Company NameEmerson Process Management Distribution Limited
Company StatusActive
Company Number03774326
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Previous NameFisher-Rosemount Manufacturing Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMrs Kylie Maree McIntyre
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed10 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameCatriona Jane Murray
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameWidad Haddad
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed25 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleVp & General Manager, Uae, Oman, Yemen And Lebanon
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameSiddhartha Grover
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleVice President Finance
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Laurence Anthony Broomhead
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address14 Downings House
21 Southey Road Wimbledon
London
SW19 1ND
Director NamePaul Richard Shuter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address6 Hedge Court Place Copthorne Road
Selbridge
East Grinstead
West Sussex
RH19 2QQ
Director NameMr Kevin John Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address1 Brimsome Meadow
Highnam
Gloucester
Gloucestershire
GL2 8EW
Wales
Director NameMr John Scot Jeffreys
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1a Portsdown Hill Road
Bedhampton
Portsmouth
Hampshire
PO9 3JS
Director NameDavid Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleChief Financial Officer
Correspondence Address4 The Heights
Dyke Road Avenue
Brighton
Sussex
BN1 5JX
Secretary NameTadeusz Jan Jarmolkiewicz
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleEuropean Counsel
Correspondence Address35 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Secretary NameJeffrey John Young
NationalityBritish
StatusResigned
Appointed15 November 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address23 Western Park Road
Leicester
Leicestershire
LE3 6HQ
Director NameKarl David Rooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2001)
RoleProduction Manager
Correspondence Address3 Wynton Close
Blaby
Leicester
Leicestershire
LE8 4HG
Director NameSteven Robert Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2001)
RoleProduction Manager
Correspondence Address43 Carter Close
Enderby
Leicester
Leicestershire
LE9 5NZ
Director NameJoseph Anthony Benford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2001)
RoleFinance Manager
Correspondence Address12 Park Rise
Leicester
Leicestershire
LE3 6SH
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameKevin Paul Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2003)
RoleManager
Correspondence Address15 Rushmere Walk
Leicester Forest East
Leicester
Leicestershire
LE3 3PE
Director NameMr Paul James Higson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 August 2011)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameHerbert Lade
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2001(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2002)
RoleVice President
Correspondence Address9408 Temecula Pass
Austin
Texas 78717
United States
Director NameMr Philip Hunt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2009)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address22 Node Hill
Studley
Warwickshire
B80 7RG
Director NameMr Neale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Jonathan Peacock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameCornelis Nicolaas Corbeek
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed19 August 2009(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 July 2022)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Jeffrey John Marwick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2020(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2022)
RoleVice President Finance
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameTony Danilov
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2022)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww2.emersonprocess.com

Location

Registered AddressC/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2.8m at £1Emerson Process Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,867,396
Gross Profit£6,738,309
Net Worth£2,689,853
Cash£713,821
Current Liabilities£19,643,741

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 February 2021Appointment of Tony Danilov as a director on 28 January 2021 (2 pages)
25 February 2021Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages)
29 September 2020Full accounts made up to 30 September 2019 (23 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 February 2020Appointment of Mr. Jeffrey John Marwick as a director on 10 February 2020 (2 pages)
10 February 2020Appointment of Mrs. Kylie Maree Mcintyre as a director on 10 February 2020 (2 pages)
10 February 2020Termination of appointment of Jonathan Peacock as a director on 10 February 2020 (1 page)
9 July 2019Full accounts made up to 30 September 2018 (22 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (22 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
31 May 2017Termination of appointment of Neale Preston Findley as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Neale Preston Findley as a director on 31 May 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 November 2016Full accounts made up to 30 September 2015 (19 pages)
1 November 2016Full accounts made up to 30 September 2015 (19 pages)
20 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,761,815
(5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,761,815
(5 pages)
17 September 2015Full accounts made up to 30 September 2014 (17 pages)
17 September 2015Full accounts made up to 30 September 2014 (17 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,761,815
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,761,815
(5 pages)
9 July 2014Full accounts made up to 30 September 2013 (17 pages)
9 July 2014Full accounts made up to 30 September 2013 (17 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,761,815
(5 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,761,815
(5 pages)
25 July 2013Full accounts made up to 30 September 2012 (17 pages)
25 July 2013Full accounts made up to 30 September 2012 (17 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (16 pages)
4 July 2012Full accounts made up to 30 September 2011 (16 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Paul Higson as a director (1 page)
8 September 2011Termination of appointment of Paul Higson as a director (1 page)
15 August 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
15 August 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 February 2011Full accounts made up to 30 September 2010 (17 pages)
17 February 2011Full accounts made up to 30 September 2010 (17 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Ms Teresa Field on 20 May 2010 (1 page)
17 June 2010Director's details changed for Paul James Higson on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Neale Preston Findley on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Paul James Higson on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Jonathan Peacock on 20 May 2010 (2 pages)
17 June 2010Secretary's details changed for Ms Teresa Field on 20 May 2010 (1 page)
17 June 2010Director's details changed for Cornelis Nicolaas Corbeek on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Jonathan Peacock on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Neale Preston Findley on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Cornelis Nicolaas Corbeek on 20 May 2010 (2 pages)
24 February 2010Full accounts made up to 30 September 2009 (17 pages)
24 February 2010Full accounts made up to 30 September 2009 (17 pages)
25 August 2009Director appointed jonathan peacock (1 page)
25 August 2009Director appointed jonathan peacock (1 page)
25 August 2009Director appointed cornelis nicolaas corbeek (1 page)
25 August 2009Director appointed cornelis nicolaas corbeek (1 page)
10 June 2009Full accounts made up to 30 September 2008 (17 pages)
10 June 2009Full accounts made up to 30 September 2008 (17 pages)
10 June 2009Appointment terminated director phillip hunt (1 page)
10 June 2009Appointment terminated director phillip hunt (1 page)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
8 December 2008Secretary appointed teresa field (4 pages)
8 December 2008Secretary appointed teresa field (4 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Appointment terminated secretary william lyall (1 page)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from meridian business park meridian east leicester leicestershire LE19 1UX (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from meridian business park meridian east leicester leicestershire LE19 1UX (1 page)
29 July 2008Return made up to 20/05/08; full list of members (4 pages)
29 July 2008Return made up to 20/05/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
10 July 2007Full accounts made up to 30 September 2006 (19 pages)
10 July 2007Full accounts made up to 30 September 2006 (19 pages)
25 June 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
10 May 2006Full accounts made up to 30 September 2005 (19 pages)
10 May 2006Full accounts made up to 30 September 2005 (19 pages)
7 July 2005Full accounts made up to 30 September 2004 (19 pages)
7 July 2005Full accounts made up to 30 September 2004 (19 pages)
9 June 2005Return made up to 20/05/05; full list of members (7 pages)
9 June 2005Return made up to 20/05/05; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
15 June 2004Return made up to 20/05/04; full list of members (7 pages)
15 June 2004Return made up to 20/05/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 September 2003 (18 pages)
14 May 2004Full accounts made up to 30 September 2003 (18 pages)
26 June 2003Full accounts made up to 30 September 2002 (18 pages)
26 June 2003Full accounts made up to 30 September 2002 (18 pages)
14 June 2003Return made up to 20/05/03; full list of members (7 pages)
14 June 2003Return made up to 20/05/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 30 September 2001 (17 pages)
4 August 2002Full accounts made up to 30 September 2001 (17 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
16 June 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Company name changed fisher-rosemount manufacturing l imited\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed fisher-rosemount manufacturing l imited\certificate issued on 27/05/02 (2 pages)
17 May 2002Registered office changed on 17/05/02 from: heath place bognor regis west sussex PO22 9SH (1 page)
17 May 2002Registered office changed on 17/05/02 from: heath place bognor regis west sussex PO22 9SH (1 page)
12 September 2001Amended full accounts made up to 30 September 2000 (16 pages)
12 September 2001Amended full accounts made up to 30 September 2000 (16 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
5 June 2001Return made up to 20/05/01; full list of members (7 pages)
5 June 2001Return made up to 20/05/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 30 September 2000 (16 pages)
10 May 2001Full accounts made up to 30 September 2000 (16 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
9 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
18 October 1999Ad 10/09/99--------- £ si 2761715@1=2761715 £ ic 100/2761815 (2 pages)
18 October 1999Ad 10/09/99--------- £ si 2761715@1=2761715 £ ic 100/2761815 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
7 July 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
7 July 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
7 July 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 May 1999Incorporation (18 pages)
20 May 1999Incorporation (18 pages)