DMCO UK HOLDING LIMITED - LONDON
Company Profile | Company Filings |
Overview
DMCO UK HOLDING LIMITED is a Private Limited Company from LONDON and has the status: Active.
DMCO UK HOLDING LIMITED was incorporated 28 years ago on 09/05/1996 and has the registered number: 03196595. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DMCO UK HOLDING LIMITED was incorporated 28 years ago on 09/05/1996 and has the registered number: 03196595. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DMCO UK HOLDING LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O EMERSON ELECTRIC UK LTD
2ND FLOOR ACCURIST HOUSE
LONDON
W1U 7AL
This Company Originates in : United Kingdom
Previous trading names include:
DANIEL INTERNATIONAL LIMITED (until 17/11/2021)
DANIEL INTERNATIONAL LIMITED (until 17/11/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
C/O EMERSON ELECTRIC UK LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY ROWLEY | Apr 1961 | British | Director | 2011-09-01 | CURRENT |
MR NEIL CAMPBELL MACKENZIE | Jun 1979 | British | Director | 2023-05-11 | CURRENT |
MR WILLY GERARD EDMOND VANDORMAEL | Nov 1946 | Belgian | Director | 2001-08-01 UNTIL 2011-09-01 | RESIGNED |
RB DIRECTORS TWO LIMITED | Corporate Nominee Director | 1996-05-09 UNTIL 1996-05-22 | RESIGNED | ||
RB DIRECTORS ONE LIMITED | Corporate Nominee Director | 1996-05-09 UNTIL 1996-05-22 | RESIGNED | ||
SIMON PHILIP COMER | Mar 1972 | Secretary | 2001-08-01 UNTIL 2005-04-22 | RESIGNED | |
MR DAVID ALEXANDER EASTON | Dec 1936 | Secretary | 1996-05-22 UNTIL 1998-12-14 | RESIGNED | |
MS TERESA FIELD | Secretary | 2009-11-09 UNTIL 2016-09-30 | RESIGNED | ||
MR STEVEN GOODCHILD | Aug 1962 | British | Secretary | 2000-06-28 UNTIL 2001-08-01 | RESIGNED |
MR. PETER JOHN KEEVIL | Dec 1973 | British | Secretary | 2007-02-02 UNTIL 2009-03-31 | RESIGNED |
JACQUELINE KENNEDY | Apr 1970 | Secretary | 2005-05-18 UNTIL 2006-12-15 | RESIGNED | |
MR IAN ARTHUR REED | Apr 1943 | British | Secretary | 1998-12-14 UNTIL 2000-02-04 | RESIGNED |
MR IAN ARTHUR REED | Apr 1943 | British | Director | 1996-12-02 UNTIL 2000-06-29 | RESIGNED |
ROBERT KEELEN WHITE | Sep 1948 | British | Director | 2004-12-09 UNTIL 2007-07-02 | RESIGNED |
MR BARRY WEBB | Jan 1946 | British | Director | 1996-12-02 UNTIL 2000-06-29 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 2000-06-28 UNTIL 2009-11-09 | RESIGNED | ||
PIERRE TROLIN | Jan 1948 | Belgian | Director | 2000-07-10 UNTIL 2001-08-01 | RESIGNED |
JAMES MARTIN TIDWELL | Aug 1946 | American | Director | 1996-12-02 UNTIL 2000-02-04 | RESIGNED |
THOMAS LEE SIVAK | Nov 1942 | American | Director | 1996-05-22 UNTIL 1998-07-08 | RESIGNED |
PAUL RICHARD SHUTER | Oct 1960 | British | Director | 2000-06-28 UNTIL 2001-08-01 | RESIGNED |
NIGEL CHRISTOPHER BUTLER | Mar 1950 | British | Director | 1996-12-02 UNTIL 2000-06-29 | RESIGNED |
MR ALASTAIR PRAIN | Mar 1972 | British | Director | 2021-01-27 UNTIL 2023-04-13 | RESIGNED |
GUY LAWRENCE MCKENZIE | Oct 1947 | British | Director | 2001-08-01 UNTIL 2004-09-30 | RESIGNED |
MR. PETER JOHN KEEVIL | Dec 1973 | British | Director | 2007-07-26 UNTIL 2009-03-31 | RESIGNED |
MR LAURENCE ANTHONY BROOMHEAD | Aug 1942 | British | Director | 2000-06-28 UNTIL 2004-07-30 | RESIGNED |
DWIGHT KEITH BOHM | Apr 1947 | American | Director | 2000-09-25 UNTIL 2005-05-16 | RESIGNED |
RB SECRETARIAT LIMITED | Corporate Nominee Secretary | 1996-05-09 UNTIL 1996-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emerson Electric Co. | 2016-04-06 | St Louis, Mo 63136 Missouri |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DANIEL INTERNATIONAL LIMITED | 2021-06-25 | 30-09-2020 | £4,687,461 equity |
Dormant Company Accounts - DANIEL INTERNATIONAL LIMITED | 2020-07-17 | 30-09-2019 | £11,094,790 equity |