EMAP CONSTRUCT LIMITED
Overview
| Company Name | EMAP CONSTRUCT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02945493 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMAP CONSTRUCT LIMITED?
- (7499) /
- (9999) /
Where is EMAP CONSTRUCT LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP CONSTRUCT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP ARCHITECTURE LIMITED | Jul 05, 1994 | Jul 05, 1994 |
What are the latest accounts for EMAP CONSTRUCT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EMAP CONSTRUCT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Gilbertson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Emily Henrietta Gestetner as a director | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tracey Gray as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Tracey Marie Gray on May 14, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Tracey Marie Gray on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 12 pages | AA | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of EMAP CONSTRUCT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146423560001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| ANDERSON, Graham | Director | 47 Thorncliffe Road OX2 7BA Oxford Oxfordshire | England | British | 49615130001 | |||||
| BROOKS, Timothy Stephen | Director | 75 Ronalds Road Highbury N5 1XB London | British | 72643520001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CROWLEY, Rowan De Gale | Director | 42 Chesterfield Grove SE22 8RW London | England | British | 12289150001 | |||||
| DAVEY, Peter John | Director | 44 Hungerford Road N7 9LP London | British | 23889230001 | ||||||
| DOWDING, Andrew | Director | 54 Thorney Hedge Road W4 5SD London | British | 98576340001 | ||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| FINCH, Paul | Director | 58 Calbourne Road SW12 8LR London | United Kingdom | British | 20169400001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFIN, Ian Richard | Director | 5 Varsity Row Thames Bank SW14 7SA London | England | British | 94720930001 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| HALL, Geoffrey Murray | Director | 8 Whitechurch Gardens SG6 2AU Letchworth Hertfordshire | England | British | 44813170001 | |||||
| HARMAN, Graham | Director | 5 Meadow Rise CM4 0QP Blackmore Essex | British | 86616300002 | ||||||
| HARRIS, Anthony Charles | Director | 133 Corbyn Street N4 3BX London | British | 67943140003 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MIDDELBOE, Simon Richard | Director | Forge Cottage Tumblefield Road TN15 7PR Stansted Kent | British | 106823450001 | ||||||
| MIDDLEBOE, Simon Richard | Director | 2 Queensthorpe Road Sydenham SE26 4PH London | British | 41826120001 | ||||||
| MORGAN, Nicholas David | Director | 33 Woodlands Way KT21 1LH Ashtead Surrey | England | British | 44015170002 | |||||
| MORRISON, Colin | Director | 41 The Downs Wimbledon SW20 8HG London | England | British | 199593010001 | |||||
| MURPHY, Kevin | Director | Discovery Drive Kings Hill ME19 4DS West Malling 123 Kent | United Kingdom | British | 57096150002 | |||||
| RAMSTER, Catherine Ann | Director | 75 Ronalds Road Highbury N5 2XB London | British | 43630330001 | ||||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 | ||||||
| THOMAS, Henry Carlton | Director | 35 Hollingworth Close KT8 2TW Molesey Surrey | British | 57100700001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0