This company is commonly known as Esp Networks Limited. The company was founded 30 years ago and was given the registration number 02865198. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey. This company's SIC code is 49500 - Transport via pipeline.
Name | : | ESP NETWORKS LIMITED |
---|---|---|
Company Number | : | 02865198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Corporate Secretary | 01 August 2007 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 07 September 2020 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 21 January 2019 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 17 September 2019 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 25 October 2021 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 10 December 2018 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 01 January 2007 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 21 February 2023 | Active |
29 The Green Hawk Green, Stockport, SK6 7HT | Secretary | 22 October 1993 | Active |
57, Nantwich Road, Middlewich, CW10 9HD | Secretary | 23 July 1997 | Active |
Elm Cottage 2 Blakeden Drive, Claygate, KT10 0JR | Secretary | 28 October 2003 | Active |
10 Athol Road, Bramhall, Stockport, SK7 1BS | Secretary | 01 November 1994 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 09 April 1996 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 15 December 2005 | Active |
Dawson House, Great Sankey, Cheshire, WA5 3LW | Corporate Secretary | 01 March 2000 | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Director | 23 July 1997 | Active |
1 Tern Drive, Poynton, Stockport, SK12 1HR | Director | 01 March 2000 | Active |
Two Gables Pepper Street, Christleton, Chester, CH3 7AG | Director | 01 March 2000 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 28 August 2013 | Active |
Barbus, 12 Devon Road, Merstham, RH1 3EU | Director | 01 November 2004 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 01 January 2007 | Active |
14 Sudbury Drive, Lostock, Bolton, BL6 4PP | Director | 22 October 1993 | Active |
Tumble Trees Gasden Lane, Witley, Godalming, GU8 5QB | Director | 28 October 2003 | Active |
Friars Mead, 29 Pilgrims Way, Reigate, RH2 9LG | Director | 28 October 2003 | Active |
11a Lancaster Road, Salford, M6 8AQ | Director | 22 October 1993 | Active |
Dubthorn House Dubthorn Lane, Betchton, Sandbach, CW11 4TA | Director | 01 March 2000 | Active |
Dicklow Cob Farm, Lower Withington, SK11 9EA | Director | 31 December 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Director | 23 July 1997 | Active |
60 Chenies Avenue, Little Chalfont, Amersham, HP6 6PW | Director | 28 October 2003 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 31 August 2000 | Active |
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 16 May 2016 | Active |
E.S. Pipelines Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Address | Change sail address company with old address new address. | Download |
2019-03-27 | Officers | Change corporate secretary company with change date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.