EMEXCO LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6NP

Company number 02009562
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address UNIT 3 DIAL CLOSE, SEEND, MELKSHAM, WILTSHIRE, SN12 6NP
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 200 . The most likely internet sites of EMEXCO LIMITED are www.emexco.co.uk, and www.emexco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Westbury (Wilts) Rail Station is 7.6 miles; to Chippenham Rail Station is 8 miles; to Dilton Marsh Rail Station is 8.8 miles; to Warminster Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emexco Limited is a Private Limited Company. The company registration number is 02009562. Emexco Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Emexco Limited is Unit 3 Dial Close Seend Melksham Wiltshire Sn12 6np. . ELLINGER, Richard Michael is a Director of the company. HARDING, Simon John is a Director of the company. Secretary CRAIG, Shirley Kathleen has been resigned. Secretary JAMES, Ruth Ann has been resigned. Secretary KING, Stephen Charles has been resigned. Secretary WHITELEY, Caroline Mary has been resigned. Secretary EMEXCO LTD has been resigned. Director BRETT, Anthony Cecil has been resigned. Director KING, James Charles has been resigned. Director KING, Peter James has been resigned. Director KING, Stephen Charles has been resigned. Director WHITELEY, David John Samuel has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Director
ELLINGER, Richard Michael
Appointed Date: 09 September 2009
72 years old

Director
HARDING, Simon John
Appointed Date: 09 September 2009
75 years old

Resigned Directors

Secretary
CRAIG, Shirley Kathleen
Resigned: 21 March 1995
Appointed Date: 23 September 1993

Secretary
JAMES, Ruth Ann
Resigned: 31 July 1996
Appointed Date: 22 March 1995

Secretary
KING, Stephen Charles
Resigned: 23 September 1993

Secretary
WHITELEY, Caroline Mary
Resigned: 09 September 2009
Appointed Date: 12 August 1996

Secretary
EMEXCO LTD
Resigned: 09 September 2009
Appointed Date: 09 September 2009

Director
BRETT, Anthony Cecil
Resigned: 28 September 1993
100 years old

Director
KING, James Charles
Resigned: 29 November 1995
91 years old

Director
KING, Peter James
Resigned: 01 October 1996
Appointed Date: 30 November 1995
67 years old

Director
KING, Stephen Charles
Resigned: 23 September 1993
64 years old

Director
WHITELEY, David John Samuel
Resigned: 09 September 2009
Appointed Date: 29 November 1995
79 years old

Persons With Significant Control

Mr Richard Michael Ellinger
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMEXCO LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200

08 May 2015
Total exemption small company accounts made up to 31 July 2014
17 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 200

...
... and 89 more events
15 Sep 1986
Gazettable document

22 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Registered office changed on 22/08/86 from: 47 brunswick place london N1 6EE

07 Aug 1986
Company name changed hopoffrer LIMITED\certificate issued on 07/08/86

29 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

EMEXCO LIMITED Charges

29 April 1993
Mortgage debenture
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…