EMERSON MANAGEMENT SERVICES LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 01020128
Status Active
Incorporation Date 6 August 1971
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c., 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Jonathan Clark as a director on 29 June 2016. The most likely internet sites of EMERSON MANAGEMENT SERVICES LIMITED are www.emersonmanagementservices.co.uk, and www.emerson-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Emerson Management Services Limited is a Private Limited Company. The company registration number is 01020128. Emerson Management Services Limited has been working since 06 August 1971. The present status of the company is Active. The registered address of Emerson Management Services Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. BURGESS, John Paul is a Director of the company. CLARK, Jonathan is a Director of the company. JONES, Anthony Emerson is a Director of the company. JONES, Audrey is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. SHAW, Peter John is a Director of the company. WILSON, Simon Peter is a Director of the company. WORTHINGTON, Carl Raymond is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director COOK, Robert Neil has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. Director WEATHERBY, Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
BURGESS, John Paul
Appointed Date: 02 April 1993
68 years old

Director
CLARK, Jonathan
Appointed Date: 29 June 2016
57 years old

Director
JONES, Anthony Emerson
Appointed Date: 11 December 2002
57 years old

Director
JONES, Audrey

89 years old

Director
JONES, Mark Emerson
Appointed Date: 20 May 1994
60 years old

Director
JONES, Peter Emerson

90 years old

Director
SHAW, Peter John
Appointed Date: 14 July 2003
60 years old

Director
WILSON, Simon Peter
Appointed Date: 20 May 1994
61 years old

Director
WORTHINGTON, Carl Raymond
Appointed Date: 14 July 2003
58 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
COOK, Robert Neil
Resigned: 22 September 1993
75 years old

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
Appointed Date: 28 September 1988
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Director
WEATHERBY, Thomas
Resigned: 08 June 1999
Appointed Date: 02 May 1997
98 years old

Persons With Significant Control

Emerson Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMERSON MANAGEMENT SERVICES LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
06 Jul 2016
Appointment of Mr Jonathan Clark as a director on 29 June 2016
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

...
... and 100 more events
14 Mar 1988
Return made up to 12/10/87; full list of members

12 Mar 1987
Full accounts made up to 30 April 1986

28 Feb 1987
Return made up to 20/11/86; full list of members

14 May 1986
Full accounts made up to 30 April 1985

06 Aug 1971
Certificate of incorporation