Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Mr Stuart Bottomley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Golden End Drive Knowle Solihull B93 0JP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Ham Lane Pedmore Stourbridge West Midlands DY9 0UN |
Director Name | Sally Louise Geib |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Attorney |
Correspondence Address | 15615 Mc Cullers Court Charlotte Nc 28277 United States |
Secretary Name | Sally Louise Geib |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Attorney |
Correspondence Address | 15615 Mc Cullers Court Charlotte Nc 28277 United States |
Director Name | Richard Mark Bewboult |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich Control Systems 3 The Green Stratford Road Solihull Birmingham B90 4LA |
Director Name | Christopher Herbert Kurt Von Witzky |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2018) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 10 Farm Springs Road Farmington Connecticut 06032 United States |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13995 Pasteur Boulevard Palm Beach Gardens Florida 33418 United States |
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Farm Springs Road Farmington Conneticut 06032 |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2017) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 18 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Stuart Bottomley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(7 years after company formation) |
Appointment Duration | 2 years (resigned 15 January 2018) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS |
Director Name | Mr Peter Ross |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc Actuation Systems Stafford Road Wolverhampton W10 7EH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Director Name | Ms Patricia Catherine Moran |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Gabriela Sergent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 2020) |
Role | Controller Carrier Emea |
Country of Residence | France |
Correspondence Address | PO Box 92500 Carrier, Le Cristalia 3, Rue Joseph Monier Rueil-Malmaison France |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Barend Jacobus Van Der Merwe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Website | uk.emrcompanies.com |
---|
Registered Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Berkeley Luxembourgh S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,112 |
Current Liabilities | £2,765,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
16 February 2023 | Appointment of Mr John Anthony Robinson as a director on 15 February 2023 (2 pages) |
---|---|
16 February 2023 | Appointment of Mr Simon Derrick Boniface as a director on 15 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page) |
29 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
22 November 2022 | Full accounts made up to 31 December 2021 (29 pages) |
14 January 2022 | Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page) |
24 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
10 September 2021 | Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page) |
10 September 2021 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
13 January 2021 | Amended full accounts made up to 31 December 2019 (114 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
4 September 2020 | Resolutions
|
20 August 2020 | Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages) |
7 May 2020 | Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page) |
3 April 2020 | Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page) |
3 April 2020 | Notification of Carrier Global Corporation as a person with significant control on 3 April 2020 (2 pages) |
9 March 2020 | Termination of appointment of Peter Ross as a director on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Gabriela Sergent as a director on 9 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (117 pages) |
5 August 2019 | Resolutions
|
5 August 2019 | Solvency Statement dated 30/07/19 (6 pages) |
5 August 2019 | Statement by Directors (6 pages) |
5 August 2019 | Statement of capital on 5 August 2019
|
21 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (107 pages) |
30 May 2018 | Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages) |
26 January 2018 | Appointment of Mr James Terence George Laurence as a director on 15 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Peter Ross as a director on 15 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Michael Patrick Ryan as a director on 19 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from Mathisen Way Colnbrook Slough SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from Mathisen Way Colnbrook Slough SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page) |
4 September 2017 | Full accounts made up to 31 December 2016 (98 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (98 pages) |
22 May 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (159 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (159 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
21 January 2016 | Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages) |
21 January 2016 | Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 July 2015 | Full accounts made up to 31 December 2014 (75 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (75 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
23 January 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
11 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
6 February 2014 | Director's details changed for Michael Patrick Ryan on 17 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Michael Patrick Ryan on 17 January 2014 (3 pages) |
17 January 2014 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders
|
17 January 2014 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders
|
16 January 2014 | Registered office address changed from , Stratford Road Shirley, Solihull, B90 4LA on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from , Stratford Road Shirley, Solihull, B90 4LA on 16 January 2014 (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
12 November 2013 | Appointment of Rajinder Singh Kullar as a director (3 pages) |
12 November 2013 | Appointment of Christian Bruno Jean Idczak as a director (3 pages) |
12 November 2013 | Appointment of Michael Patrick Ryan as a director (3 pages) |
12 November 2013 | Termination of appointment of Robert Fulton as a director (1 page) |
12 November 2013 | Appointment of Evan Francis Smith as a director (3 pages) |
12 November 2013 | Termination of appointment of Richard Bewboult as a director (1 page) |
12 November 2013 | Appointment of Christopher Herbert Kurt Von Witzky as a director (3 pages) |
12 November 2013 | Appointment of Evan Francis Smith as a director (3 pages) |
12 November 2013 | Appointment of Christopher Herbert Kurt Von Witzky as a director (3 pages) |
12 November 2013 | Termination of appointment of Richard Bewboult as a director (1 page) |
12 November 2013 | Appointment of Christian Bruno Jean Idczak as a director (3 pages) |
12 November 2013 | Termination of appointment of Robert Fulton as a director (1 page) |
12 November 2013 | Appointment of Michael Patrick Ryan as a director (3 pages) |
12 November 2013 | Appointment of Rajinder Singh Kullar as a director (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Appointment of Richard Mark Bewboult as a director (3 pages) |
18 September 2013 | Appointment of Richard Mark Bewboult as a director (3 pages) |
3 September 2013 | Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages) |
3 September 2013 | Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Sally Geib as a secretary (1 page) |
15 August 2013 | Termination of appointment of Stuart Bottomley as a director (1 page) |
15 August 2013 | Termination of appointment of Stuart Bottomley as a director (1 page) |
15 August 2013 | Termination of appointment of Sally Geib as a secretary (1 page) |
15 August 2013 | Termination of appointment of Sally Geib as a director (1 page) |
15 August 2013 | Termination of appointment of Sally Geib as a director (1 page) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2008 | Director and secretary appointed sally louise geib (3 pages) |
22 December 2008 | Director and secretary appointed sally louise geib (3 pages) |
18 December 2008 | Director appointed stuart bottomley (3 pages) |
18 December 2008 | Director appointed robert andrew fulton (3 pages) |
18 December 2008 | Director appointed stuart bottomley (3 pages) |
18 December 2008 | Director appointed robert andrew fulton (3 pages) |
18 December 2008 | Appointment terminated director andrew davis (1 page) |
18 December 2008 | Appointment terminated director andrew davis (1 page) |
16 December 2008 | Incorporation (17 pages) |
16 December 2008 | Incorporation (17 pages) |