This company is commonly known as Espera-scales Limited. The company was founded 41 years ago and was given the registration number 01697400. The firm's registered office is in FARNBOROUGH. You can find them at 269 Farnborough Road, , Farnborough, Hampshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | ESPERA-SCALES LIMITED |
---|---|---|
Company Number | : | 01697400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1983 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moltkestrasse 17-33, Duisburg, Fed Rep Of Germany, 47058 | Director | 01 January 2010 | Active |
Hall House 18 The Causeway, Horsham, RH12 1HE | Secretary | - | Active |
19 The Fieldings, Horley, RH6 9AJ | Secretary | 22 April 2002 | Active |
23 Gibson Way, Lutterworth, LE17 4YJ | Secretary | 01 July 2003 | Active |
Chaungside, Innhams Wood, Crowborough, TN6 1TE | Secretary | 30 April 1992 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 04 April 2000 | Active |
Hall House 18 The Causeway, Horsham, RH12 1HE | Director | - | Active |
19 The Fieldings, Horley, RH6 9AJ | Director | 01 August 2000 | Active |
23 Gibson Way, Lutterworth, LE17 4YJ | Director | 01 July 2003 | Active |
Grobenbaumer Str 108, 4330 Mulheim An Der Ruhr Nrw 4330, Germany, | Director | - | Active |
Wachtendonker Str 6, 4152 Kempen, Germany, | Director | - | Active |
Chaungside, Innhams Wood, Crowborough, TN6 1TE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2016-01-15 | Restoration | Restoration order of court. | Download |
2013-01-29 | Gazette | Gazette dissolved voluntary. | Download |
2012-10-16 | Gazette | Gazette notice voluntary. | Download |
2012-10-08 | Dissolution | Dissolution application strike off company. | Download |
2012-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-09 | Accounts | Accounts with accounts type small. | Download |
2011-07-12 | Address | Change registered office address company with date old address. | Download |
2011-06-14 | Mortgage | Legacy. | Download |
2011-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-28 | Officers | Appoint person director company with name. | Download |
2010-07-28 | Officers | Termination director company with name. | Download |
2010-07-20 | Accounts | Accounts with accounts type small. | Download |
2010-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-20 | Address | Move registers to sail company. | Download |
2010-04-20 | Address | Change sail address company. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2009-12-30 | Accounts | Accounts with accounts type small. | Download |
2009-08-26 | Officers | Legacy. | Download |
2009-04-20 | Annual return | Legacy. | Download |
2008-05-08 | Annual return | Legacy. | Download |
2008-05-08 | Address | Legacy. | Download |
2008-04-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.