This company is commonly known as Emb Management Holdings Limited. The company was founded 19 years ago and was given the registration number 05412182. The firm's registered office is in REIGATE. You can find them at Watson House, London Road, Reigate, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EMB MANAGEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05412182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watson House, London Road, Reigate, England, RH2 9PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 10 September 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 14 February 2022 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Secretary | 31 January 2011 | Active |
3 Oakwood Court, Gordon Road, London, E4 6BX | Secretary | 04 April 2005 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Secretary | 15 April 2014 | Active |
32 Claremont Gardens, Epsom, KT18 5XF | Secretary | 04 April 2005 | Active |
55b, Purley Vale, Purley, CR8 2OU | Director | 04 April 2005 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 27 May 2016 | Active |
Bryher, The Way, Reigate, RH2 0LD | Director | 24 February 2009 | Active |
41 The Green, Ewell, KT17 3JU | Director | 04 April 2005 | Active |
37 Mingle Lane, Stapleford, Cambridge, CB2 5SY | Director | 04 April 2005 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 01 May 2015 | Active |
Meadow View, The Warren, Ashtead, KT21 2SL | Director | 04 April 2005 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 04 April 2005 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 27 May 2016 | Active |
18 Woodcote Park Road, Epsom, KT18 7EX | Director | 04 April 2005 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 01 September 2011 | Active |
32 Claremont Gardens, Epsom, KT18 5XF | Director | 04 April 2005 | Active |
19, Clare Hill, Esher, KT10 9NB | Director | 24 February 2009 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 31 January 2011 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 31 January 2011 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 01 May 2015 | Active |
Julyas House, Carlby Road Greatford, Great Stamford, PE9 4PR | Director | 20 February 2007 | Active |
Towers Watson Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Watson House, London Road, Reigate, England, RH2 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-12 | Resolution | Resolution. | Download |
2023-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-27 | Capital | Legacy. | Download |
2023-06-27 | Insolvency | Legacy. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.