ESLAND NORTH LIMITED
BELPER INSPIRING THE NEXT GENERATION LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 0RN

Company number 04181878
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 041818780007, created on 4 November 2016; Appointment of Mrs Abigail Joanna Buller as a secretary on 13 October 2016; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of ESLAND NORTH LIMITED are www.eslandnorth.co.uk, and www.esland-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Derby Rail Station is 6.2 miles; to Peartree Rail Station is 7.5 miles; to Matlock Bath Rail Station is 8.6 miles; to Matlock Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esland North Limited is a Private Limited Company. The company registration number is 04181878. Esland North Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Esland North Limited is Suites 1 5 Riverside Business Centre Foundry Lane Milford Belper Derbyshire England De56 0rn. . BULLER, Abigail Joanna is a Secretary of the company. RAI, Surjit Singh is a Director of the company. STAMP, John is a Director of the company. STAMP, Joshua Reuben is a Director of the company. Secretary FORD, Kerry Louisa has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary IMRIE, Colin Alister has been resigned. Secretary SHARP, Linda Kay has been resigned. Director CHESSMAN, Norman has been resigned. Director FORD, Kerry Louisa has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director IMRIE, Colin Alister has been resigned. Director SHARP, Linda Kay has been resigned. Director SHARP, Roger William has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
BULLER, Abigail Joanna
Appointed Date: 13 October 2016

Director
RAI, Surjit Singh
Appointed Date: 05 December 2013
67 years old

Director
STAMP, John
Appointed Date: 25 October 2010
62 years old

Director
STAMP, Joshua Reuben
Appointed Date: 10 August 2016
35 years old

Resigned Directors

Secretary
FORD, Kerry Louisa
Resigned: 15 February 2013
Appointed Date: 18 January 2012

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Secretary
IMRIE, Colin Alister
Resigned: 21 December 2006
Appointed Date: 19 March 2001

Secretary
SHARP, Linda Kay
Resigned: 18 January 2012
Appointed Date: 21 December 2006

Director
CHESSMAN, Norman
Resigned: 08 May 2014
Appointed Date: 02 November 2012
61 years old

Director
FORD, Kerry Louisa
Resigned: 15 February 2013
Appointed Date: 01 July 2007
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 March 2001
Appointed Date: 19 March 2001
71 years old

Director
IMRIE, Colin Alister
Resigned: 21 December 2006
Appointed Date: 19 March 2001
68 years old

Director
SHARP, Linda Kay
Resigned: 09 March 2011
Appointed Date: 21 December 2006
79 years old

Director
SHARP, Roger William
Resigned: 31 July 2011
Appointed Date: 19 March 2001
82 years old

ESLAND NORTH LIMITED Events

09 Nov 2016
Registration of charge 041818780007, created on 4 November 2016
13 Oct 2016
Appointment of Mrs Abigail Joanna Buller as a secretary on 13 October 2016
08 Sep 2016
Accounts for a medium company made up to 30 November 2015
31 Aug 2016
Appointment of Mr Joshua Reuben Stamp as a director on 10 August 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 180

...
... and 68 more events
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
27 Mar 2001
Registered office changed on 27/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Mar 2001
Incorporation

ESLAND NORTH LIMITED Charges

4 November 2016
Charge code 0418 1878 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Limestone cottage lamb lane firbeck worksop…
5 December 2013
Charge code 0418 1878 0006
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H k/a the flats and the cottages the cedars hilltop…
5 December 2013
Charge code 0418 1878 0005
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H k/a sunnydale farm quarnford t/no.SF378657…
5 December 2013
Charge code 0418 1878 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H k/a the old school house fernilee whaley bridge high…
5 December 2013
Charge code 0418 1878 0003
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H k/a orchard farm quarnford buxton t/no.SF492816 and…
21 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 9 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…