This company is commonly known as Esmond White Limited. The company was founded 21 years ago and was given the registration number 04496536. The firm's registered office is in AYLESFORD. You can find them at Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent. This company's SIC code is 81299 - Other cleaning services.
Name | : | ESMOND WHITE LIMITED |
---|---|---|
Company Number | : | 04496536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent, ME20 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS | Secretary | 10 December 2021 | Active |
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS | Director | 10 December 2021 | Active |
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS | Director | 10 December 2021 | Active |
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS | Secretary | 26 July 2002 | Active |
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS | Director | 26 July 2002 | Active |
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS | Director | 26 July 2002 | Active |
Jensen Brothers Ltd | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Forstal Road, Aylesford, England, ME20 7AU |
Nature of control | : |
|
Mr Esmond Thomas Lyndon White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Millwalk House, 21 Addlestead Road, Tonbridge, United Kingdom, TN12 5DS |
Nature of control | : |
|
Mrs Sarah Jane White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Millwalk House, 21 Addlestead Road, Tonbridge, United Kingdom, TN12 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-01-21 | Change of name | Certificate change of name company. | Download |
2022-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.