ESP CONNECTIONS LIMITED
Overview
Company Name | ESP CONNECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03234745 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESP CONNECTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ESP CONNECTIONS LIMITED located?
Registered Office Address | 1st Floor, Bluebird House Mole Business Park KT22 7BA Leatherhead Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESP CONNECTIONS LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH GAS CONNECTIONS LIMITED | Feb 05, 1998 | Feb 05, 1998 |
YIELDTOP LIMITED | Dec 19, 1996 | Dec 19, 1996 |
CENTRICA LIMITED | Aug 01, 1996 | Aug 01, 1996 |
What are the latest accounts for ESP CONNECTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ESP CONNECTIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for ESP CONNECTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Adam Miller as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Stephen James Morris as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Mr Peter James Whittaker as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for E.S. Pipelines Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Morris as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Christopher Lees as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Termination of appointment of Nicholas John Clark as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin O'connor on Nov 15, 2019 | 2 pages | CH01 | ||
Appointment of Mr Adam Miller as a director on Sep 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart Peter Williams as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Termination of appointment of Thomas William Butler as a director on May 31, 2019 | 1 pages | TM01 | ||
Who are the officers of ESP CONNECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACH SECRETARIES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom |
| 76729800001 | ||||||||||
LEES, Simon Christopher | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | Operations Director | 274389050001 | ||||||||
MILES, Paul | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | British | Chief Financial Officer | 254575410001 | ||||||||
O'CONNOR, Kevin | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | Chief Executive Officer | 253568450002 | ||||||||
SPIERS, Victoria Caroline | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | British | Manager | 118320450002 | ||||||||
WHITTAKER, Peter James | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | Director | 307770120001 | ||||||||
CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | Company Secretary | 36551070002 | |||||||||
FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||||||
GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||
HORNBY, Jenny Belinda | Secretary | Elm Cottage 2 Blakeden Drive KT10 0JR Claygate Surrey | British | 50455410001 | ||||||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
BOWTELL, John Paul Maurice | Director | Hallam Sampford Road CB10 2TL Radwinter Essex | British | Accountant | 82969690001 | |||||||||
BUTLER, Thomas William | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | Irish | Finance Director | 146946290002 | ||||||||
CARR, Michael | Director | Barbus 12 Devon Road RH1 3EU Merstham Surrey | United Kingdom | British | Company Director | 101452300001 | ||||||||
CLARE, Mark Sydney | Director | 94 The Drive WD3 4DU Rickmansworth Hertfordshire | British | Accountant | 39337380001 | |||||||||
CLARK, Nicholas John | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | British | Company Director | 81379150009 | ||||||||
COLLIER, Edward Arthur Yarlet | Director | Whitehill Close Old Whitehill OX5 3AB Tackley Oxfordshire | British | Company Director | 72213650001 | |||||||||
DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | Company Director | 51478770002 | |||||||||
DYKE, Ian James | Director | 59 Cumberland Mills Square Isle Of Dogs E14 3BJ London | United Kingdom | British | Director | 123130120001 | ||||||||
FISHER, Nicholas John | Director | Tumble Trees Gasden Lane Witley GU8 5QB Godalming Surrey | England | British | Company Director | 26782120001 | ||||||||
FURMSTON, Teresa Jane | Director | 55 Mayfield Avenue Southgate N14 6DY London | British | Company Secretary | 51475590001 | |||||||||
GARDNER, Roy Alan | Director | 1 Lister Lodge Carlton Gate Admiral Walk W9 3TL Maida Vale London | British | Chief Executive Officer | 45706780002 | |||||||||
GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Secretary | 41928680001 | |||||||||
GILL, Graham Richard | Director | Broad Oak Sid Road EX10 8QP Sidmouth Devon | British | Director Business Services | 70455410002 | |||||||||
HECTOR, Jaime | Director | 54 Burton Court Franklins Row SW3 4SY London | United Kingdom | Spanish | Director | 112448250003 | ||||||||
HODGES, David | Director | 37 Kingsway SS0 9XF Westcliff On Sea Essex | British | Company Director | 73442940001 | |||||||||
KENDLE, David Philip | Director | 99 Higher Drive SM17 1PS Banstead Surrey | United Kingdom | British | Company Director | 95977510001 | ||||||||
MACMILLAN, Colin, Councillor | Director | 48 Hither Green Lane B98 9BW Redditch Worcestershire | British | National Sales Manager | 122756020001 | |||||||||
MILLER, Adam | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | Operations Director | 263141100001 | ||||||||
MORRIS, Stephen James | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | Director | 129509170001 | ||||||||
PATIENCE, Donald William John | Director | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | Deputy Secretary | 38651990001 | |||||||||
SHEARS, John Nicholas | Director | Lovania Birch Lane SL5 8RF Ascot Berkshire | British | British | Company Director | 61771310001 |
Who are the persons with significant control of ESP CONNECTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.S. Pipelines Limited | Apr 06, 2016 | Mole Business Park Randalls Road KT22 7BA Leatherhead 1st Floor, Bluebird House, Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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