This company is commonly known as Emg Holdings Limited. The company was founded 25 years ago and was given the registration number 03788499. The firm's registered office is in SUFFOLK. You can find them at 5 Fornham Road, Bury St. Edmunds, Suffolk, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EMG HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03788499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Secretary | 18 January 2010 | Active |
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Director | 26 July 2016 | Active |
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Director | 01 November 2022 | Active |
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Director | 01 November 2022 | Active |
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Director | 14 June 1999 | Active |
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA | Director | 01 October 2015 | Active |
15 Bradfield Hall, Ixer Lane, Bradfield Combust, Bury St. Edmunds, IP30 0LR | Secretary | 14 June 1999 | Active |
10 Elizabeth Avenue, Fakenham, NR21 8JU | Secretary | 08 December 1999 | Active |
8, Nightingale Lane, Feltwell, Thetford, IP26 4AR | Secretary | 25 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 June 1999 | Active |
23 Barton Hamlet, Great Barton, Bury St Edmunds, IP31 2PP | Director | 08 December 1999 | Active |
Sheringham House, Apartment 5g, Cremers Drift, Sheringham, NR26 8HZ | Director | 14 June 1999 | Active |
Medlar House, Thornham Manor, Church Street, Thornham, Hunstanton, PE36 6NJ | Director | 20 August 1999 | Active |
200 Stock Road, Billericay, CM12 0SH | Director | 25 February 2000 | Active |
Fingle, 3 Conway Road, Sheringham, NR26 8DD | Director | 14 June 1999 | Active |
15 Bradfield Hall, Ixer Lane, Bradfield Combust, Bury St. Edmunds, IP30 0LR | Director | 14 June 1999 | Active |
11 Hillcrest, King Harry Lane, St Albans, AL3 4AT | Director | 20 August 1999 | Active |
Unit 75/7 Macquarie Street, Sydney, Australia, | Director | 25 February 2000 | Active |
Acacia House, 23 Birch Grove, Spalding, PE11 2HL | Director | 14 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 June 1999 | Active |
Mr Nicholas Storey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 5 Fornham Road, Suffolk, IP32 6AL |
Nature of control | : |
|
Portcrest Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Fornham Road, Bury St. Edmunds, England, IP32 6AL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.