Company NameApex Emerson Plc
Company StatusDissolved
Company Number02273416
CategoryPublic Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameMichael Neil Newman
Date of BirthApril 1935 (Born 89 years ago)
NationalitySouth African
StatusCurrent
Appointed29 October 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address15 Carlton Hill
London
NW8 0JX
Director NameChristopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed29 October 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address25 Wellington Road
Parktown
Johannesburg
Foreign
South Africa
Secretary NameMr Gary Carmody
NationalityBritish
StatusCurrent
Appointed29 October 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address5 Greville Court
Bookham
Leatherhead
Surrey
KT23 4DS

Location

Registered AddressCarolyn House
29-31 Greville St
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 1997Dissolved (1 page)
20 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Liquidators statement of receipts and payments (10 pages)