About

Registered Number: 04864424
Date of Incorporation: 12/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Braybon Business Park, Consort Way, Burgess Hill, RH15 9ND

 

Email International Ltd was registered on 12 August 2003 with its registered office in Burgess Hill, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMBREY, David Colin 01 September 2003 27 August 2004 1
FITZGERALD, Lee 01 September 2003 17 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 August 2018
PSC01 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
CERTNM - Change of name certificate 23 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.