About

Registered Number: 02868010
Date of Incorporation: 27/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

 

Emerson Process Management Shared Services Ltd was registered on 27 October 1993 and has its registered office in Leicester in Leicestershire, it's status is listed as "Active". We do not know the number of employees at the company. The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart 01 September 2013 - 1
COLLIS, Julian James 21 April 2006 - 1
MARSH, Jonathan 01 October 2019 - 1
CHAPMAN, Peter George 31 May 2000 25 August 2009 1
MANN, Baljit 16 September 2013 20 February 2015 1
PATTISON, John David 01 September 2013 25 September 2015 1
PEACOCK, Jonathan Richard 31 May 2000 21 April 2006 1
VANDORMAEL, Willy Gerard Edmond 01 October 2004 01 July 2011 1
WARD, Keith Douglas 27 October 1993 01 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 30 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 28 December 2016
CS01 - N/A 09 November 2016
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 19 May 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 06 September 2002
CERTNM - Change of name certificate 27 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
CERTNM - Change of name certificate 09 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 14 July 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 12 August 1996
AA - Annual Accounts 13 November 1995
RESOLUTIONS - N/A 09 November 1995
363s - Annual Return 09 November 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 08 January 1995
RESOLUTIONS - N/A 08 January 1995
RESOLUTIONS - N/A 08 January 1995
288 - N/A 08 January 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1994
NEWINC - New incorporation documents 27 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.