About

Registered Number: 06840208
Date of Incorporation: 09/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

 

Emerson Chase Process Engineering Recruitment Ltd was registered on 09 March 2009, it has a status of "Active". There is one director listed as Cowan, Scott David for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Scott David 09 March 2009 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AP01 - Appointment of director 06 June 2011
CH01 - Change of particulars for director 07 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 21 October 2009
SH01 - Return of Allotment of shares 21 October 2009
SH01 - Return of Allotment of shares 21 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.