EMAC LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
EMAC LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
EMAC LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03158541. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
EMAC LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03158541. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
EMAC LIMITED - FAREHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
FAREHAM
HAMPSHIRE
PO15 7AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE | Apr 1964 | British | Director | 2019-01-28 | CURRENT |
MR CHARLIE RICHARD SIMON | Apr 1992 | British | Director | 2024-05-28 | CURRENT |
JOHN ANTHONY O'DONNELL | May 1984 | British | Director | 2023-01-03 | CURRENT |
MR JAMES ANDERSON LIDDIARD | Secretary | 2014-12-03 UNTIL 2017-08-25 | RESIGNED | ||
MICHAEL ANDREW PAWSON | Apr 1961 | British | Director | 2011-11-02 UNTIL 2012-12-01 | RESIGNED |
MR LEWIS PAUL MILLER | Dec 1981 | British | Director | 2016-06-29 UNTIL 2017-01-17 | RESIGNED |
MR. ALASDAIR MARNOCH | Mar 1963 | British | Director | 2016-11-02 UNTIL 2020-12-02 | RESIGNED |
MICHAEL ANDREW PAWSON | Apr 1962 | British | Director | 1996-02-08 UNTIL 1996-08-19 | RESIGNED |
MICHAEL ANDREW PAWSON | Apr 1962 | British | Secretary | 1996-02-08 UNTIL 1996-08-19 | RESIGNED |
MICHAEL ANDREW PAWSON | Apr 1961 | British | Secretary | 2004-01-16 UNTIL 2005-12-31 | RESIGNED |
MICHAEL PAWSON | Secretary | 2011-11-02 UNTIL 2012-12-01 | RESIGNED | ||
MICHAEL ANDREW PAWSON | Apr 1961 | British | Director | 2004-01-16 UNTIL 2005-12-31 | RESIGNED |
MADELEINE ELIZABETH KENNEDY | Secretary | 2012-12-01 UNTIL 2014-12-02 | RESIGNED | ||
JOHN HOLGATE | Feb 1957 | British | Secretary | 2005-12-31 UNTIL 2011-11-01 | RESIGNED |
MR ARRAN BANGHAM | Mar 1968 | British | Secretary | 1996-08-19 UNTIL 2004-01-16 | RESIGNED |
MR CLIVE JAMES AUSTIN | Mar 1966 | British | Director | 2014-03-05 UNTIL 2014-03-05 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-02-08 UNTIL 1996-03-11 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1996-02-08 UNTIL 1996-03-11 | RESIGNED | ||
MR ROY FREDERICK AXON | Jun 1930 | British | Director | 1997-01-27 UNTIL 2002-06-26 | RESIGNED |
MR DENNIS STUDHOLME | Dec 1949 | British | Director | 1996-02-08 UNTIL 1996-08-19 | RESIGNED |
MR MATTHEW GEOFFREY PORTER | Mar 1974 | British | Director | 2016-07-29 UNTIL 2018-09-19 | RESIGNED |
MR JACOBUS FRANCKE PREYSER | Nov 1956 | British | Director | 2014-12-03 UNTIL 2016-07-29 | RESIGNED |
MICHAEL SMYTH | Jan 1939 | British | Director | 1996-02-08 UNTIL 2011-11-01 | RESIGNED |
MRS MADELEINE ELIZABETH KENNEDY | Sep 1965 | British | Director | 2012-12-01 UNTIL 2014-12-02 | RESIGNED |
MR WILLIAM ANDREW TYLDSLEY | Sep 1946 | British | Director | 1996-02-08 UNTIL 2004-01-16 | RESIGNED |
WILLIAM ROBIN MAGEE | May 1945 | British | Director | 1996-02-08 UNTIL 1996-11-01 | RESIGNED |
MR PETER JOHN SUTTON BROOKS | Jul 1957 | British | Director | 2012-02-07 UNTIL 2014-12-02 | RESIGNED |
STEVE JACKSON | Jun 1962 | British | Director | 2011-11-01 UNTIL 2013-09-01 | RESIGNED |
JOHN HOLGATE | Feb 1957 | British | Director | 2005-12-31 UNTIL 2011-11-01 | RESIGNED |
CHRISTOPHER CHATFIELD | Mar 1961 | British | Director | 2004-05-01 UNTIL 2011-11-01 | RESIGNED |
MR THOMAS CHARLES BROCKBANK | Jun 1953 | British | Director | 1997-12-28 UNTIL 2004-01-16 | RESIGNED |
MAGDALENA BAUGH | Nov 1980 | Polish | Director | 2019-01-28 UNTIL 2024-05-28 | RESIGNED |
ANGELA MARGARET BARROW | Jul 1959 | British | Director | 2007-06-12 UNTIL 2016-07-29 | RESIGNED |
MR ARRAN BANGHAM | Mar 1968 | British | Director | 1997-12-28 UNTIL 2004-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Innovation Group Limited | 2021-06-30 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ingleby (1879) Limited | 2016-04-06 - 2021-06-30 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |