This company is commonly known as E.surv Limited. The company was founded 35 years ago and was given the registration number 02264161. The firm's registered office is in KETTERING. You can find them at Lahnstein House, Gold Street, Kettering, Northamptonshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | E.SURV LIMITED |
---|---|---|
Company Number | : | 02264161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lahnstein House, Gold Street, Kettering, Northamptonshire, NN16 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Secretary | 05 January 2008 | Active |
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH | Director | 19 March 2024 | Active |
Unit 1, Orion Park, Orion Way, Kettering, England, NN15 6PP | Director | 01 February 2021 | Active |
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH | Director | 19 March 2024 | Active |
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH | Director | 19 March 2024 | Active |
37 The Avenue, Morpeth, NE61 2DF | Secretary | 29 September 1995 | Active |
Flat 7, 22 St Hildas Terrace, Whitby, YO21 3EA | Secretary | 15 July 2004 | Active |
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ | Secretary | - | Active |
16 Broadacres, Fourstones, Hexham, NE47 5LW | Secretary | 01 July 1994 | Active |
11 Deyncourt Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RP | Secretary | 03 February 1993 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 14 September 2000 | Active |
The Old Vinery, Back Lane, Bilbrough, York, YO23 3PL | Director | 16 May 2001 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 31 December 2019 | Active |
The Close West Acres, Alnwick, NE66 2QA | Director | - | Active |
Unit 1, Orion Park, Orion Way, Kettering, England, NN15 6PP | Director | 22 July 2016 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE | Director | 01 July 2010 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 25 October 2019 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE | Director | 13 July 2009 | Active |
St. Trinity House, 3-4 Kings Square, York, United Kingdom, YO1 8ZH | Director | 01 July 2010 | Active |
Flat 7, 22 St Hildas Terrace, Whitby, YO21 3EA | Director | 15 July 2004 | Active |
6 Dene Park, Darras Hall, Newcastle Upon Tyne, NE20 9AH | Director | 03 February 1993 | Active |
The Hollins 25 Wakefield Road, Oulton, Leeds, LS26 8EL | Director | 01 April 2007 | Active |
Drascombe Barton, Drewsteignton, Exeter, EX6 6PF | Director | 03 February 1993 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE | Director | 01 April 2007 | Active |
Greenknowe, Corsiehill, Perth, PH2 7BN | Director | - | Active |
Lahnstein House, Gold Street, Kettering, NN16 8AP | Director | 06 January 2014 | Active |
Lahnstein House, Gold Street, Kettering, NN16 8AP | Director | 01 February 2013 | Active |
Windrush, Flaxton Road Strensall, York, YO32 5XQ | Director | 28 May 2003 | Active |
The Old Rectory, Main Street, Mowsley, Lutterworth, LE17 6NT | Director | 01 February 1995 | Active |
Lahnstein House, Gold Street, Kettering, NN16 8AP | Director | 22 July 2016 | Active |
16 Broadacres, Fourstones, Hexham, NE47 5LW | Director | 01 July 1994 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, England, YO30 4XE | Director | 04 December 2014 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, England, YO30 4XE | Director | 06 January 2014 | Active |
Lahnstein House, Gold Street, Kettering, NN16 8AP | Director | 06 October 2014 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 02 January 2015 | Active |
Lsl Property Services Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person secretary company with change date. | Download |
2022-01-17 | Address | Change sail address company with old address new address. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.