About

Registered Number: 02060690
Date of Incorporation: 02/10/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Pembroke House, 3 Altrincham Road, Wilmslow, Cheshire, SK9 5ND

 

Em & I (UK) Ltd was registered on 02 October 1986 with its registered office in Wilmslow, it's status is listed as "Active". The current directors of this business are Constantinis, Alexander Mark, Burdett, Judy Allegra. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINIS, Alexander Mark 01 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BURDETT, Judy Allegra 26 July 1999 15 December 2017 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 04 June 2019
PSC04 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 21 June 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CERTNM - Change of name certificate 31 January 2013
CONNOT - N/A 31 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 September 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 29 September 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 29 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
CERTNM - Change of name certificate 23 January 1995
CERTNM - Change of name certificate 23 January 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 13 September 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 10 November 1992
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 30 September 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
288 - N/A 01 August 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 19 December 1988
395 - Particulars of a mortgage or charge 23 August 1988
363 - Annual Return 13 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1987
PUC 2 - N/A 19 March 1987
288 - N/A 19 December 1986
287 - Change in situation or address of Registered Office 19 December 1986
CERTNM - Change of name certificate 20 November 1986
CERTINC - N/A 02 October 1986
NEWINC - New incorporation documents 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.