ESRI HOLDINGS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 7QG

Company number 02608165
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, BUCKS, HP21 7QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Robert Logan Hardison as a director on 10 August 2016; Appointment of Mr Charles Joseph Kennelly as a director; Termination of appointment of Anthony Richard Waite as a director on 10 August 2016. The most likely internet sites of ESRI HOLDINGS LIMITED are www.esriholdings.co.uk, and www.esri-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Princes Risborough Rail Station is 6.8 miles; to Leighton Buzzard Rail Station is 9.1 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esri Holdings Limited is a Private Limited Company. The company registration number is 02608165. Esri Holdings Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Esri Holdings Limited is Millennium House 65 Walton Street Aylesbury Bucks Hp21 7qg. . BONTHRONE, Stuart Richard is a Director of the company. KENNELLY, Charles Joseph is a Director of the company. Secretary PAISLEY, Peter has been resigned. Secretary RYAN, John Thomas Norbert has been resigned. Director COOTE, Andrew Maurice has been resigned. Director DUFF, Andrew Richard has been resigned. Director GREENHALGH, Paul has been resigned. Director HARDISON, Robert Logan has been resigned. Director KEEGAN, Andrew has been resigned. Director LAMING, Roy has been resigned. Director MAGUIRE, David John, Dr has been resigned. Director PAISLEY, Peter has been resigned. Director WAITE, Anthony Richard, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BONTHRONE, Stuart Richard
Appointed Date: 10 August 2016
60 years old

Director
KENNELLY, Charles Joseph
Appointed Date: 10 August 2016
60 years old

Resigned Directors

Secretary
PAISLEY, Peter
Resigned: 06 May 1997

Secretary
RYAN, John Thomas Norbert
Resigned: 06 June 2011
Appointed Date: 06 May 1997

Director
COOTE, Andrew Maurice
Resigned: 12 June 2007
Appointed Date: 24 December 1997
70 years old

Director
DUFF, Andrew Richard
Resigned: 12 September 2007
Appointed Date: 10 December 1998
63 years old

Director
GREENHALGH, Paul
Resigned: 12 June 2007
76 years old

Director
HARDISON, Robert Logan
Resigned: 10 August 2016
90 years old

Director
KEEGAN, Andrew
Resigned: 31 January 2014
Appointed Date: 12 June 2007
68 years old

Director
LAMING, Roy
Resigned: 08 November 2006
Appointed Date: 17 June 2004
64 years old

Director
MAGUIRE, David John, Dr
Resigned: 31 December 1996
67 years old

Director
PAISLEY, Peter
Resigned: 12 June 2007
78 years old

Director
WAITE, Anthony Richard, Dr
Resigned: 10 August 2016
Appointed Date: 12 June 2007
67 years old

ESRI HOLDINGS LIMITED Events

08 Dec 2016
Termination of appointment of Robert Logan Hardison as a director on 10 August 2016
02 Dec 2016
Appointment of Mr Charles Joseph Kennelly as a director
02 Dec 2016
Termination of appointment of Anthony Richard Waite as a director on 10 August 2016
02 Dec 2016
Appointment of Mr Charles Joseph Kennelly as a director on 10 August 2016
02 Dec 2016
Appointment of Mr Stuart Richard Bonthrone as a director on 10 August 2016
...
... and 123 more events
11 Feb 1992
New director appointed

21 Jan 1992
Company name changed mablaw 8 LIMITED\certificate issued on 22/01/92

21 Jan 1992
Accounting reference date notified as 31/12

21 Jan 1992
Company name changed\certificate issued on 21/01/92
07 May 1991
Incorporation

ESRI HOLDINGS LIMITED Charges

18 September 2015
Charge code 0260 8165 0003
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 October 2013
Charge code 0260 8165 0002
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Satisfied on 15 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

ESRI (UK) SERVICES LIMITED ESRI GLOBAL, INC. ESR-IT SERVICE LIMITED ESRO LIMITED ESRODA LTD ESROE LIMITED ESROG LIMITED