Based in London, Emerson Automation Solutions Actuation Technologies Ltd was registered on 31 January 1991, it's status at Companies House is "Active". This company has 6 directors listed as Smith, Victoria Jane, Field, Teresa, Bennet, James Lionel Keith, Biele, Kenneth Allen, Hicks, Bradley Wayne, Kauchak, Lara Ivey in the Companies House registry. We do not know the number of employees at the business.
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 |