EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Address:
Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD is a business entity registered at Companies House, UK, with entity identifier is 00030037. The registration start date is November 1, 1889. The current status is Active.

Company Overview

Company Number 00030037
Company Name EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD
Registered Address Po Box 471
Sharp Street
Walkden
Manchester
M28 8BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1889-11-01
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-07-26
Returns Last Update 2016-06-28
Confirmation Statement Due Date 2021-07-05
Confirmation Statement Last Update 2020-06-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28140 Manufacture of taps and valves

Office Location

Address PO BOX 471
SHARP STREET
Post Town WALKDEN
County MANCHESTER
Post Code M28 8BU

Companies with the same location

Entity Name Office Address
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
VULSUB PROPERTY LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
WESTLOCK CONTROLS LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
VULSUB 1 LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
STEEL SUPPORT SYSTEMS LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
HINDLE COCKBURNS LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
SPENSALL ENGINEERING LIMITED Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU

Companies with the same post town

Entity Name Office Address
SPICEY BITES LTD 142-144 Bolton Road, Walkden, M28 3BW, England
RICE & SPICE SALFORD LTD 286 Manchester Road East, Little Hulton, Walkden, M38 9WQ, United Kingdom
DERWENT DEVELOPMENT MANAGEMENT LIMITED Walkden Town Centre, Bolton Road, Walkden, M28 3ZH, United Kingdom
MAVEN INFORMATION TECHNOLOGY LTD 7 Memorial Road, Walkden, Manchester, M28 3AQ, England
MALINA MM LTD 146 Bolton Road, Walkden, M28 3BW, United Kingdom
FAITHLOOKOUT LTD 60 Rydal Crescent, Walkden, M28 7JD, United Kingdom
THE PALA MEDICAL GROUP LTD 175 Ellesmere Shopping Centre, Bolton Road, Walkden, M28 3ZH, United Kingdom
24K CLOTHING LTD 10 10 Sparta Ave, Walkden, Mamchester, M28 3FB, United Kingdom
BLACK PRIME LIMITED 30 Holyoake Road Worsley, Manchester, Walkden, Salford, M28 3DL
BOLTON TESTING LIMITED 4 Jubilee Houses, Tynesbank, Walkden, Manchester, M28 0SQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRUNDY, Sophie Katherine Secretary (Active) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU /
29 May 2013
/
COX, Philip Director (Active) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU September 1968 /
28 November 2012
British /
United Kingdom
Quality/Ehs/Compliance Manager
GREENWAY, Susan Anne Director (Active) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU August 1965 /
11 June 2014
British /
United Kingdom
Hr Manager
LAWRENCE, Mark David Director (Active) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU April 1962 /
25 May 2012
British /
United Kingdom
Factory Manager
PETTY, Nigel George William Director (Active) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU September 1963 /
27 January 2014
British /
United Kingdom
General Manager
TOFFOLO, Tommaso Director (Active) Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310 July 1975 /
29 September 2012
German /
France
Regional Controller Tyco Flow Control Emea
ALPHONSUS, Anton Bernard Secretary (Resigned) Security House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 5DB /
16 December 2011
/
AMABILE, George Pollock Secretary (Resigned) 21 Endrick Gardens, Glasgow, Lanarkshire, G63 0RD /
22 June 2001
/
BENNETT, Nigel Edward Secretary (Resigned) 2 The Ormrods, Bury, Lancashire, BL9 6TX /
/
BOLDISON, Alison Secretary (Resigned) 28 Preston View, Swillington, Leeds, West Yorkshire, LS26 8UG /
30 September 2007
/
LATHAM, Graham Charles Mason Secretary (Resigned) 27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ /
10 September 2002
/
AMABILE, George Pollock Director (Resigned) 21 Endrick Gardens, Glasgow, Lanarkshire, G63 0RD February 1953 /
22 June 2001
British /
Financial Controller
BAWN, Trevor Director (Resigned) 9 Grimescar Meadows, Huddersfield, West Yorkshire, HD2 2DZ September 1939 /
British /
Director
BENNETT, Nigel Edward Director (Resigned) 2 The Ormrods, Bury, Lancashire, BL9 6TX May 1948 /
1 October 1996
British /
Accountant
BOARDMAN, Michael Stuart Director (Resigned) PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU August 1977 /
30 September 2010
British /
United Kingdom
Financial Controller
BOWIE, Andrew Director (Resigned) Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL September 1966 /
16 December 2011
British /
United Kingdom
Accountant
CARSON, Stuart Alan Director (Resigned) 3819 Calle De Las Focas, San Clemente, Orange, California, Usa, 92672 July 1938 /
1 June 1997
Us Citizen /
President
CAWLEY, Andrew Director (Resigned) C/O Hindle Valves, Victoria Road, Leeds, West Yorkshire, United Kingdom, LS11 5UG September 1969 /
30 September 2010
British /
United Kingdom
Accountant
COBOURNE, David Director (Resigned) Crooked Field Chipping Road, Chaigley, Clitheroe, Lancashire, BB7 3LT June 1942 /
1 July 1993
British /
Company Director
COOK, Leslie Director (Resigned) C/O Safety Systems Uk Limited, Victoria Road, Leeds, West Yorkshire, United Kingdom, LS11 5UG January 1961 /
25 May 2012
British /
United Kingdom
Sales And Marketing Manager
DALGLEISH, Roderick James Director (Resigned) 6 Clarence Park, Beardwood, Blackburn, Lancashire, BB2 7FA March 1949 /
1 May 1993
British /
Sales & Marketing Director
DAVIS, John Director (Resigned) 35 Maple Grove, Worsley, Manchester, Greater Manchester, M28 7ED January 1955 /
1 October 1996
British /
Director
DUQUESNEL, Frederic Director (Resigned) 8 Allee Louis Blanc, F-59290 Wasquehal, France February 1966 /
22 June 2001
French /
Financial Controller
DURN, Alan Charles Vincent Director (Resigned) The Courtyard, Loddington Hall, Loddington, NN14 1PP September 1953 /
19 May 2003
British /
England
Group Financial Controller
FISKEN, Peter Director (Resigned) 102 Little Sutton Road, Sutton Coldfield, West Midlands, B75 6PS November 1932 /
1 October 1992
British /
Company Director
FORD, Kevin William Director (Resigned) C/O Safety Systems Uk Ltd, Sharp Street, Worsley, Manchester, United Kingdom, M28 3NA March 1969 /
25 May 2012
British /
United Kingdom
Engineer
LAWRENCE, Mark David Director (Resigned) 21 Parksway, Swinton, Manchester, M27 4JN April 1962 /
1 February 2001
British /
Operations Director
POINTON, Raymond Barry Director (Resigned) Deasland House, Deasland Lane Heightington, Bewdley, Worcestershire, DY12 2XQ February 1947 /
1 December 1994
British /
Director
PROSSER, Nicholas David Kipling Director (Resigned) 67 Lever Park Avenue, Horwich, Bolton, Lancashire, BL6 7LQ May 1958 /
British /
Director
SIMPSON, David Director (Resigned) 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD February 1948 /
19 May 2003
British /
United Kingdom
Director
TAYLOR, Dennis Thomas Director (Resigned) Alkincoats Hall Farm Barn, Red Lane, Alkincoates Colne, Lancashire, BB8 9TB March 1952 /
27 August 1996
British /
Company Official
WAINWRIGHT, James Director (Resigned) C/O Safety Systems Uk Limited, Victoria Road, Leeds, West Yorkshire, United Kingdom, LS11 5UG July 1950 /
25 May 2012
British /
United Kingdom
General Manager
WILLIAMS, Paul Director (Resigned) 30 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP March 1964 /
9 January 2008
British /
United Kingdom
Manufacturing

Competitor

Search similar business entities

Post Town WALKDEN
Post Code M28 8BU
SIC Code 28140 - Manufacture of taps and valves

Improve Information

Please provide details on EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches