Emcor Group (UK) Plc was founded on 27 May 1964, it has a status of "Active". There are 21 directors listed as Wharton, Richard Humphrey, Baker, Colin James, Baker, Keith, Britton, Graham, Callaghan, Michael, Cammaker, Sheldon, Chatterton, Steven Alan, Compton, Lee David, Dwyer, Andrew Thompson, Goldsmith, Ivor Mark, Gray, Alan, Grendi, Ernest Walter, Jackman, Adrian Wayne, Kornfeld, Stephen, Kosnik, Edward Francis, Levy, Jeffrey Michael, Matz, Richard Kevin, Owen, Timothy, Pompa, Mark, West, John Vaughan Chanler, Wheldrake, Carl Anthony for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Colin James | N/A | 30 June 1997 | 1 |
BAKER, Keith | N/A | 11 May 1993 | 1 |
BRITTON, Graham | N/A | 31 August 1994 | 1 |
CALLAGHAN, Michael | N/A | 26 August 1993 | 1 |
CAMMAKER, Sheldon | 05 December 2011 | 10 February 2016 | 1 |
CHATTERTON, Steven Alan | 18 March 2011 | 30 June 2014 | 1 |
COMPTON, Lee David | 02 November 1998 | 31 October 2002 | 1 |
DWYER, Andrew Thompson | N/A | 31 August 1993 | 1 |
GOLDSMITH, Ivor Mark | 22 March 1994 | 14 April 2007 | 1 |
GRAY, Alan | 09 July 1993 | 27 April 1995 | 1 |
GRENDI, Ernest Walter | N/A | 08 October 1992 | 1 |
JACKMAN, Adrian Wayne | 01 March 2008 | 31 May 2011 | 1 |
KORNFELD, Stephen | N/A | 31 August 1993 | 1 |
KOSNIK, Edward Francis | 17 May 1993 | 18 April 1994 | 1 |
LEVY, Jeffrey Michael | 02 November 1998 | 26 February 2004 | 1 |
MATZ, Richard Kevin | 01 March 2008 | 05 November 2010 | 1 |
OWEN, Timothy | N/A | 31 May 1996 | 1 |
POMPA, Mark | 05 November 2010 | 10 February 2016 | 1 |
WEST, John Vaughan Chanler | 02 November 1998 | 30 September 2004 | 1 |
WHELDRAKE, Carl Anthony | 15 May 1995 | 31 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHARTON, Richard Humphrey | N/A | 15 March 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 14 May 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
CS01 - N/A | 23 August 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
MR04 - N/A | 17 January 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
TM01 - Termination of appointment of director | 08 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 28 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
AD01 - Change of registered office address | 03 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
RESOLUTIONS - N/A | 16 November 2011 | |
AR01 - Annual Return | 25 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
363s - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
363s - Annual Return | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2007 | |
AA - Annual Accounts | 25 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 05 September 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
CERTNM - Change of name certificate | 12 September 2005 | |
363s - Annual Return | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 October 2004 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
363s - Annual Return | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 14 September 2001 | |
RESOLUTIONS - N/A | 20 July 2001 | |
RESOLUTIONS - N/A | 20 July 2001 | |
CERT5 - Re-registration of a company from private to public | 20 July 2001 | |
MAR - Memorandum and Articles - used in re-registration | 20 July 2001 | |
AUDR - Auditor's report | 20 July 2001 | |
BS - Balance sheet | 20 July 2001 | |
AUDS - Auditor's statement | 20 July 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 20 July 2001 | |
43(3) - Application by a private company for re-registration as a public company | 20 July 2001 | |
CERTNM - Change of name certificate | 05 July 2001 | |
AA - Annual Accounts | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 16 May 2000 | |
CERTNM - Change of name certificate | 13 January 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
395 - Particulars of a mortgage or charge | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
RESOLUTIONS - N/A | 18 February 1998 | |
RESOLUTIONS - N/A | 18 February 1998 | |
RESOLUTIONS - N/A | 18 February 1998 | |
123 - Notice of increase in nominal capital | 18 February 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 October 1997 | |
363s - Annual Return | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
AA - Annual Accounts | 07 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
287 - Change in situation or address of Registered Office | 19 November 1996 | |
395 - Particulars of a mortgage or charge | 04 November 1996 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
363s - Annual Return | 10 October 1996 | |
288 - N/A | 22 July 1996 | |
AA - Annual Accounts | 22 April 1996 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
AUD - Auditor's letter of resignation | 14 November 1995 | |
363s - Annual Return | 24 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
288 - N/A | 06 September 1995 | |
AA - Annual Accounts | 10 July 1995 | |
288 - N/A | 18 May 1995 | |
395 - Particulars of a mortgage or charge | 17 May 1995 | |
395 - Particulars of a mortgage or charge | 12 April 1995 | |
395 - Particulars of a mortgage or charge | 30 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 21 December 1994 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 30 August 1994 | |
AUD - Auditor's letter of resignation | 23 August 1994 | |
288 - N/A | 19 August 1994 | |
288 - N/A | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 24 June 1994 | |
395 - Particulars of a mortgage or charge | 24 June 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 23 December 1993 | |
363s - Annual Return | 12 October 1993 | |
RESOLUTIONS - N/A | 04 October 1993 | |
395 - Particulars of a mortgage or charge | 30 September 1993 | |
395 - Particulars of a mortgage or charge | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
288 - N/A | 27 September 1993 | |
288 - N/A | 31 August 1993 | |
AA - Annual Accounts | 30 July 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 25 November 1992 | |
AA - Annual Accounts | 28 August 1992 | |
363b - Annual Return | 28 August 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 26 May 1992 | |
287 - Change in situation or address of Registered Office | 20 December 1991 | |
363a - Annual Return | 30 September 1991 | |
AA - Annual Accounts | 10 April 1991 | |
288 - N/A | 06 February 1991 | |
288 - N/A | 19 November 1990 | |
288 - N/A | 19 November 1990 | |
AA - Annual Accounts | 03 October 1990 | |
363 - Annual Return | 04 September 1990 | |
288 - N/A | 06 August 1990 | |
288 - N/A | 17 January 1990 | |
288 - N/A | 28 September 1989 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1989 | |
288 - N/A | 20 April 1989 | |
288 - N/A | 15 February 1989 | |
288 - N/A | 08 February 1989 | |
288 - N/A | 07 December 1988 | |
AA - Annual Accounts | 17 October 1988 | |
363 - Annual Return | 17 October 1988 | |
288 - N/A | 29 June 1988 | |
288 - N/A | 27 June 1988 | |
288 - N/A | 13 February 1988 | |
288 - N/A | 25 November 1987 | |
288 - N/A | 26 October 1987 | |
288 - N/A | 19 October 1987 | |
AA - Annual Accounts | 12 August 1987 | |
363 - Annual Return | 12 August 1987 | |
288 - N/A | 12 August 1987 | |
288 - N/A | 22 January 1987 | |
288 - N/A | 16 January 1987 | |
288 - N/A | 15 January 1987 | |
288 - N/A | 22 September 1986 | |
AA - Annual Accounts | 25 July 1986 | |
363 - Annual Return | 25 July 1986 | |
288 - N/A | 16 May 1986 | |
AA - Annual Accounts | 27 May 1983 | |
AA - Annual Accounts | 18 May 1982 | |
AA - Annual Accounts | 08 April 1981 | |
363 - Annual Return | 08 April 1981 | |
363 - Annual Return | 12 June 1979 | |
CERTNM - Change of name certificate | 01 January 1971 | |
MISC - Miscellaneous document | 27 May 1964 | |
NEWINC - New incorporation documents | 27 May 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2011 | Fully Satisfied |
N/A |
Debenture | 30 March 2010 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 19 August 2005 | Fully Satisfied |
N/A |
Supplemental debenture and deed of variation | 02 June 2003 | Fully Satisfied |
N/A |
Debenture | 05 November 2002 | Fully Satisfied |
N/A |
Deed of reaffirmation and accession | 22 December 1998 | Fully Satisfied |
N/A |
General debenture | 29 October 1997 | Fully Satisfied |
N/A |
Letter of charge | 03 April 1997 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 29 October 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 October 1996 | Fully Satisfied |
N/A |
Legal charge | 07 November 1995 | Fully Satisfied |
N/A |
Standard security | 05 May 1995 | Fully Satisfied |
N/A |
Legal charge by the company,as mortgagor by drake & scull holdings limited as the trustee for the mortgagor and by emcor (UK) limited as principal debtor | 24 March 1995 | Fully Satisfied |
N/A |
Legal charge | 17 March 1995 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 15 June 1994 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 15 June 1994 | Fully Satisfied |
N/A |
Deed of mortgage | 24 September 1993 | Fully Satisfied |
N/A |
Debenture | 20 September 1993 | Fully Satisfied |
N/A |
Debenture | 20 September 1993 | Fully Satisfied |
N/A |
Legal charge | 25 August 1981 | Fully Satisfied |
N/A |
Legal charge | 03 July 1980 | Fully Satisfied |
N/A |
Legal charge | 17 April 1980 | Fully Satisfied |
N/A |
A registered charge | 18 November 1964 | Fully Satisfied |
N/A |