E.M.M.E. LIMITED

Address:
Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB

E.M.M.E. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00915741. The registration start date is September 19, 1967. The current status is Liquidation.

Company Overview

Company Number 00915741
Company Name E.M.M.E. LIMITED
Registered Address Fourth Floor St. Andrews House
West Street
Woking
Surrey
GU21 6EB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1967-09-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2012
Accounts Last Update 31/12/2010
Returns Due Date 31/01/2012
Returns Last Update 03/01/2011
Confirmation Statement Due Date 17/01/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address FOURTH FLOOR ST. ANDREWS HOUSE
WEST STREET
Post Town WOKING
County SURREY
Post Code GU21 6EB

Companies with the same location

Entity Name Office Address
TT-UR PRECISION RESISTORS LIMITED Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB, United Kingdom
DELTIGHT INTERNATIONAL LIMITED Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB
AB ELECTRONICS LIMITED Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB

Companies with the same post code

Entity Name Office Address
NEWELL'S TRAVEL GROUP LIMITED St. Andrews House, West Street, Woking, GU21 6EB, England
CUCINA RESTAURANTS LIMITED St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
FERRUS POWER LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
A.B. ELECTRONIC COMPONENTS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
IMPACT FOOD GROUP LIMITED St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
IMPACT FOOD MIDCO LIMITED St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
IMPACT FOOD TOPCO LIMITED St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
TTNG TRANSPORT LIMITED St Andrews House, West Street, Woking, Surrey, GU21 6EB, United Kingdom
TRAVELADMIN4U LIMITED St Andrews House, West Street, Woking, Surrey, GU21 6EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARP, Wendy Jill Secretary () Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB /
1 December 2006
British /
Company Secretary
FELBECK, Paul Director () Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB July 1964 /
1 May 2000
British /
United Kingdom
Solicitor
SHARP, Wendy Jill Director () Fourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB August 1965 /
1 December 2006
British /
United Kingdom
Company Secretary
VOHRA, Sameet Director () Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB November 1973 /
7 April 2010
British /
England
Company Director
LEIGH, Martin Graham Secretary (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB /
19 February 1993
/
SAWFORD, John Nicholl Secretary (Resigned) 15 Hurstlings, Welwyn Garden City, Herts, AL7 3LX /
/
CROWE, David Edward Aubrey Director (Resigned) 73 Manor Way, Beckenham, Kent, BR3 3LW August 1939 /
24 September 1997
British /
Solicitor
DASANI, Shatish Damodar Director (Resigned) 60 Eastbury Road, Northwood, Middlesex, HA6 3AW March 1962 /
1 August 2008
British /
Uk
Company Director
EKE, Michael Ronald Director (Resigned) Greenfields Blenheim Crescent, Folly Hill, Farnham, Surrey, GU9 0DG May 1945 /
19 February 1993
British /
Chartered Accountant
LEIGH, Martin Graham Director (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB November 1944 /
19 February 1993
British /
Company Secretary
MATTHEWS, David Paul Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey , KT13 9XB September 1949 /
28 November 2008
British /
England
MORRIS, Brian Director (Resigned) 5 Wentworth Court, Beatty Road, Eastbourne, Sussex, BN23 6DN June 1932 /
British /
Director/General Management
WALKER, Nicholas Anthony Director (Resigned) Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED October 1957 /
British /
England
Accountant
WEAVER, Roderick William Director (Resigned) 23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE April 1950 /
2 May 1996
British /
Group Finance Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on E.M.M.E. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches