UKBizDB.co.uk

ESCHMANN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eschmann Holdings Limited. The company was founded 23 years ago and was given the registration number 04212642. The firm's registered office is in BASINGSTOKE. You can find them at 2200 Renaissance, Basing View, Basingstoke, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ESCHMANN HOLDINGS LIMITED
Company Number:04212642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Secretary30 June 2016Active
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director10 February 2014Active
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director10 February 2014Active
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director06 September 2022Active
1 Jessica Road, London, SW18 2QL

Secretary09 April 2004Active
Briars Hey, Bramble Lane, Worthing, BN13 3JE

Secretary21 August 2001Active
Jones Day, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Secretary10 February 2014Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Secretary01 August 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary08 May 2001Active
Broomers Lodge, Broomers Hill Lane, Pulborough, RH20 2DU

Director25 July 2001Active
1 Jessica Road, London, SW18 2QL

Director15 April 2002Active
33 The Estuary, Littlehampton, BN17 6NF

Director25 July 2001Active
66 Alderney Street, London, SW1V 4EX

Director15 July 2001Active
Bog Farm, Plain Road, Smeeth, Ashford, TN25 6QX

Director08 June 2001Active
Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco Mc98000,

Director08 June 2001Active
Villa Plein Soleil, 21 Bvd Du Jardin Exotique, Monaco, FOREIGN

Director29 June 2001Active
Dunholme, Moorstock Lane, Sellindge, Ashford, TN25 6LA

Director08 June 2001Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director14 April 2008Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director08 June 2001Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director25 July 2001Active
Jones Day, 21 Tudor Street, London, England, EC4Y 0DJ

Director30 June 2016Active
5 Marine Avenue, Hove, BN3 4LH

Director25 July 2001Active
39, Bushy Park, Rathgar, Ireland,

Director15 January 2010Active
136, Crescent Road, Newport, Australia,

Director01 June 2010Active
Briars Hey, Bramble Lane, Worthing, BN13 3JE

Director25 July 2001Active
Jones Day, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Director10 February 2014Active
Stillorgan Heath, Stillorgan Heath, Stillorgan, Ireland,

Director15 January 2010Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director23 January 2012Active
7 Warren Croft, Storrington, RH20 4BE

Director25 July 2001Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director25 October 2012Active
Eschmann House, Peter Road, Lancing, BN15 8TJ

Director15 January 2010Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director08 May 2001Active

People with Significant Control

Steris Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.