Company NameEMI Group Australian Investments Limited
DirectorsDuncan John Timothy Bratchell and Paul Watson
Company StatusDissolved
Company Number01417229
CategoryPrivate Limited Company
Incorporation Date27 February 1979(45 years, 2 months ago)
Previous NameSnugpalm Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(16 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed19 August 1996(17 years, 5 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1993)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1993)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1993)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed02 August 1992(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(14 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1994)
RoleDirector Of Taxation/Treasury
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1995)
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed25 June 1993(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMark Anthony Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(16 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 09 January 1996)
RoleTax Manager
Correspondence Address1 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 1998Dissolved (1 page)
19 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 August 1997Director's particulars changed (1 page)
1 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 1997Declaration of solvency (3 pages)
1 April 1997Appointment of a voluntary liquidator (1 page)
1 April 1997Res re assets in specie (1 page)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1997Conve 25/02/97 (1 page)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Company name changed snugpalm LIMITED\certificate issued on 04/09/96 (2 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
3 January 1996Declaration of assistance for shares acquisition (4 pages)
3 January 1996Ad 20/12/95--------- £ si 192117234@1=192117234 £ ic 26020135/218137369 (2 pages)
3 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 December 1995£ nc 60000000/250000000 15/12/95 (1 page)
19 December 1995Memorandum and Articles of Association (22 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1995Full accounts made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 02/08/95; no change of members (8 pages)