EMERSON SALES UK LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
EMERSON SALES UK LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
EMERSON SALES UK LIMITED was incorporated 24 years ago on 01/12/1999 and has the registered number: SC202028. The accounts status is FULL and accounts are next due on 30/06/2024.
EMERSON SALES UK LIMITED was incorporated 24 years ago on 01/12/1999 and has the registered number: SC202028. The accounts status is FULL and accounts are next due on 30/06/2024.
EMERSON SALES UK LIMITED - ABERDEEN
This company is listed in the following categories:
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 HARVEST AVENUE, D2 BUSINESS PARK
ABERDEEN
AB21 0BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PENTAIR SALES UK LIMITED (until 29/09/2017)
PENTAIR SALES UK LIMITED (until 29/09/2017)
PENTAIR VALVES & CONTROLS (UK) LIMITED (until 29/06/2015)
TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED (until 27/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY ROWLEY | Apr 1961 | British | Director | 2018-10-26 | CURRENT |
STUART BROWN | Oct 1969 | British | Director | 2017-08-02 | CURRENT |
NIGEL GEORGE WILLIAM PETTY | Sep 1963 | British | Director | 2012-09-29 UNTIL 2019-06-21 | RESIGNED |
MR ANTON BERNARD ALPHONSUS | Secretary | 2011-12-16 UNTIL 2013-05-29 | RESIGNED | ||
ANDREW JOSEPH DODWELL | Feb 1963 | British | Secretary | 2008-05-30 UNTIL 2009-07-31 | RESIGNED |
SOPHIE KATHERINE GRUNDY | Secretary | 2013-05-29 UNTIL 2020-02-10 | RESIGNED | ||
ALISON BOLDISON | Other | Secretary | 2009-07-31 UNTIL 2011-12-16 | RESIGNED | |
GRAHAM CHARLES MASON LATHAM | Jun 1947 | Secretary | 2003-03-03 UNTIL 2007-09-30 | RESIGNED | |
JOHN ALEXANDER REID | Secretary | 2007-09-30 UNTIL 2008-05-30 | RESIGNED | ||
FRIDOLINUS HENDRIK LANGEDIJK | Apr 1962 | Dutch | Director | 2008-02-11 UNTIL 2016-10-01 | RESIGNED |
PAUL DAVID WILLIAMS | Nov 1959 | British | Director | 2003-01-20 UNTIL 2005-11-08 | RESIGNED |
TOMMASO TOFFOLO | Jul 1975 | German | Director | 2012-09-29 UNTIL 2017-12-31 | RESIGNED |
GEORGE POLLOCK AMABILE | Feb 1953 | English | Secretary | 1999-12-08 UNTIL 2003-03-03 | RESIGNED |
DAVID SIMPSON | Feb 1948 | British | Director | 1999-12-08 UNTIL 2010-09-30 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 1999-12-01 UNTIL 1999-12-08 | RESIGNED | ||
JOHN KEITH MILLAR | Aug 1956 | British | Director | 2003-01-20 UNTIL 2008-02-09 | RESIGNED |
STUART JOHN MEDFORD | May 1955 | British | Director | 2008-02-11 UNTIL 2012-09-29 | RESIGNED |
MICHAEL STUART BOARDMAN | Aug 1977 | British | Director | 2012-09-29 UNTIL 2015-11-17 | RESIGNED |
HOWARD LANG | Apr 1969 | British | Director | 2016-10-01 UNTIL 2017-05-31 | RESIGNED |
JAMES FRANCIS FINN | Jun 1953 | British | Director | 1999-12-08 UNTIL 2002-08-08 | RESIGNED |
MR ANDREW CAWLEY | Sep 1969 | British | Director | 2010-09-30 UNTIL 2011-12-16 | RESIGNED |
MR ANDREW BOWIE | Sep 1966 | British | Director | 2011-12-16 UNTIL 2012-09-29 | RESIGNED |
GEORGE POLLOCK AMABILE | Feb 1953 | English | Director | 1999-12-08 UNTIL 2003-03-03 | RESIGNED |
GEORGE POLLOCK AMABILE | Feb 1953 | English | Director | 1999-12-22 UNTIL 2012-11-28 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 1999-12-01 UNTIL 1999-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emerson Automation Solutions Final Control Uk Ltd | 2021-05-26 | Walkden Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Emerson Automation Solutions Ssc Uk Limited | 2016-04-06 - 2021-05-26 | Walkden Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |