EMERSON ELECTRIC U.K. LIMITED

2nd Floor Accurist House 2nd Floor Accurist House, London, W1U 7AL
StatusACTIVE
Company No.00855587
CategoryPrivate Limited Company
Incorporated30 Jul 1965
Age58 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

EMERSON ELECTRIC U.K. LIMITED is an active private limited company with number 00855587. It was incorporated 58 years, 9 months, 22 days ago, on 30 July 1965. The company address is 2nd Floor Accurist House 2nd Floor Accurist House, London, W1U 7AL.



People

BEUTLICH, Lynne Blakey

Director

Chartered Tax Adviser

ACTIVE

Assigned on 20 Jun 2018

Current time on role 5 years, 11 months, 1 day

BUNDGAARD-ANTOINE, Bente Bulow

Director

Accountant

ACTIVE

Assigned on 28 May 2014

Current time on role 9 years, 11 months, 24 days

MA, Kin Fai Henry

Director

Vice President - International Treasury

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 10 months, 22 days

MARTINSON, Peter Ronald, Mr.

Director

Tax Director

ACTIVE

Assigned on 06 Dec 2022

Current time on role 1 year, 5 months, 15 days

BRUCE RADCLIFFE, Godfrey Martin

Secretary

Solicitor

RESIGNED

Assigned on 28 Aug 2001

Resigned on 11 Sep 2001

Time on role 14 days

FIELD, Teresa

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Sep 2016

Time on role 7 years, 11 months, 29 days

HART, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 15 Jun 1993

Time on role 30 years, 11 months, 6 days

JARMOLKIEWICZ, Tadeusz Jan

Secretary

Legal Counsel

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Nov 1999

Time on role 4 years, 29 days

LYALL, William

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 2008

Time on role 15 years, 7 months, 20 days

SMITH, Harley Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 02 May 2006

Time on role 18 years, 19 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 1993

Resigned on 01 Nov 1995

Time on role 2 years, 4 months, 16 days

BAUER, Carl Thomas

Director

Lawyer

RESIGNED

Assigned on 13 Nov 2001

Resigned on 31 Dec 2008

Time on role 7 years, 1 month, 18 days

BUCKLEY, William Trezise

Director

Business Executive

RESIGNED

Assigned on 22 Oct 2007

Resigned on 30 Jun 2018

Time on role 10 years, 8 months, 8 days

CORTINOVIS, Stephen Paul

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 20 days

DELAGE, Olivier

Director

Business Executive

RESIGNED

Assigned on

Resigned on 10 Jan 2000

Time on role 24 years, 4 months, 11 days

FERNANDEZ, Martin Benedict

Director

Treasury Manager

RESIGNED

Assigned on 22 Oct 2001

Resigned on 29 Jun 2021

Time on role 19 years, 8 months, 7 days

GROENNERT, Charles Willis

Director

Business Executive

RESIGNED

Assigned on

Resigned on 10 Jan 2000

Time on role 24 years, 4 months, 11 days

HART, Andrew

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Sep 1993

Time on role 30 years, 7 months, 23 days

HEARD, Mostyn Stewart

Director

Director

RESIGNED

Assigned on 07 Dec 2000

Resigned on 04 Nov 2002

Time on role 1 year, 10 months, 28 days

JORDAN, Anthony Ernest

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 6 months, 20 days

JUNGO BRUENGGER, Renata

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2001

Resigned on 01 Nov 2011

Time on role 10 years, 3 days

LYALL, William

Director

European Finance Manager

RESIGNED

Assigned on

Resigned on 28 May 2014

Time on role 9 years, 11 months, 23 days

MONTUPET, Jean-Paul Leon

Director

Bus Executive

RESIGNED

Assigned on 31 Jul 2003

Resigned on 04 Oct 2012

Time on role 9 years, 2 months, 4 days

MUTCH, Jonathan George

Director

Hr Director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 09 Oct 2007

Time on role 3 years, 10 months, 1 day

PROUDFOOT, Mark Jon

Director

Vice President-International Operations

RESIGNED

Assigned on

Resigned on 13 Nov 2001

Time on role 22 years, 6 months, 8 days

SHAW, Derek

Director

Tax Director

RESIGNED

Assigned on 18 Sep 2015

Resigned on 12 Jun 2023

Time on role 7 years, 8 months, 24 days

STALEY, Robert Wayne

Director

Business Executive

RESIGNED

Assigned on

Resigned on 07 Dec 2000

Time on role 23 years, 5 months, 14 days

TRAIN, Michael

Director

Executive

RESIGNED

Assigned on 13 Nov 2001

Resigned on 14 Jul 2003

Time on role 1 year, 8 months, 1 day


Some Companies

COLVUS LIMITED

11 EDITH STREET,DEVON,PL5 1QJ

Number:10528334
Status:ACTIVE
Category:Private Limited Company

CTOI GROUP LIMITED

SUITE 14, 40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:09371978
Status:ACTIVE
Category:Private Limited Company

FM STAGING LIMITED

THE OFFICES,CASTLE CARY,BA7 7BD

Number:07875009
Status:ACTIVE
Category:Private Limited Company

GEVANDER ASSOCIATES LIMITED

25 HENRY MORRIS ROAD,CAMBRIDGE,CB22 3JW

Number:07624136
Status:ACTIVE
Category:Private Limited Company

P.T. POWDER COATING LIMITED

25 GORSEY MOUNT BROW,STOCKPORT,SK1 4DU

Number:08575572
Status:ACTIVE
Category:Private Limited Company

STANLEY PEAKE & SON LIMITED

11A HIGH STREET,MAIDENHEAD,SL6 1JN

Number:00722990
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