EMIZON GROUP LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
EMIZON GROUP LIMITED is a Private Limited Company from COVENTRY and has the status: Liquidation.
EMIZON GROUP LIMITED was incorporated 21 years ago on 05/03/2003 and has the registered number: 04687845. The accounts status is DORMANT and accounts are next due on 31/12/2022.
EMIZON GROUP LIMITED was incorporated 21 years ago on 05/03/2003 and has the registered number: 04687845. The accounts status is DORMANT and accounts are next due on 31/12/2022.
EMIZON GROUP LIMITED - COVENTRY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
BUSINESS INNOVATION CENTRE
COVENTRY
CV3 2TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2022 | 15/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN RYSZARD SLUPEK | Aug 1985 | British | Director | 2019-03-18 | CURRENT |
MR THOMAS WILLIAM ELLIOTT LEIGH | Nov 1971 | British | Director | 2018-10-15 | CURRENT |
MR EDWARD HEALE | Jul 1973 | British | Director | 2017-04-25 | CURRENT |
MR GEOFFREY WILLIAM GIRDLER | May 1960 | British | Director | 2003-03-05 UNTIL 2009-03-20 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 2003-03-05 UNTIL 2003-03-05 | RESIGNED | ||
MR GARY ROBERT CARTER | Jan 1962 | British | Secretary | 2008-02-11 UNTIL 2010-03-24 | RESIGNED |
MR GORDON BERNARD SMYTHE | Apr 1957 | British | Secretary | 2003-03-05 UNTIL 2006-03-31 | RESIGNED |
GERRY DESLER | Secretary | 2011-01-12 UNTIL 2011-08-22 | RESIGNED | ||
MR EDWARD HEALE | Secretary | 2018-07-20 UNTIL 2018-10-15 | RESIGNED | ||
CHRISTOPHER DAVID ANDREW FITZSIMMONS | Secretary | 2010-04-22 UNTIL 2011-01-12 | RESIGNED | ||
MR JOHN PAUL SWINGEWOOD | Secretary | 2011-08-22 UNTIL 2017-04-25 | RESIGNED | ||
MR ROBERT TUCK | Nov 1956 | British | Director | 2010-03-01 UNTIL 2019-03-18 | RESIGNED |
MR PETER NICHOLAS LLOYD | May 1961 | British | Director | 2006-03-31 UNTIL 2007-10-31 | RESIGNED |
MR JOHN PAUL SWINGEWOOD | Sep 1955 | British | Director | 2011-08-22 UNTIL 2017-04-25 | RESIGNED |
MR GORDON BERNARD SMYTHE | Apr 1957 | British | Director | 2003-03-05 UNTIL 2009-12-01 | RESIGNED |
MR ROBERT TUCK | Nov 1956 | British | Director | 2006-09-06 UNTIL 2007-10-31 | RESIGNED |
MR CHARLES WARDA | Nov 1958 | British | Director | 2006-10-13 UNTIL 2009-10-19 | RESIGNED |
MR PETER NICHOLAS LLOYD | May 1961 | British | Secretary | 2006-03-31 UNTIL 2008-02-11 | RESIGNED |
ANDREW WHITFIELD | Dec 1952 | British | Director | 2007-04-24 UNTIL 2007-10-18 | RESIGNED |
KERRY LEIGH KNIGHT | Jul 1959 | British | Director | 2006-09-06 UNTIL 2011-01-12 | RESIGNED |
ROLAND DILLION | Mar 1947 | British | Director | 2006-10-13 UNTIL 2007-10-31 | RESIGNED |
MR JEREMY MARK FENN | Jan 1963 | British | Director | 2011-08-22 UNTIL 2012-11-26 | RESIGNED |
MR JEREMY MARK FENN | Jan 1963 | British | Director | 2016-10-01 UNTIL 2017-04-25 | RESIGNED |
DIDIER FAURE | Sep 1966 | British | Director | 2017-09-01 UNTIL 2018-06-20 | RESIGNED |
DAVID JOHN DOBLE | Oct 1964 | British | Director | 2017-04-25 UNTIL 2018-01-22 | RESIGNED |
MR GERRY DESLER | Jun 1945 | British | Director | 2011-07-01 UNTIL 2011-08-22 | RESIGNED |
MR GARY ROBERT CARTER | Jan 1962 | British | Director | 2006-03-31 UNTIL 2010-03-24 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 2003-03-05 UNTIL 2003-03-05 | RESIGNED | ||
VISTRA COSEC LIMITED | Corporate Secretary | 2018-10-15 UNTIL 2020-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csl Communications Group Limited | 2017-04-25 - 2017-09-22 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Csl Communications Group Limited | 2016-08-01 | Uxbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - EMIZON GROUP LIMITED | 2015-10-13 | 31-03-2015 | £11,013 Cash £1,249,440 equity |