Company NameEmerson Energy Systems (UK) Limited
Company StatusActive
Company Number03898925
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NamePitchsell Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMrs Bente Bulow Bungaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameKin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleVice President - International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameCarl Thomas Bauer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 2000)
RoleAttorney
Correspondence Address610 High Hampton Road
Ladue
St Louis
Missouri
Foreign
Director NamePeter Bo Hakansson
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2003)
RoleBusiness Manager
Correspondence AddressBernstromsvagen 25a
146 38 Tullinge
Sweden
Director NameHoward Lee Lance
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 2000)
RoleBusiness Executive
Correspondence Address13529 Western Park Drive
Town And Country
Mo
63131
United States
Director NameMr James Delano Switzer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 2000)
RoleBusiness Executive
Correspondence Address1925 Lone Trail
Chesterfield
Missouri 63017
United States
Secretary NameCarl Thomas Bauer
NationalityAmerican
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 February 2009)
RoleAttorney
Correspondence Address610 High Hampton Road
Ladue
St Louis
Missouri
Foreign
Secretary NameStephen Mark Wales
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address14 Shandon Close
Tunbridge Wells
Kent
TN2 3RE
Director NameRolf Borje Pettersson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 2007)
RoleBusiness Executive
Correspondence AddressSkyttevagen 59
Lidingo
18146
Sweden
Director NamePeter Thomas Uno Wasmuth
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2002)
RoleBusiness Executive
Correspondence AddressKnapparvagen 28
Se-125 57 Alvsjo
Sweden
Director NameLouis Nils Masreliez
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleBusiness Executive
Correspondence AddressLugnet, Norr Vasby
Gnesta
64600
Sweden
Director NameHarald Timm
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 2002(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleBusiness Executive
Correspondence AddressRyttmastarvagen 42a
Vallingby
16271
Sweden
Director NameMr Ian Francois Bitterlin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Old Gloucester Road
Andoversford
Gloucestershire
GL54 4HR
Wales
Director NameMrs Janet Willis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Griffiths Close
Swindon
Wiltshire
SN3 4NP
Secretary NameMrs Janet Willis
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Griffiths Close
Swindon
Wiltshire
SN3 4NP
Secretary NameMr Anthony James Moss
NationalityBritish
StatusResigned
Appointed21 March 2006(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address8 Thomas Drive
Warfield
Bracknell
Berkshire
RG42 3DZ
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address54 Campbell Road
Marlow
Buckinghamshire
SL7 3GZ
Director NameMr Stephen Paul Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(16 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 November 2016)
RoleStaff Counsel Uk & Ireland & Litigation Europe, Mi
Country of ResidenceEngland
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Eamon John Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2016(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2016)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2021)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 January 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 25 February 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteemerson.com

Location

Registered AddressSecond 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

630.1k at £1Emerson Holding Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 30 September 2020 (4 pages)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 August 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 November 2018Director's details changed for Mrs Bente Bulow Bungaard-Antoine on 22 November 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Anthony James Moss as a secretary on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Eamon John Rowan as a director on 30 November 2016 (1 page)
6 December 2016Appointment of Mr Derek Shaw as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Derek Shaw as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016 (2 pages)
6 December 2016Termination of appointment of Stephen Paul Wood as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Eamon John Rowan as a director on 30 November 2016 (1 page)
6 December 2016Appointment of Mrs Bente Bulow Bungaard-Antoine as a director on 30 November 2016 (2 pages)
6 December 2016Registered office address changed from Fourth Avenue Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016 (2 pages)
6 December 2016Registered office address changed from Fourth Avenue Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Stephen Paul Wood as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Anthony James Moss as a secretary on 30 November 2016 (1 page)
6 December 2016Appointment of Mrs Bente Bulow Bungaard-Antoine as a director on 30 November 2016 (2 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
16 May 2016Appointment of Mr Eamon John Rowan as a director on 10 May 2016 (2 pages)
16 May 2016Appointment of Mr Eamon John Rowan as a director on 10 May 2016 (2 pages)
4 March 2016Appointment of Mr Stephen Paul Wood as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Stephen Paul Wood as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
3 March 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 630,100
(4 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 630,100
(4 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 630,100
(4 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 630,100
(4 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 630,100
(4 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 630,100
(4 pages)
10 January 2014Director's details changed for Mr David Anthony Noonan on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr David Anthony Noonan on 10 January 2014 (2 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
21 February 2011Secretary's details changed for Anthony James Moss on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Anthony James Moss on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
2 February 2010Director's details changed for David Anthony Noonan on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for David Anthony Noonan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Anthony Noonan on 2 February 2010 (2 pages)
20 February 2009Appointment terminated secretary carl bauer (1 page)
20 February 2009Appointment terminated secretary carl bauer (1 page)
26 January 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
26 January 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
11 November 2008Appointment terminated director janet willis (1 page)
11 November 2008Director appointed david anthony noonan (2 pages)
11 November 2008Appointment terminated director janet willis (1 page)
11 November 2008Director appointed david anthony noonan (2 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
9 January 2007Director resigned (1 page)
9 January 2007Return made up to 23/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Return made up to 23/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
24 March 2006Return made up to 23/12/05; full list of members (8 pages)
24 March 2006Return made up to 23/12/05; full list of members (8 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
10 January 2005Return made up to 23/12/04; full list of members (8 pages)
10 January 2005Return made up to 23/12/04; full list of members (8 pages)
1 March 2004Return made up to 23/12/03; full list of members (8 pages)
1 March 2004Return made up to 23/12/03; full list of members (8 pages)
19 January 2004Full accounts made up to 30 September 2003 (16 pages)
19 January 2004Full accounts made up to 30 September 2003 (16 pages)
9 April 2003Full accounts made up to 30 September 2002 (18 pages)
9 April 2003Full accounts made up to 30 September 2002 (18 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 23/12/02; full list of members (10 pages)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 23/12/02; full list of members (10 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
29 August 2002Full accounts made up to 30 September 2001 (17 pages)
29 August 2002Full accounts made up to 30 September 2001 (17 pages)
15 July 2002Registered office changed on 15/07/02 from: woodlands court 1 albert drive burgess hill west sussex RH15 9TP (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: woodlands court 1 albert drive burgess hill west sussex RH15 9TP (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
26 April 2002Registered office changed on 26/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
19 April 2002Full accounts made up to 30 September 2000 (18 pages)
19 April 2002Full accounts made up to 30 September 2000 (18 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director's particulars changed (1 page)
26 February 2002Return made up to 23/12/01; full list of members (8 pages)
26 February 2002Return made up to 23/12/01; full list of members (8 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
13 September 2001Registered office changed on 13/09/01 from: 40 portman square london W1H 9FH (1 page)
13 September 2001Registered office changed on 13/09/01 from: 40 portman square london W1H 9FH (1 page)
11 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
11 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
7 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
18 July 2000Nc inc already adjusted 13/06/00 (2 pages)
18 July 2000Nc inc already adjusted 13/06/00 (2 pages)
18 July 2000Ad 13/06/00--------- £ si 630000@1=630000 £ ic 100/630100 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 13/06/00--------- £ si 630000@1=630000 £ ic 100/630100 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
6 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
6 March 2000Registered office changed on 06/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
6 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
6 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
4 February 2000Registered office changed on 04/02/00 from: 83 leonard street london EC2A 4QS (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed;new director appointed (15 pages)
4 February 2000New secretary appointed;new director appointed (15 pages)
4 February 2000New director appointed (15 pages)
4 February 2000Registered office changed on 04/02/00 from: 83 leonard street london EC2A 4QS (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (15 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
26 January 2000Company name changed pitchsell LIMITED\certificate issued on 26/01/00 (2 pages)
26 January 2000Company name changed pitchsell LIMITED\certificate issued on 26/01/00 (2 pages)
23 December 1999Incorporation (9 pages)
23 December 1999Incorporation (9 pages)