Company NameEmerson UK Trustees Limited
Company StatusActive
Company Number01531762
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 5 months ago)
Previous NamesTrushelfco (No.359) Limited and Fisher Controls Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(19 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCorporate Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusCurrent
Appointed30 August 2001(20 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Philip Lamb
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(21 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr John Anthony Gallagher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleExec Vp Finance & Administration
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr David Meade
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2012(32 years after company formation)
Appointment Duration11 years, 4 months
RolePension Fund Manager
Country of ResidenceUnited States
Correspondence Address7 Vouga Lane
St Louis
Mo 63131
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr George Pollock Amabile
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMrs Sharon Love
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Pam Sohi
StatusCurrent
Appointed06 June 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address4 Falcon Way Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Paul Lawrence Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(38 years after company formation)
Appointment Duration5 years, 4 months
RoleVice President, European Human Resources
Country of ResidenceEngland
Correspondence AddressNeuhofstrasse 19a 6340
Baar
Switzerland
Director NameMr David Anthony Laurel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1993)
RoleFinance Director
Correspondence AddressWhite Gates Forest Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EA
Director NameMr John Alexander Manley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 April 1992)
RoleEngineer
Correspondence Address30 Downs Road
Maidstone
Kent
ME14 2JN
Director NameMr Jonnie Eugene Vantyghem
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 March 1992)
RoleSolicitor
Correspondence Address46 Deepdene Avenue
Rayleigh
Essex
SS6 9LG
Secretary NameMr John Chilton
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address106 Hartsbourne Road
Earley
Reading
Berkshire
RG6 2SJ
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(11 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 December 2018)
RolePl Operations Director
Country of ResidenceItaly
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameTrevor Clive Woodman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1993)
RoleAdministration Manager
Correspondence Address19 Hayes Hill Road
Hayes
Bromley
Kent
BR2 7HH
Director NameKeith Douglas Ward
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1993)
RoleCredit Manager
Correspondence AddressFlorence House
Bridge Street Loose
Maidstone
Kent
ME15 0BY
Secretary NameDiane Elizabeth Joy Bock
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address14 Hartley Meadows
Whitchurch
Hampshire
RG28 7BW
Secretary NameMr David Anthony Laurel
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2000)
RoleCompany Director
Correspondence AddressWhite Gates Forest Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EA
Director NameOlivier Henri Delage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1993(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 February 2000)
RoleManaging Director Emerson Euro
Correspondence AddressFlat 3
55 Melbury Road
London
W14
Director NameMr Charles Dennis Wells
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(12 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 December 2018)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameRandy Gereard Cusick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1993(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 1999)
RoleManager
Correspondence Address17173 Surrey View
St Louis
Missouri
63005
Director NameMr Allen Raymond Boycott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2001)
RoleManaging Director-Xomox Limite
Country of ResidenceUnited Kingdom
Correspondence AddressSplatt
Shebbear
Beaworthy
Devon
EX21 5SX
Director NameFrank John Dellaquila
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1993(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 December 2000)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address1841 Winter Run Court
St Louis
Missouri
63017
Director NameThomas Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 1996)
RoleEngineer
Correspondence Address7 Eskdale Close
Formby
Liverpool
Merseyside
L37 2YR
Director NameMr Michael Wayne Neal
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2000(19 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2012)
RolePension Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr Alan John Burridge
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameWalter J Galvin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2000(20 years after company formation)
Appointment Duration9 years (resigned 07 December 2009)
RoleAccountant
Correspondence AddressC/O Emerson Electric Co. PO Box 4100
8000 West Florissant Avenue
St Louis, Missouri
63136-1414
Foreign
Director NameJonathan George Mutch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2007)
RoleHR Director
Correspondence Address20 Brackley Drive
Darwins Wood
Shrewsbury
Shropshire
SY3 8BX
Wales
Director NameKenneth Wayne Rolls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2004(23 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2007)
RoleExecutive
Correspondence Address10 Lakeshore Circle
Lake St Louis 63367
Missouri
United States
Director NameMr David Joseph Rabe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2009(29 years after company formation)
Appointment Duration10 years, 12 months (resigned 01 December 2020)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Gavin Colm Leathem
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2014)
RoleVp Human Resources
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr David Shingler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2018(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Ashley Christopher Munden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(38 years after company formation)
Appointment Duration4 years (resigned 16 December 2022)
RoleGn - Managing Director
Country of ResidenceEngland
Correspondence AddressCroxley Business Park Hatters Lane
Suite 10, Building 6
Watford
WD18 8YH
Secretary NameFisher-Rosemount Services Limited (Corporation)
StatusResigned
Appointed05 March 2000(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
Correspondence AddressMeridian East
Leicester
Leicestershire
LE3 2WU

Contact

Websiteemerson.com

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Emerson Holding Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 December 2020Termination of appointment of David Joseph Rabe as a director on 1 December 2020 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 November 2019Termination of appointment of David Shingler as a director on 31 October 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Ashley Christopher Munden as a director on 13 December 2018 (2 pages)
20 December 2018Appointment of Mr Paul Lawrence Smith as a director on 13 December 2018 (2 pages)
19 December 2018Termination of appointment of David Anthony Noonan as a director on 12 December 2018 (1 page)
19 December 2018Termination of appointment of Charles Dennis Wells as a director on 12 December 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 June 2018Termination of appointment of Alan John Burridge as a secretary on 5 June 2018 (1 page)
25 June 2018Appointment of Ms Pam Sohi as a secretary on 6 June 2018 (2 pages)
11 June 2018Director's details changed for Mr George Pollock Amabile on 11 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 February 2018Appointment of Mr George Pollock Amabile as a director on 9 January 2018 (2 pages)
12 February 2018Appointment of Mrs. Sharon Love as a director on 9 January 2018 (2 pages)
12 February 2018Appointment of Mr. David Shingler as a director on 9 January 2018 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 September 2016Statement of company's objects (2 pages)
21 September 2016Statement of company's objects (2 pages)
1 August 2016Appointment of Mr Jeremy Rowley as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Jeremy Rowley as a director on 1 August 2016 (2 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 February 2014Termination of appointment of Gavin Leathem as a director (1 page)
2 February 2014Termination of appointment of Gavin Leathem as a director (1 page)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 December 2012Appointment of Mr David Meade as a director (2 pages)
18 December 2012Appointment of Mr David Meade as a director (2 pages)
3 December 2012Termination of appointment of Michael Neal as a director (1 page)
3 December 2012Termination of appointment of Michael Neal as a director (1 page)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Appointment of Mr Gavin Colm Leathem as a director (2 pages)
21 December 2011Appointment of Mr Gavin Colm Leathem as a director (2 pages)
4 May 2011Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr David Anthony Noonan on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Mr David Anthony Noonan on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr David Anthony Noonan on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
29 April 2010Secretary's details changed for Mr Alan John Burridge on 5 April 2010 (1 page)
29 April 2010Director's details changed for John Anthony Gallagher on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Charles Dennis Wells on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Philip Lamb on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Alan John Burridge on 5 April 2010 (1 page)
29 April 2010Director's details changed for Michael Wayne Neal on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Wayne Neal on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Philip Lamb on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Alan John Burridge on 5 April 2010 (1 page)
29 April 2010Director's details changed for Michael Wayne Neal on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Charles Dennis Wells on 5 April 2010 (2 pages)
29 April 2010Director's details changed for John Anthony Gallagher on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Charles Dennis Wells on 5 April 2010 (2 pages)
29 April 2010Director's details changed for John Anthony Gallagher on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Philip Lamb on 5 April 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 January 2010Appointment of Mr David Rabe as a director (2 pages)
17 January 2010Appointment of Mr David Rabe as a director (2 pages)
14 January 2010Termination of appointment of Walter Galvin as a director (1 page)
14 January 2010Termination of appointment of Walter Galvin as a director (1 page)
15 April 2009Director's change of particulars / walter galvin / 14/04/2009 (1 page)
15 April 2009Director's change of particulars / walter galvin / 14/04/2009 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2008Director appointed john anthony gallagher (2 pages)
12 August 2008Director appointed john anthony gallagher (2 pages)
29 April 2008Return made up to 05/04/08; full list of members (5 pages)
29 April 2008Return made up to 05/04/08; full list of members (5 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
18 May 2007Return made up to 05/04/07; full list of members (10 pages)
18 May 2007Return made up to 05/04/07; full list of members (10 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 davids mews london W1U 6EQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 davids mews london W1U 6EQ (1 page)
12 May 2006Return made up to 05/04/06; full list of members (10 pages)
12 May 2006Return made up to 05/04/06; full list of members (10 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2005Return made up to 05/04/05; full list of members (10 pages)
9 May 2005Return made up to 05/04/05; full list of members (10 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2003Registered office changed on 14/11/03 from: fisher-rosemount LIMITED meridian east leicester LE3 2WU (1 page)
14 November 2003Registered office changed on 14/11/03 from: fisher-rosemount LIMITED meridian east leicester LE3 2WU (1 page)
7 May 2003Return made up to 05/04/03; full list of members (10 pages)
7 May 2003Return made up to 05/04/03; full list of members (10 pages)
23 March 2003Group of companies' accounts made up to 31 December 2002 (2 pages)
23 March 2003Group of companies' accounts made up to 31 December 2002 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
31 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 November 2000Secretary resigned (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/06/00
(8 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/06/00
(8 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 April 1999Return made up to 05/04/99; full list of members (6 pages)
27 April 1999Return made up to 05/04/99; full list of members (6 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1998Minutes of meetings (1 page)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1998Return made up to 05/04/98; full list of members (8 pages)
21 April 1998Minutes of meetings (1 page)
21 April 1998Return made up to 05/04/98; full list of members (8 pages)
7 May 1997Return made up to 05/04/97; full list of members (8 pages)
7 May 1997Return made up to 05/04/97; full list of members (8 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Return made up to 05/04/96; full list of members (8 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 May 1996Return made up to 05/04/96; full list of members (8 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 April 1995Return made up to 05/04/95; full list of members (8 pages)
3 April 1995Return made up to 05/04/95; full list of members (8 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1990Return made up to 12/04/90; full list of members (4 pages)
26 April 1990Return made up to 12/04/90; full list of members (4 pages)
2 December 1980Incorporation (19 pages)
2 December 1980Incorporation (19 pages)