ESP NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESP NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02865198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESP NETWORKS LIMITED?

    • Transport via pipeline (49500) / Transportation and storage

    Where is ESP NETWORKS LIMITED located?

    Registered Office Address
    1st Floor, Bluebird House
    Mole Business Park
    KT22 7BA Leatherhead
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESP NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED UTILITIES GAS NETWORKS LIMITEDJan 12, 2001Jan 12, 2001
    ENERGI LINK LIMITEDSep 22, 1997Sep 22, 1997
    NORWEB (DSM) LIMITEDOct 22, 1993Oct 22, 1993

    What are the latest accounts for ESP NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ESP NETWORKS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024

    What are the latest filings for ESP NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adam Miller as a director on Dec 31, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Stephen James Morris as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Peter James Whittaker as a director on Feb 21, 2023

    2 pagesAP01

    Change of details for E.S. Pipelines Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Morris as a director on Oct 25, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Lees as a director on Sep 07, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Nicholas John Clark as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Kevin O'connor on Nov 15, 2019

    2 pagesCH01

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adam Miller as a director on Sep 17, 2019

    2 pagesAP01

    Termination of appointment of Stuart Peter Williams as a director on Sep 17, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of ESP NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH SECRETARIES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1839416
    76729800001
    LEES, Simon Christopher
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish274389050001
    MILES, Paul
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish254575410001
    O'CONNOR, Kevin
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish253568450002
    SPIERS, Victoria Caroline
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandBritish118320450002
    WHITTAKER, Peter James
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish307770120001
    DUFTY, Kevan
    29 The Green Hawk Green
    SK6 7HT Stockport
    Cheshire
    Secretary
    29 The Green Hawk Green
    SK6 7HT Stockport
    Cheshire
    British89069560001
    GILMORE, Jane Lawton
    Nantwich Road
    CW10 9HD Middlewich
    57
    Cheshire
    Secretary
    Nantwich Road
    CW10 9HD Middlewich
    57
    Cheshire
    British123433980001
    HORNBY, Jenny Belinda
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    Secretary
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    British50455410001
    NEWSOME, Michael John
    10 Athol Road
    Bramhall
    SK7 1BS Stockport
    Cheshire
    Secretary
    10 Athol Road
    Bramhall
    SK7 1BS Stockport
    Cheshire
    British40874420001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Director
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    British25192570001
    BARBER, Simon John
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    Director
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    British113410690001
    BECKITT, John William
    Two Gables Pepper Street
    Christleton
    CH3 7AG Chester
    Director
    Two Gables Pepper Street
    Christleton
    CH3 7AG Chester
    United KingdomBritish43088920001
    BUTLER, Thomas William
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandIrish146946290002
    CARR, Michael
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    Director
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    United KingdomBritish101452300001
    CLARK, Nicholas John
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandBritish81379150009
    FAULKNER, Malcolm George
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    Director
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    United KingdomBritish35560560001
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritish26782120001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish11390420005
    KELLY, Joseph Brian
    11a Lancaster Road
    M6 8AQ Salford
    Greater Manchester
    Director
    11a Lancaster Road
    M6 8AQ Salford
    Greater Manchester
    British33039840001
    MARSDEN, Christopher John
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    Director
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    British59233440001
    MILLER, Adam
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish263141100001
    MORRIS, Stephen James
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish129509170001
    RAYNER, Timothy Michael
    Dicklow Cob Farm
    SK11 9EA Lower Withington
    Cheshire
    Director
    Dicklow Cob Farm
    SK11 9EA Lower Withington
    Cheshire
    British51794370004
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    United KingdomBritish68445840001
    WALLACE, Robert William
    60 Chenies Avenue
    Little Chalfont
    HP6 6PW Amersham
    Buckinghamshire
    Director
    60 Chenies Avenue
    Little Chalfont
    HP6 6PW Amersham
    Buckinghamshire
    EnglandBritish71539940002
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WILLIAMS, Stuart Peter
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish208251700001

    Who are the persons with significant control of ESP NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.S. Pipelines Limited
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Apr 06, 2016
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number03822878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0