Emerson Process Management Limited LEICESTER


Emerson Process Management started in year 1960 as Private Limited Company with registration number 00671801. The Emerson Process Management company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Leicester at Meridian Business Park. Postal code: LE19 1UX. Since May 27, 2002 Emerson Process Management Limited is no longer carrying the name Fisher-rosemount.

The company has 6 directors, namely Neil M., Iain H. and Michael S. and others. Of them, Jeremy R. has been with the company the longest, being appointed on 1 September 2011 and Neil M. has been with the company for the least time - from 17 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emerson Process Management Limited Address / Contact

Office Address Meridian Business Park
Office Address2 Meridian East
Town Leicester
Post code LE19 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00671801
Date of Incorporation Wed, 5th Oct 1960
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Neil M.

Position: Director

Appointed: 17 August 2023

Iain H.

Position: Director

Appointed: 11 August 2023

Michael S.

Position: Director

Appointed: 04 August 2023

Panita P.

Position: Director

Appointed: 11 April 2023

Jianghan Y.

Position: Director

Appointed: 29 March 2023

Jeremy R.

Position: Director

Appointed: 01 September 2011

Alastair P.

Position: Director

Appointed: 18 August 2020

Resigned: 13 April 2023

Steven C.

Position: Director

Appointed: 15 April 2016

Resigned: 30 September 2022

Michael F.

Position: Director

Appointed: 12 September 2013

Resigned: 29 February 2016

Julian C.

Position: Director

Appointed: 01 September 2011

Resigned: 17 August 2023

Stuart B.

Position: Director

Appointed: 01 September 2011

Resigned: 09 August 2023

John P.

Position: Director

Appointed: 01 September 2011

Resigned: 25 September 2015

Paul S.

Position: Director

Appointed: 04 September 2009

Resigned: 01 March 2012

Teresa F.

Position: Secretary

Appointed: 01 December 2008

Resigned: 30 September 2016

Mark B.

Position: Director

Appointed: 09 June 2008

Resigned: 01 September 2011

Peter K.

Position: Director

Appointed: 22 October 2007

Resigned: 31 March 2009

Geoffrey F.

Position: Director

Appointed: 07 March 2006

Resigned: 30 September 2009

Mark D.

Position: Director

Appointed: 16 January 2006

Resigned: 01 June 2013

William W.

Position: Director

Appointed: 16 January 2006

Resigned: 10 July 2007

Stephen H.

Position: Director

Appointed: 01 October 2004

Resigned: 26 November 2007

Neale F.

Position: Director

Appointed: 01 October 2004

Resigned: 01 September 2011

Ian R.

Position: Director

Appointed: 01 October 2004

Resigned: 16 January 2006

Willy V.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2011

Stephen B.

Position: Director

Appointed: 13 May 2002

Resigned: 16 January 2006

William L.

Position: Secretary

Appointed: 31 January 2001

Resigned: 02 December 2008

Mark D.

Position: Director

Appointed: 31 May 2000

Resigned: 01 October 2004

Geoff F.

Position: Director

Appointed: 31 May 2000

Resigned: 16 January 2006

Ian W.

Position: Director

Appointed: 31 May 2000

Resigned: 31 December 2001

William J.

Position: Director

Appointed: 31 May 2000

Resigned: 01 October 2004

Jeffrey Y.

Position: Secretary

Appointed: 15 November 1999

Resigned: 31 January 2001

Kevin J.

Position: Director

Appointed: 01 June 1998

Resigned: 08 October 1999

Neale F.

Position: Secretary

Appointed: 01 January 1997

Resigned: 26 May 1998

John J.

Position: Director

Appointed: 10 December 1996

Resigned: 01 June 2000

Paul S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 June 2000

Tadeusz J.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 January 1997

Neale F.

Position: Director

Appointed: 01 September 1994

Resigned: 26 May 1998

Stephen B.

Position: Director

Appointed: 01 September 1994

Resigned: 16 May 1996

David N.

Position: Director

Appointed: 01 September 1994

Resigned: 01 June 2000

Thomas O.

Position: Director

Appointed: 01 September 1994

Resigned: 31 July 1996

Tadeusz J.

Position: Director

Appointed: 01 September 1994

Resigned: 30 November 1999

Paul K.

Position: Director

Appointed: 01 February 1992

Resigned: 01 September 1994

Ronald W.

Position: Director

Appointed: 30 November 1991

Resigned: 01 September 1994

Laurence B.

Position: Director

Appointed: 30 November 1991

Resigned: 01 June 2000

Lawrence S.

Position: Director

Appointed: 30 November 1991

Resigned: 03 January 1995

James J.

Position: Director

Appointed: 30 November 1991

Resigned: 26 May 1992

John J.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Emerson Holding Company Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emerson Holding Company Limited

Accurist House Baker Street 44, London, W1U 7AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01790726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fisher-rosemount May 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 15th, August 2023
Free Download (37 pages)

Company search

Advertisements