Bente Bulow BUNDGAARD-ANTOINE
Total number of appointments 33, 30 active appointments
PROFESSIONAL TOOLS UK LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 3 April 2025
Average house price in the postcode EC3V 0HR £147,006,000
EMERSUB UK II LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 8 September 2023
Average house price in the postcode EC3V 0HR £147,006,000
COPELAND ASIA HOLDING LIMITED
- Correspondence address
- 2nd Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 6 February 2023
- Resigned on
- 31 May 2023
EMERSUB UK LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 13 January 2023
Average house price in the postcode EC3V 0HR £147,006,000
COPELAND GERMANY HOLDING LIMITED
- Correspondence address
- 2nd Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 20 December 2022
- Resigned on
- 31 May 2023
COPELAND UK HOLDING LIMITED
- Correspondence address
- 2nd Floor, Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 December 2022
- Resigned on
- 31 May 2023
COPELAND UK HOLDING II LIMITED
- Correspondence address
- 2nd Floor, Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 December 2022
- Resigned on
- 31 May 2023
COPELAND FINANCING LIMITED
- Correspondence address
- 2nd Floor, Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 December 2022
- Resigned on
- 31 May 2023
VULSUB HOLDINGS II LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 1 July 2021
Average house price in the postcode EC3V 0HR £147,006,000
00269496 LIMITED
- Correspondence address
- 2nd Floor Accurist House 44 Baker Street, London, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 25 March 2021
EMERSON INTERNATIONAL HOLDING COMPANY LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 11 April 2017
Average house price in the postcode EC3V 0HR £147,006,000
EMERSUB TREASURY IRELAND UNLIMITED COMPANY
- Correspondence address
- Accurist House 2nd Floor 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 13 February 2017
ASCO POWER TECHNOLOGIES LIMITED
- Correspondence address
- Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 30 November 2016
LIEBERT SWINDON LIMITED
- Correspondence address
- Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 30 November 2016
GREAT RIVER CANADA HOLDING LIMITED
- Correspondence address
- Second Floor, Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 30 November 2016
METALLURGICAL SERVICES LABORATORIES LIMITED
- Correspondence address
- C/O Emerson Electric Uk Ltd 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
BUEHLER EUROPE LIMITED
- Correspondence address
- C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
BANNERSCIENTIFIC LIMITED
- Correspondence address
- C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
METASERV LIMITED
- Correspondence address
- C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
BRISTOL BABCOCK LIMITED
- Correspondence address
- 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
- Role ACTIVE
- Director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
- Nationality
- DANISH
- Occupation
- ACCOUNTANT
BUEHLER UK LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
Average house price in the postcode EC3V 0HR £147,006,000
ARMORY BLAISE
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 June 2014
Average house price in the postcode EC3V 0HR £147,006,000
BRAY LECTROHEAT LIMITED
- Correspondence address
- Emerson Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 June 2014
EMERSON HOLDING COMPANY LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 June 2014
Average house price in the postcode EC3V 0HR £147,006,000
RUTHERFURD ACQUISITIONS LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 June 2014
Average house price in the postcode EC3V 0HR £147,006,000
DIGITAL APPLIANCE CONTROLS (UK) LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 June 2014
Average house price in the postcode EC3V 0HR £147,006,000
EMR BARNSTAPLE LIMITED
- Correspondence address
- Emerson Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 June 2014
EMERSON USD FINANCE COMPANY LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 28 May 2014
Average house price in the postcode EC3V 0HR £147,006,000
EMERSON ELECTRIC U.K. LIMITED
- Correspondence address
- 70 Gracechurch Street, Suite 423, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 28 May 2014
Average house price in the postcode EC3V 0HR £147,006,000
TRANMET HOLDINGS LIMITED
- Correspondence address
- 70 Gracechurch Street, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 28 May 2014
Average house price in the postcode EC3V 0HR £147,006,000
ARTESYN COMMUNICATION PRODUCTS UK LIMITED
- Correspondence address
- 44 Baker Street, London, England, W1U 7AL
- Role
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD
- Correspondence address
- 44 Baker Street, London, England, W1U 7AL
- Role
- director
- Date of birth
- February 1972
- Appointed on
- 18 June 2014
MIDWEST MICROWAVE LTD
- Correspondence address
- Emerson Accurist House 44 Baker Street, London, England, W1U 7AL
- Role
- director
- Date of birth
- February 1972
- Appointed on
- 1 May 2014