About

Registered Number: 03556346
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Units E1-4, 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ

 

Emerge 3rs was registered on 01 May 1998 and has its registered office in Manchester, it's status is listed as "Active". There are currently 21-50 employees at this organisation. This business has 46 directors listed as Barnaby, Benjamin Liam, Barnett, Robin Benjamin, Edmunds, Aileen, Egan, Brigit Colleen, King, Fiona Sarah, Shearlock, Christopher, Adams, Matthew John, Ashley, William, Baker, Hugh, Benini, Bianca Dieile Da Silva, Bingham, Bruce Simon, Brennam, Michael Patrick, Burchell, Hannah, Cheetham, Irene, Chicken, Andrew Roger, Cobban, Paul, Crouch, Ben, Dodd, Nicholas Peter, Fitzgerald, Gary, French, Claudia, Grayson, Catherine Elizabeth, Hall, Vanessa, Howard, Edward, Howell, Rosaline Janet, Jackson, Peter, Jeffers, Lynsey Estelle, King, Collete, Longlands, Sarah, Luckin, David Joshua, Doctor, Macleod, Fiona, Mazzei, Micaela, Mills, Christopher, Monaghan, Connor Michael, Mulroney, Benjamin Timothy, Nicholls, Fiona Jane, Os, Cae, Phelps, Anthony John, Poole, John, Rummery, Jonathan Paul, Strachan, Anne Elizabeth, Turner, Harriet Philippa, Tweed, Jeremy, Tweed, Jeremy, Walmsley, Alasdair, Williams, John, Wood, Gavin. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNABY, Benjamin Liam 28 July 2019 - 1
BARNETT, Robin Benjamin 21 July 2020 - 1
EDMUNDS, Aileen 17 June 2020 - 1
EGAN, Brigit Colleen 27 March 2019 - 1
KING, Fiona Sarah 20 September 2018 - 1
SHEARLOCK, Christopher 10 September 2015 - 1
ADAMS, Matthew John 01 May 1998 15 May 2000 1
ASHLEY, William 21 February 2000 21 September 2000 1
BAKER, Hugh 01 May 1998 07 January 1999 1
BENINI, Bianca Dieile Da Silva 27 January 2005 31 October 2005 1
BINGHAM, Bruce Simon 07 January 1999 01 March 2002 1
BRENNAM, Michael Patrick 01 May 1998 07 January 1999 1
BURCHELL, Hannah 16 June 2016 13 March 2018 1
CHEETHAM, Irene 21 November 2002 20 June 2004 1
CHICKEN, Andrew Roger 19 May 2015 16 October 2019 1
COBBAN, Paul 01 May 1998 15 April 1999 1
CROUCH, Ben 24 February 2005 12 May 2007 1
DODD, Nicholas Peter 21 February 2000 31 March 2008 1
FITZGERALD, Gary 08 September 2005 27 September 2007 1
FRENCH, Claudia 01 May 1998 07 January 1999 1
GRAYSON, Catherine Elizabeth 29 September 2017 10 December 2018 1
HALL, Vanessa 01 May 1998 15 May 2000 1
HOWARD, Edward 01 May 1998 07 January 1999 1
HOWELL, Rosaline Janet 22 February 2001 20 December 2001 1
JACKSON, Peter 24 July 2003 26 November 2009 1
JEFFERS, Lynsey Estelle 24 January 2008 12 March 2009 1
KING, Collete 31 January 2019 05 March 2019 1
LONGLANDS, Sarah 24 March 2011 28 March 2013 1
LUCKIN, David Joshua, Doctor 21 November 2002 31 March 2004 1
MACLEOD, Fiona 01 May 1998 07 January 1999 1
MAZZEI, Micaela 29 March 2012 26 February 2014 1
MILLS, Christopher 01 May 1998 18 January 2001 1
MONAGHAN, Connor Michael 29 September 2017 02 July 2019 1
MULRONEY, Benjamin Timothy 16 June 2016 30 September 2017 1
NICHOLLS, Fiona Jane 24 January 2013 25 February 2016 1
OS, Cae 07 January 1999 15 May 2000 1
PHELPS, Anthony John 07 January 1999 21 February 2000 1
POOLE, John 21 February 2000 29 August 2000 1
RUMMERY, Jonathan Paul 07 January 1999 15 May 2000 1
STRACHAN, Anne Elizabeth 29 May 2008 29 March 2012 1
TURNER, Harriet Philippa 19 May 2015 20 September 2018 1
TWEED, Jeremy 24 January 2008 27 November 2008 1
TWEED, Jeremy 07 January 1999 21 November 2002 1
WALMSLEY, Alasdair 21 February 2000 01 November 2001 1
WILLIAMS, John 21 February 2000 22 February 2001 1
WOOD, Gavin 24 November 2005 26 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 16 October 2019
PSC04 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
MR04 - N/A 08 September 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
MR01 - N/A 26 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 28 November 2009
TM01 - Termination of appointment of director 27 November 2009
RESOLUTIONS - N/A 06 November 2009
MEM/ARTS - N/A 06 November 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 06 May 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 02 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
353 - Register of members 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 23 December 2005
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
AA - Annual Accounts 17 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 17 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
395 - Particulars of a mortgage or charge 29 September 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
RESOLUTIONS - N/A 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
MEM/ARTS - N/A 28 February 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
363s - Annual Return 11 May 1999
225 - Change of Accounting Reference Date 23 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Fully Satisfied

N/A

Mortgage debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.