Check the

EAST MIDLANDS BUSINESS ANGELS LIMITED

Company
EAST MIDLANDS BUSINESS ANGELS LIMITED (03236011)

EAST MIDLANDS BUSINESS ANGELS

Phone: +44 (0)1636 708 717
C⁺ rating

ABOUT EAST MIDLANDS BUSINESS ANGELS LIMITED

East Midlands Business Angels Ltd

East Midlands Business Angels Ltd raises investment capital for growing companies. We have been investing since 1997. Investments completed range from £20,000 to over £1 million. Our investors back talented, committed managers running businesses with the potential for strong growth.

"East Midlands Business Angels have, without a doubt, provided us with the catalyst for growth. Their introduction to high quality and energetic backers was conducted in a thoroughly professional and friendly manner, and has provided us with the key to our subsequent success"

East Midlands Business Angels (EMBA) runs an investor’s club for investors looking to make tax efficient investments in private unquoted companies.

Registered investors have access to screened investment opportunities in companies with innovative products or services and strong management. We also handle buy-in situations, replacement capital and outright sales.

For management teams with the ambition and tenacity to grow their business, EMBA investors provide:

Additional management expertise at a strategic or operational level, entrepreneurial experience and business contacts, all of which add credibility and value to your business and contribute to well managed growth

KEY FINANCES

Year
2017
Assets
£0k ▼ £-386.79k (-100.00 %)
Cash
£0k ▼ £-364.89k (-100.00 %)
Liabilities
£6.44k ▼ £-44.52k (-87.36 %)
Net Worth
£-6.44k ▼ £-342.27k (-101.92 %)

REGISTRATION INFO

Company name
EAST MIDLANDS BUSINESS ANGELS LIMITED
Company number
03236011
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
09 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
em-ba.co.uk
Phones
+44 (0)1636 708 717
+44 (0)7767 443 843
01636 708 717
07767 443 843
Registered Address
PO BOX 333, CHURCH LANE,
SOUTH MUSKHAM,
NEWARK,
NOTTINGHAMSHIRE,
NG23 6FQ

ECONOMIC ACTIVITIES

64303
Activities of venture and development capital companies

LAST EVENTS

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Feb 2016
Termination of appointment of David Christopher Chambers as a director on 24 February 2016

See Also


Last update 2018

EAST MIDLANDS BUSINESS ANGELS LIMITED DIRECTORS

EVERSECRETARY LIMITED

  Acting
Appointed
17 April 2003
Role
Secretary
Address
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Name
EVERSECRETARY LIMITED

Thomas Yardley

  Acting PSC
Appointed
13 February 1997
Occupation
Corporate Finance Adviser
Role
Director
Age
71
Nationality
British
Address
St Wilfreds House Church Lane, South Muskham, Newark, Nottinghamshire, NG23 6EQ
Country Of Residence
England
Name
YARDLEY, Thomas
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Kerry Louise Gatford

  Resigned
Appointed
18 September 1997
Resigned
03 September 1999
Role
Secretary
Address
44 Melton Gardens, Edwalton, Nottingham, Nottinghamshire, NG12 4BJ
Name
GATFORD, Kerry Louise

Christopher Alwyn Hallam

  Resigned
Appointed
09 August 1996
Resigned
13 February 1997
Role
Secretary
Address
10 The Common, Quarndon, Derby, Derbyshire, DE22 5JY
Name
HALLAM, Christopher Alwyn

David Ayre Kaplan

  Resigned
Appointed
19 December 2000
Resigned
17 April 2003
Role
Secretary
Address
34 Chantry Close, Mickleover, Derby, Derbyshire, DE3 5TG
Name
KAPLAN, David Ayre

Sally Elizabeth Smith

  Resigned
Appointed
03 September 1999
Resigned
19 December 2000
Role
Secretary
Address
113 Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HZ
Name
SMITH, Sally Elizabeth

David Christopher Chambers

  Resigned
Appointed
02 December 1997
Resigned
24 February 2016
Occupation
Construction
Role
Director
Age
68
Nationality
British
Address
Kingerby Hall, Kingerby, Market Rasen, Lincolnshire, LN8 3PF
Country Of Residence
England
Name
CHAMBERS, David Christopher

Christopher Alwyn Hallam

  Resigned
Appointed
09 August 1996
Resigned
13 February 1997
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
10 The Common, Quarndon, Derby, Derbyshire, DE22 5JY
Country Of Residence
England
Name
HALLAM, Christopher Alwyn

Ian Malcolm Handley

  Resigned
Appointed
07 April 1997
Resigned
15 March 1999
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
39 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG
Name
HANDLEY, Ian Malcolm

Ronald Michael Lynch

  Resigned
Appointed
03 March 1997
Resigned
11 October 2001
Occupation
Chief Executive
Role
Director
Age
71
Nationality
British
Address
17 Maythorn Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7TE
Country Of Residence
England
Name
LYNCH, Ronald Michael

Christopher William John Madge

  Resigned
Appointed
09 August 1996
Resigned
13 February 1997
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
62 Broadway, Duffield, Belper, Derbyshire, DE56 4BU
Country Of Residence
England
Name
MADGE, Christopher William John

Jonathan Folarin Olakunle Olaofe

  Resigned
Appointed
22 January 1998
Resigned
15 May 1998
Occupation
Chief Executive
Role
Director
Age
69
Nationality
Nigerian
Address
17 Storth Lane, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3AA
Name
OLAOFE, Jonathan Folarin Olakunle

Peter George Tansley

  Resigned
Appointed
23 March 1999
Resigned
11 October 2001
Occupation
Accountant
Role
Director
Age
82
Nationality
British
Address
Willowbrook, Millfield, Shardlow, Derbyshire, DE72 2HD
Name
TANSLEY, Peter George

REVIEWS


Check The Company
Normal according to the company’s financial health.