EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Sharp Street Sharp Street, Manchester, M28 3NA, England
StatusACTIVE
Company No.00030037
CategoryPrivate Limited Company
Incorporated01 Nov 1889
Age134 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD is an active private limited company with number 00030037. It was incorporated 134 years, 5 months, 27 days ago, on 01 November 1889. The company address is Sharp Street Sharp Street, Manchester, M28 3NA, England.



People

LITTLE, John Stanley

Director

Business Executive

ACTIVE

Assigned on 03 Jan 2023

Current time on role 1 year, 3 months, 25 days

TIMMS, Alexander

Director

Accountant

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 7 months, 28 days

ALPHONSUS, Anton Bernard

Secretary

RESIGNED

Assigned on 16 Dec 2011

Resigned on 29 May 2013

Time on role 1 year, 5 months, 13 days

AMABILE, George Pollock

Secretary

Financial Controller

RESIGNED

Assigned on 22 Jun 2001

Resigned on 10 Sep 2002

Time on role 1 year, 2 months, 18 days

BENNETT, Nigel Edward

Secretary

RESIGNED

Assigned on

Resigned on 22 Jun 2001

Time on role 22 years, 10 months, 6 days

BOLDISON, Alison

Secretary

RESIGNED

Assigned on 30 Sep 2007

Resigned on 16 Dec 2011

Time on role 4 years, 2 months, 16 days

GRUNDY, Sophie Katherine

Secretary

RESIGNED

Assigned on 29 May 2013

Resigned on 10 Feb 2020

Time on role 6 years, 8 months, 12 days

LATHAM, Graham Charles Mason

Secretary

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 30 Sep 2007

Time on role 5 years, 20 days

AMABILE, George Pollock

Director

Financial Controller

RESIGNED

Assigned on 22 Jun 2001

Resigned on 28 Nov 2012

Time on role 11 years, 5 months, 6 days

BAWN, Trevor

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jun 2001

Time on role 22 years, 10 months, 9 days

BENNETT, Nigel Edward

Director

Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 22 Jun 2001

Time on role 4 years, 8 months, 21 days

BOARDMAN, Michael Stuart

Director

Financial Controller

RESIGNED

Assigned on 30 Sep 2010

Resigned on 17 Nov 2015

Time on role 5 years, 1 month, 17 days

BOWIE, Andrew

Director

Accountant

RESIGNED

Assigned on 16 Dec 2011

Resigned on 29 Sep 2012

Time on role 9 months, 13 days

CARSON, Stuart Alan

Director

President

RESIGNED

Assigned on 01 Jun 1997

Resigned on 22 Jun 2001

Time on role 4 years, 21 days

CAWLEY, Andrew

Director

Accountant

RESIGNED

Assigned on 30 Sep 2010

Resigned on 16 Dec 2011

Time on role 1 year, 2 months, 16 days

COBOURNE, David

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 29 Feb 2000

Time on role 6 years, 7 months, 28 days

COOK, Leslie

Director

Sales And Marketing Manager

RESIGNED

Assigned on 25 May 2012

Resigned on 31 Mar 2014

Time on role 1 year, 10 months, 6 days

COX, Philip

Director

Quality/Ehs/Compliance Manager

RESIGNED

Assigned on 28 Nov 2012

Resigned on 23 Jul 2019

Time on role 6 years, 7 months, 25 days

DALGLEISH, Roderick James

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 May 1993

Resigned on 31 Oct 1995

Time on role 2 years, 6 months

DAVIS, John

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 22 Jun 2001

Time on role 4 years, 8 months, 21 days

DUQUESNEL, Frederic

Director

Financial Controller

RESIGNED

Assigned on 22 Jun 2001

Resigned on 19 May 2003

Time on role 1 year, 10 months, 27 days

DURN, Alan Charles Vincent

Director

Group Financial Controller

RESIGNED

Assigned on 19 May 2003

Resigned on 13 Oct 2006

Time on role 3 years, 4 months, 25 days

FINDLEY, Neale Preston

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2017

Resigned on 21 Jun 2019

Time on role 1 year, 10 months, 19 days

FISKEN, Peter

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 25 Nov 1994

Time on role 2 years, 1 month, 24 days

FORD, Kevin William

Director

Engineer

RESIGNED

Assigned on 25 May 2012

Resigned on 01 Mar 2015

Time on role 2 years, 9 months, 7 days

GREENWAY, Susan Anne

Director

Hr Manager

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Mar 2019

Time on role 4 years, 9 months, 20 days

LAWRENCE, Mark David

Director

Factory Manager

RESIGNED

Assigned on 25 May 2012

Resigned on 15 Feb 2018

Time on role 5 years, 8 months, 21 days

LAWRENCE, Mark David

Director

Operations Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 19 Jun 2001

Time on role 4 months, 18 days

LOFTHOUSE, Daniel John

Director

Financial Controller

RESIGNED

Assigned on 31 Dec 2017

Resigned on 31 Aug 2022

Time on role 4 years, 8 months

MADDISON, Ashleigh

Director

General Manager

RESIGNED

Assigned on 21 Jun 2019

Resigned on 16 May 2022

Time on role 2 years, 10 months, 25 days

PETTY, Nigel George William

Director

General Manager

RESIGNED

Assigned on 27 Jan 2014

Resigned on 21 Jun 2019

Time on role 5 years, 4 months, 25 days

POINTON, Raymond Barry

Director

Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 27 Aug 1996

Time on role 1 year, 8 months, 26 days

PROSSER, Nicholas David Kipling

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 9 months, 29 days

SIMPSON, David

Director

Director

RESIGNED

Assigned on 19 May 2003

Resigned on 30 Sep 2010

Time on role 7 years, 4 months, 11 days

TAYLOR, Dennis Thomas

Director

Company Official

RESIGNED

Assigned on 27 Aug 1996

Resigned on 28 Feb 1997

Time on role 6 months, 1 day

TIERNAN, Eoin Gerard

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2022

Resigned on 27 Sep 2023

Time on role 1 year, 27 days

TOFFOLO, Tommaso

Director

Regional Controller Tyco Flow Control Emea

RESIGNED

Assigned on 29 Sep 2012

Resigned on 31 Dec 2017

Time on role 5 years, 3 months, 2 days

WAINWRIGHT, James

Director

General Manager

RESIGNED

Assigned on 25 May 2012

Resigned on 27 Jan 2014

Time on role 1 year, 8 months, 2 days

WILLIAMS, Paul

Director

Manufacturing

RESIGNED

Assigned on 09 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 17 days


Some Companies

BELGRAVIA PHYSIOTHERAPY LIMITED

158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:06894326
Status:ACTIVE
Category:Private Limited Company

EXTREME CERAMICS LIMITED

UNIT 6 CRAIGNETHAN ROAD,CARLUKE,ML8 5WB

Number:SC240783
Status:ACTIVE
Category:Private Limited Company

GREY TREE TECHNOLOGIES LIMITED

45 THE DRIVE,NEWCASTLE UPON TYNE,NE7 7SY

Number:09432080
Status:ACTIVE
Category:Private Limited Company

M.J. JORDAN LTD

SIX,DUNGANNON,BT71 6AW

Number:NI032020
Status:LIQUIDATION
Category:Private Limited Company

MOD DIGITAL MARKETING LTD

58 BLACKBURNE CLOSE,WARRINGTON,WA2 0PJ

Number:11362140
Status:ACTIVE
Category:Private Limited Company

THE LED SPECIALIST LTD

121 LOVEROCK ROAD,READING,RG30 1DZ

Number:09564565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source