About

Registered Number: 03154438
Date of Incorporation: 02/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

 

Emerson Climate Technologies Retail Solutions Uk Ltd was registered on 02 February 1996 and has its registered office in London. Mannucci, Paolo, Rhodes, John Edwin, Richardson, Robert Charles Harold, Farrow, James Michael, Abramson, Alan Bruce, Bertie, Keith, Bettcher, Thomas E, Bosway, William Thomas, Coulombe, William Alfred, Dunson, Mark Daniel, Garner, Peter Thomas, Goodier, Michael Richard, Janssen, Jean, Landa-arrese, Nicholas, Mapperley, Roger Guy, Poncet, Alain, Purvis Jr, Edgar M, Samuels, Clive, Santy, Steven James, Shannon, Michael K, Spears, Charles E, Sperino, John Anthony, Tank, Praful, Thorne, John Nigel, West, Julian Patrick are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNUCCI, Paolo 14 December 2018 - 1
RHODES, John Edwin 26 November 2018 - 1
RICHARDSON, Robert Charles Harold 02 July 1996 - 1
ABRAMSON, Alan Bruce 28 November 2007 06 August 2012 1
BERTIE, Keith 10 November 2004 20 May 2016 1
BETTCHER, Thomas E 01 December 2005 22 February 2006 1
BOSWAY, William Thomas 19 August 2008 20 May 2016 1
COULOMBE, William Alfred 22 February 2006 19 October 2009 1
DUNSON, Mark Daniel 26 November 2009 26 November 2018 1
GARNER, Peter Thomas 02 July 1996 16 July 2010 1
GOODIER, Michael Richard 02 July 1996 01 December 2005 1
JANSSEN, Jean 25 April 2007 05 March 2010 1
LANDA-ARRESE, Nicholas 01 January 2000 07 September 2004 1
MAPPERLEY, Roger Guy 01 January 2000 06 December 2004 1
PONCET, Alain 19 April 2013 23 June 2020 1
PURVIS JR, Edgar M 01 December 2005 12 August 2008 1
SAMUELS, Clive 01 December 2005 26 November 2007 1
SANTY, Steven James 18 April 2013 14 December 2018 1
SHANNON, Michael K 01 December 2005 25 April 2007 1
SPEARS, Charles E 01 December 2005 25 April 2007 1
SPERINO, John Anthony 11 December 2007 05 June 2008 1
TANK, Praful 05 March 2010 16 November 2012 1
THORNE, John Nigel 05 March 2010 24 April 2013 1
WEST, Julian Patrick 02 July 1996 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FARROW, James Michael 10 November 2004 31 August 2014 1

Filing History

Document Type Date
DS01 - Striking off application by a company 05 October 2020
RESOLUTIONS - N/A 28 September 2020
RESOLUTIONS - N/A 28 September 2020
RESOLUTIONS - N/A 28 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2020
CAP-SS - N/A 28 September 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 08 February 2017
TM02 - Termination of appointment of secretary 19 October 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 26 February 2015
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 05 June 2013
RESOLUTIONS - N/A 26 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 01 March 2013
CERTNM - Change of name certificate 25 February 2013
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 09 February 2011
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 12 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 03 November 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 19 October 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
MISC - Miscellaneous document 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
225 - Change of Accounting Reference Date 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 15 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 10 December 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 February 2001
RESOLUTIONS - N/A 22 December 2000
123 - Notice of increase in nominal capital 22 December 2000
AA - Annual Accounts 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
363s - Annual Return 29 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 19 November 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
363s - Annual Return 19 February 1997
287 - Change in situation or address of Registered Office 28 August 1996
395 - Particulars of a mortgage or charge 19 August 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
123 - Notice of increase in nominal capital 08 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
RESOLUTIONS - N/A 05 July 1996
RESOLUTIONS - N/A 05 July 1996
RESOLUTIONS - N/A 05 July 1996
CERTNM - Change of name certificate 03 July 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.