . EMMERSON, Elizabeth Ann is a Secretary of the company. EMMERSON, Elizabeth Ann is a Director of the company. EMMERSON, Peter Leslie is a Director of the company. Secretary WILSON, Peter William Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RADCLIFFE, Jacob Brown has been resigned. Director TURNBULL, Thomas Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
EMMERSON, Elizabeth Ann
Appointed Date: 20 November 1996

Director
EMMERSON, Elizabeth Ann
Appointed Date: 20 November 1996
80 years old

Director
EMMERSON, Peter Leslie
Appointed Date: 01 February 1994
78 years old

Resigned Directors

Secretary
WILSON, Peter William Anthony
Resigned: 20 November 1996
Appointed Date: 01 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
RADCLIFFE, Jacob Brown
Resigned: 31 August 1998
Appointed Date: 01 February 1994
89 years old

Director
TURNBULL, Thomas Stuart
Resigned: 28 March 1995
Appointed Date: 01 February 1994
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr Peter Leslie Emmerson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

EMBURY LLOYD LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 29 February 2016
07 Jul 2016
Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP2 1DN to 10 st. Ann Street Salisbury SP1 2DN on 7 July 2016
27 Jan 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-01-27
  • GBP 5,000

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 52 more events
10 Nov 1994
Particulars of mortgage/charge

22 Feb 1994
New secretary appointed

22 Feb 1994
New director appointed

22 Feb 1994
Secretary resigned;director resigned;new director appointed

01 Feb 1994
Incorporation

EMBURY LLOYD LIMITED Charges

3 November 1994
Debenture
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…