This company is commonly known as Emerson Process Management Shared Services Limited. The company was founded 30 years ago and was given the registration number 02868010. The firm's registered office is in LEICESTER. You can find them at Meridian Business Park, Meridian East, Leicester, Leicestershire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED |
---|---|---|
Company Number | : | 02868010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ | Director | 08 January 2024 | Active |
Fosse House,6, Smith Way, Enderby, Leicester, England, LE19 1SX | Director | 09 August 2011 | Active |
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Secretary | 01 December 2008 | Active |
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD | Secretary | 01 January 1997 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Secretary | 27 October 1993 | Active |
8 Appleford Road, Sutton Courtenay, Abingdon, OX14 4NQ | Secretary | 31 January 2001 | Active |
23 Western Park Road, Leicester, LE3 6HQ | Secretary | 15 November 1999 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 September 2013 | Active |
10 Wheatfield Close, Glenfield, Leicester, LE3 8SD | Director | 31 May 2000 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 21 April 2006 | Active |
2nd, Floor, Accurist House 44 Baker Street, London, England, W1U 7AL | Director | 16 September 2013 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 16 September 2013 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 11 May 2010 | Active |
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD | Director | 01 January 1997 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Director | 27 October 1993 | Active |
1a Portsdown Hill Road, Bedhampton, Portsmouth, PO9 3JS | Director | 01 November 1998 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 16 September 2013 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 October 2019 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 September 2013 | Active |
Foxs Leap, Chapel Lane, Old Dalby, Melton Mowbray, LE14 3LA | Director | 31 May 2000 | Active |
6 Hedge Court Place Copthorne Road, Selbridge, East Grinstead, RH19 2QQ | Director | 25 November 1999 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 October 2004 | Active |
5 Greenfield Cottages, The Street, Boxley, ME14 3DY | Director | 27 October 1993 | Active |
Emerson Process Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meridian Business Park, Meridian East, Leicester, England, LE19 1UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-07-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.