ENGINEERING MINISTRIES INTERNATIONAL UK - ASHFORD


Company Profile Company Filings

Overview

ENGINEERING MINISTRIES INTERNATIONAL UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ASHFORD ENGLAND and has the status: Active.
ENGINEERING MINISTRIES INTERNATIONAL UK was incorporated 16 years ago on 12/02/2008 and has the registered number: 06501639. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ENGINEERING MINISTRIES INTERNATIONAL UK - ASHFORD

This company is listed in the following categories:
74100 - specialised design activities

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

38 QUANTOCK DRIVE
ASHFORD
TN24 8RJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ONESMUS NYALE MWABONJE Oct 1974 British Director 2021-11-01 CURRENT
MR ANTHONY CHRISTOPHER SYKES Dec 1961 British Director 2020-04-01 CURRENT
MR ANDREW PHILIP MATHER Aug 1988 British Director 2017-12-05 CURRENT
MISS MARGARET LONGMAN Apr 1994 British Director 2021-11-01 CURRENT
MR TIMOTHY DAVID ASTON Aug 1985 British Director 2024-03-12 CURRENT
MR ROBERT JOHN JOHNSON May 1981 British Director 2017-12-05 CURRENT
MS SARAH LOUISE MACLEOD Oct 1990 British Director 2017-06-06 CURRENT
MR WILLIAM JOHN MACLEOD Jan 1989 British Director 2021-11-01 CURRENT
MR PAUL THOMAS BROOKS Secretary 2015-01-01 CURRENT
MICHAEL KENNETH WOODS Jul 1954 British Director 2008-02-12 UNTIL 2016-12-31 RESIGNED
MR DAVID DRUMMOND PRENTICE Secretary 2010-02-19 UNTIL 2014-12-31 RESIGNED
MICHAEL KENNETH WOODS Jul 1954 British Secretary 2008-02-12 UNTIL 2010-02-19 RESIGNED
MR MICHAEL LEWIS DAY Nov 1990 British Director 2015-04-19 UNTIL 2020-06-24 RESIGNED
GLEN BENEDICT WOODRUFF Apr 1961 American Director 2008-02-12 UNTIL 2008-08-19 RESIGNED
MR DAVID DRUMMOND PRENTICE Sep 1940 British Director 2010-02-19 UNTIL 2015-09-30 RESIGNED
MRS JEAN REBECCA PARKER Oct 1981 British Director 2009-11-10 UNTIL 2016-04-30 RESIGNED
GARY STEVEN MACPHEE Jul 1962 Usa Director 2008-02-12 UNTIL 2011-06-07 RESIGNED
MR DAVID RUDOLPH LAMBERT Nov 1956 British Director 2016-06-22 UNTIL 2021-12-31 RESIGNED
CRAIG ERIC HOFFMAN Jun 1969 American Director 2008-02-12 UNTIL 2009-07-15 RESIGNED
CRAIG ERIC HOFFMAN Jun 1969 Usa Director 2011-11-17 UNTIL 2013-12-31 RESIGNED
MR JAMES BRENT HALL Mar 1954 United States Director 2008-08-19 UNTIL 2011-11-17 RESIGNED
MR MARTIN EVANS Sep 1965 British Director 2009-07-15 UNTIL 2015-07-10 RESIGNED
EDWARD DRAKE Aug 1942 British Director 2008-02-14 UNTIL 2009-11-10 RESIGNED
MR JOHN DALLMANN Feb 1962 American Director 2014-01-01 UNTIL 2017-12-05 RESIGNED
MR MATTHEW JOHN DAVID Apr 1958 English Director 2014-09-16 UNTIL 2021-12-31 RESIGNED
MR BRADLEY DONN CRAWFORD Oct 1972 American Director 2015-11-18 UNTIL 2018-04-21 RESIGNED
MR PAUL THOMAS BROOKS Sep 1964 British Director 2014-07-03 UNTIL 2019-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LCA WORKS LIMITED BEDFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PURE GROUND MILTON C.I.C. SOUTHSEA Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
SAUNDERS ARCHITECTS LLP SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - ENGINEERING MINISTRIES INTERNATIONAL UK 2016-09-30 31-12-2015 £28,819 Cash £43,084 equity
Abbreviated Company Accounts - ENGINEERING MINISTRIES INTERNATIONAL UK 2015-09-10 31-12-2014 £30,433 Cash £35,666 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KARIM'S FALLEN STOCK LTD ASHFORD UNITED KINGDOM Active MICRO ENTITY 01700 - Hunting, trapping and related service activities