This company is commonly known as E M Holdings Uk Limited. The company was founded 25 years ago and was given the registration number 03657383. The firm's registered office is in BURTON UPON TRENT. You can find them at C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | E M HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 03657383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 20 December 2019 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 03 January 2023 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Secretary | 05 January 2007 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA | Secretary | 01 February 2017 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 02 July 1999 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Secretary | 01 July 2010 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 27 October 1998 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
22 Gatton Road, Reigate, RH2 0EX | Director | 01 May 2003 | Active |
385 Av De Tervueren, 1150 Brussels, Belgium, FOREIGN | Director | 01 December 1998 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 24 April 2003 | Active |
Avenue Roger Vandendriessche 22, Brussels, Belgium, | Director | 01 December 1998 | Active |
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 31 May 2000 | Active |
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN | Director | 01 December 1998 | Active |
34 Marlings Park Avenue, Chislehurst, BR7 6QW | Director | 01 August 2004 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 05 January 2007 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Director | 26 November 2008 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 05 January 2007 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Director | 09 December 2008 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA | Director | 01 February 2017 | Active |
Chaussee De Stockel 430, B-1150 Brussells, Belgium, | Director | 01 December 1998 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Director | 01 February 2000 | Active |
2b Boulevard Victor Hugo, Saint-Germain-En-Laye, France, 78100 | Director | 01 December 1998 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA | Director | 01 March 2016 | Active |
-, London Road, Wrotham Heath, Sevenoaks, TN15 7RW | Director | 23 June 2016 | Active |
Begonialaan 22, 3080 Vossem, Belgium, | Director | 24 April 2003 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 01 July 2010 | Active |
Woodbourne Florence Lane, Groombridge, Tunbridge Wells, TN3 9SH | Director | 02 July 1999 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Director | 12 March 2012 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 27 October 1998 | Active |
Merilux Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 42, Rue De L'Avenir, Luxembourg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-09-27 | Capital | Legacy. | Download |
2019-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-27 | Insolvency | Legacy. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Miscellaneous | Legacy. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.