London
W1U 7AL
Secretary Name | Mr Stephen Paul Wood |
---|---|
Status | Closed |
Appointed | 28 September 2016(29 years after company formation) |
Appointment Duration | 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Director Name | Peter Earnest Pitts |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years after company formation) |
Appointment Duration | 2 years (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Flat 2 The Laurels Andover Hampshire SP10 3LQ |
Secretary Name | Mrs Lesley Margaret Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 7 Dacre Close Charlton Andover Hampshire SP10 4HE |
Secretary Name | Mrs Julia Kay Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1994) |
Role | Accounts Manager |
Correspondence Address | 19 Lansdowne Avenue Andover Hampshire SP10 2LY |
Director Name | Jean Paul Florenty |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1995) |
Role | Manager |
Correspondence Address | Paseo Marquesa Viuda De Aldama 40 Madrid Spain Foreign |
Director Name | Ian Michael Parsons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 44 Hayward Avenue Little Lever Bolton Lancs BL3 1NS |
Director Name | Mr Michael Leslie Vass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1997) |
Role | Financial Director |
Correspondence Address | Melrose 14 Orchard Close Copford Colchester Essex CO6 1DB |
Director Name | Antoine Faure |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 21 Rue Pierre Bourdan 69500 Bron France |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2005) |
Role | Asst Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 45 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2011) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2014) |
Role | Vp & Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr David Anthony Noonan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2015) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Website | www.emersonnetworkpower.eu |
---|---|
Telephone | 01634 526480 |
Telephone region | Medway |
Registered Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 December 1994 | Delivered on: 30 December 1994 Satisfied on: 22 March 1996 Persons entitled: Hill Samuel Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 December 1994 | Delivered on: 21 December 1994 Satisfied on: 22 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 September 1989 | Delivered on: 7 September 1989 Satisfied on: 14 December 2007 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement d/d 30/8/89 or any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts due to the company from time to time howsoever by way of first fixed charge. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page) |
19 January 2016 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Appointment of Anton Conrad as a director (2 pages) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
1 December 2011 | Appointment of Anton Conrad as a director (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
10 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 December 2008 | Appointment terminated director and secretary susan williams (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Appointment terminated director and secretary susan williams (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 4401/4402 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 4401/4402 (2 pages) |
5 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 4400/4401 (1 page) |
5 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 4400/4401 (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
23 February 2005 | Return made up to 31/01/05; full list of members
|
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |