This company is commonly known as Esher Mail Order Limited. The company was founded 53 years ago and was given the registration number 00981703. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ESHER MAIL ORDER LIMITED |
---|---|---|
Company Number | : | 00981703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1970 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Secretary | 01 September 2004 | Active |
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Director | 01 September 2004 | Active |
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ | Director | 04 February 2021 | Active |
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP | Secretary | 28 June 1995 | Active |
38 Talbot Lodge, West End Lane, Esher, KT10 8NE | Secretary | - | Active |
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP | Director | - | Active |
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP | Director | - | Active |
The Roses Westcroft Park Farm, Windlesham Road Chobham, Woking, GU24 8SN | Director | 01 February 1998 | Active |
4 Prews Cottages Tannery Lane, Send, Woking, GU23 7EG | Director | 01 July 1996 | Active |
10 Kilncopse Summerlands, Cranleigh, GU6 7BW | Director | - | Active |
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 01 September 2004 | Active |
32 Wingham Court, Oaken Lane, Claygate, KT10 0RG | Director | - | Active |
Bvg Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 15-17, Cumberland Place, Southampton, England, SO15 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.