ESP CONNECTIONS LIMITED

ESP CONNECTIONS LIMITED

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

    Company NameESP CONNECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03234745
    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 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 AddressNo

    What were the previous names of ESP CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS CONNECTIONS LIMITED Feb 05, 1998Feb 05, 1998
    YIELDTOP LIMITEDDec 19, 1996Dec 19, 1996
    CENTRICA LIMITEDAug 01, 1996Aug 01, 1996

    What are the latest accounts for ESP CONNECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024

    What are the latest filings for ESP CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

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

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Thomas William Butler as a director on May 31, 2019

    1 pagesTM01

    Who are the officers of ESP CONNECTIONS 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 KingdomBritishOperations Director274389050001
    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
    EnglandBritishChief Financial Officer254575410001
    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 KingdomBritishChief Executive Officer253568450002
    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
    EnglandBritishManager118320450002
    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 KingdomBritishDirector307770120001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    BritishCompany Secretary36551070002
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    HORNBY, Jenny Belinda
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    Secretary
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    British50455410001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BOWTELL, John Paul Maurice
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    Director
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    BritishAccountant82969690001
    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
    EnglandIrishFinance Director146946290002
    CARR, Michael
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    Director
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    United KingdomBritishCompany Director101452300001
    CLARE, Mark Sydney
    94 The Drive
    WD3 4DU Rickmansworth
    Hertfordshire
    Director
    94 The Drive
    WD3 4DU Rickmansworth
    Hertfordshire
    BritishAccountant39337380001
    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
    EnglandBritishCompany Director81379150009
    COLLIER, Edward Arthur Yarlet
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    Director
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    BritishCompany Director72213650001
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    BritishCompany Director51478770002
    DYKE, Ian James
    59 Cumberland Mills Square
    Isle Of Dogs
    E14 3BJ London
    Director
    59 Cumberland Mills Square
    Isle Of Dogs
    E14 3BJ London
    United KingdomBritishDirector123130120001
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritishCompany Director26782120001
    FURMSTON, Teresa Jane
    55 Mayfield Avenue
    Southgate
    N14 6DY London
    Director
    55 Mayfield Avenue
    Southgate
    N14 6DY London
    BritishCompany Secretary51475590001
    GARDNER, Roy Alan
    1 Lister Lodge
    Carlton Gate Admiral Walk
    W9 3TL Maida Vale
    London
    Director
    1 Lister Lodge
    Carlton Gate Admiral Walk
    W9 3TL Maida Vale
    London
    BritishChief Executive Officer45706780002
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    BritishChartered Secretary41928680001
    GILL, Graham Richard
    Broad Oak
    Sid Road
    EX10 8QP Sidmouth
    Devon
    Director
    Broad Oak
    Sid Road
    EX10 8QP Sidmouth
    Devon
    BritishDirector Business Services70455410002
    HECTOR, Jaime
    54 Burton Court
    Franklins Row
    SW3 4SY London
    Director
    54 Burton Court
    Franklins Row
    SW3 4SY London
    United KingdomSpanishDirector112448250003
    HODGES, David
    37 Kingsway
    SS0 9XF Westcliff On Sea
    Essex
    Director
    37 Kingsway
    SS0 9XF Westcliff On Sea
    Essex
    BritishCompany Director73442940001
    KENDLE, David Philip
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    Director
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    United KingdomBritishCompany Director95977510001
    MACMILLAN, Colin, Councillor
    48 Hither Green Lane
    B98 9BW Redditch
    Worcestershire
    Director
    48 Hither Green Lane
    B98 9BW Redditch
    Worcestershire
    BritishNational Sales Manager122756020001
    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 KingdomBritishOperations Director263141100001
    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 KingdomBritishDirector129509170001
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Director
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    BritishDeputy Secretary38651990001
    SHEARS, John Nicholas
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    Director
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    BritishBritishCompany Director61771310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    E.S. Pipelines Limited
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    1st Floor, Bluebird House,
    Surrey
    United Kingdom
    Apr 06, 2016
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    1st Floor, Bluebird House,
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By The 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