About

Registered Number: 02349412
Date of Incorporation: 17/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW,

 

Emc Management Consultants Ltd was registered on 17 February 1989 and are based in Hove, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gibbs, Michael Edward, Milton, Stephen Ludwig, Pay, Michael James, Smith, Ryan Peter, Askaroff, Clare, Marshall, John Francis, Ballard, Brian Ivan, Bishop, John Nathan, Burgess, Christopher Joseph, Hodgson, Anthony Gordon Sutherland, Mallin, Simon John, Pilois, Louis Gabriel. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Michael Edward 01 October 2018 - 1
MILTON, Stephen Ludwig N/A - 1
PAY, Michael James 17 July 2000 - 1
SMITH, Ryan Peter 01 December 2019 - 1
BALLARD, Brian Ivan 01 January 1992 23 November 2004 1
BISHOP, John Nathan N/A 31 December 1993 1
BURGESS, Christopher Joseph N/A 31 December 1993 1
HODGSON, Anthony Gordon Sutherland N/A 31 December 1993 1
MALLIN, Simon John N/A 11 September 2003 1
PILOIS, Louis Gabriel 15 April 2004 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ASKAROFF, Clare 31 December 1993 10 March 2006 1
MARSHALL, John Francis N/A 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
SH01 - Return of Allotment of shares 11 May 2020
RESOLUTIONS - N/A 01 May 2020
CC04 - Statement of companies objects 30 April 2020
MA - Memorandum and Articles 30 April 2020
AD01 - Change of registered office address 31 January 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 03 September 2018
SH06 - Notice of cancellation of shares 07 June 2018
SH03 - Return of purchase of own shares 07 June 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 08 September 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 04 February 2015
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 13 May 2003
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 05 September 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
MEM/ARTS - N/A 16 June 2001
CERTNM - Change of name certificate 14 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 15 May 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 28 August 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 06 September 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 05 December 1995
AUD - Auditor's letter of resignation 17 October 1995
363s - Annual Return 08 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 03 November 1994
288 - N/A 06 April 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 31 October 1992
288 - N/A 20 January 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 21 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
MEM/ARTS - N/A 10 May 1989
RESOLUTIONS - N/A 19 April 1989
123 - Notice of increase in nominal capital 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
RESOLUTIONS - N/A 22 March 1989
CERTNM - Change of name certificate 20 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

Description Date Status Charge by
Licence 18 June 2008 Outstanding

N/A

Rent deposit deed 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.