Based in London, Emerson Automation Solutions Actuation Technologies Ltd was founded on 31 January 1991, it has a status of "Active". We don't know the number of employees at this business. This business has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNET, James Lionel Keith | 31 January 1991 | 12 August 2009 | 1 |
BIELE, Kenneth Allen | 20 June 2013 | 31 August 2013 | 1 |
HICKS, Bradley Wayne | 20 June 2013 | 17 January 2017 | 1 |
KAUCHAK, Lara Ivey | 20 June 2013 | 28 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Victoria Jane | 21 June 2019 | - | 1 |
FIELD, Teresa | 01 July 2013 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
RESOLUTIONS - N/A | 16 July 2019 | |
CC04 - Statement of companies objects | 16 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AP03 - Appointment of secretary | 24 June 2019 | |
RESOLUTIONS - N/A | 24 May 2019 | |
CONNOT - N/A | 24 May 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 24 January 2017 | |
CS01 - N/A | 28 December 2016 | |
CS01 - N/A | 20 December 2016 | |
TM02 - Termination of appointment of secretary | 19 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 18 January 2016 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 06 January 2015 | |
MR04 - N/A | 10 July 2014 | |
MR04 - N/A | 10 July 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 14 January 2014 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AP03 - Appointment of secretary | 02 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
AA01 - Change of accounting reference date | 02 July 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
SH03 - Return of purchase of own shares | 07 May 2013 | |
SH06 - Notice of cancellation of shares | 29 April 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AR01 - Annual Return | 21 December 2011 | |
AD01 - Change of registered office address | 21 December 2011 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 08 December 2009 | |
288b - Notice of resignation of directors or secretaries | 29 August 2009 | |
363a - Annual Return | 06 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 January 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
353 - Register of members | 02 January 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 11 January 2006 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 07 January 2005 | |
AUD - Auditor's letter of resignation | 14 May 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 21 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
363s - Annual Return | 16 February 2000 | |
AUD - Auditor's letter of resignation | 12 January 2000 | |
AA - Annual Accounts | 20 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 1999 | |
363a - Annual Return | 05 January 1999 | |
AA - Annual Accounts | 25 September 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 13 January 1998 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 03 January 1996 | |
395 - Particulars of a mortgage or charge | 19 December 1995 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 06 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 November 1994 | |
363s - Annual Return | 12 January 1994 | |
AA - Annual Accounts | 02 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 10 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1992 | |
363s - Annual Return | 02 February 1992 | |
MEM/ARTS - N/A | 20 November 1991 | |
RESOLUTIONS - N/A | 05 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 February 1991 | |
288 - N/A | 13 February 1991 | |
NEWINC - New incorporation documents | 31 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 September 2001 | Fully Satisfied |
N/A |
All assets debenture | 01 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 13 December 1995 | Fully Satisfied |
N/A |