Emerson Process Management Distribution Limited LONDON


Founded in 1999, Emerson Process Management Distribution, classified under reg no. 03774326 is an active company. Currently registered at C/o Emerson 2nd Floor Accurist House W1U 7AL, London the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 27th May 2002 Emerson Process Management Distribution Limited is no longer carrying the name Fisher-rosemount Manufacturing.

The firm has 5 directors, namely Catriona M., Widad H. and Siddhartha G. and others. Of them, Jeremy R. has been with the company the longest, being appointed on 9 August 2011 and Catriona M. and Widad H. and Siddhartha G. have been with the company for the least time - from 25 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emerson Process Management Distribution Limited Address / Contact

Office Address C/o Emerson 2nd Floor Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774326
Date of Incorporation Thu, 20th May 1999
Industry Manufacture of other electrical equipment
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Catriona M.

Position: Director

Appointed: 25 July 2022

Widad H.

Position: Director

Appointed: 25 July 2022

Siddhartha G.

Position: Director

Appointed: 25 July 2022

Kylie M.

Position: Director

Appointed: 10 February 2020

Jeremy R.

Position: Director

Appointed: 09 August 2011

Tony D.

Position: Director

Appointed: 28 January 2021

Resigned: 20 July 2022

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Jeffrey M.

Position: Director

Appointed: 10 February 2020

Resigned: 19 July 2022

Jonathan P.

Position: Director

Appointed: 19 August 2009

Resigned: 10 February 2020

Cornelis C.

Position: Director

Appointed: 19 August 2009

Resigned: 20 July 2022

Teresa F.

Position: Secretary

Appointed: 01 December 2008

Resigned: 30 September 2016

Neale F.

Position: Director

Appointed: 01 October 2004

Resigned: 31 May 2017

Philip H.

Position: Director

Appointed: 01 August 2002

Resigned: 01 June 2009

Herbert L.

Position: Director

Appointed: 04 June 2001

Resigned: 08 November 2002

Kevin T.

Position: Director

Appointed: 23 March 2001

Resigned: 06 January 2003

Paul H.

Position: Director

Appointed: 23 March 2001

Resigned: 09 August 2011

William L.

Position: Secretary

Appointed: 31 January 2001

Resigned: 02 December 2008

Joseph B.

Position: Director

Appointed: 31 May 2000

Resigned: 23 March 2001

Steven B.

Position: Director

Appointed: 31 May 2000

Resigned: 23 March 2001

Karl R.

Position: Director

Appointed: 31 May 2000

Resigned: 23 March 2001

Jeffrey Y.

Position: Secretary

Appointed: 15 November 1999

Resigned: 31 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 20 May 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 May 1999

Resigned: 20 May 1999

John J.

Position: Director

Appointed: 20 May 1999

Resigned: 01 June 2000

Kevin J.

Position: Director

Appointed: 20 May 1999

Resigned: 08 October 1999

Tadeusz J.

Position: Secretary

Appointed: 20 May 1999

Resigned: 30 November 1999

Tadeusz J.

Position: Director

Appointed: 20 May 1999

Resigned: 30 November 1999

Laurence B.

Position: Director

Appointed: 20 May 1999

Resigned: 01 June 2000

Paul S.

Position: Director

Appointed: 20 May 1999

Resigned: 01 June 2000

David N.

Position: Director

Appointed: 20 May 1999

Resigned: 01 June 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Emerson Process Management Limited from Leicester, England. This PSC is categorised 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 Process Management Limited

Meridian Business Park Meridian East, Leicester, LE19 1UX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 0671801
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 Manufacturing May 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Full accounts for the period ending 30th September 2022
filed on: 17th, October 2023
Free Download (26 pages)

Company search

Advertisements