Company number 04631078
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address THE SHRUBBERY 14 CHURCH STREET, WHITCHURCH, BASINGSTOKE, HAMPSHIRE, RG28 7AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 100
. The most likely internet sites of ESPERTON LIMITED are www.esperton.co.uk, and www.esperton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esperton Limited is a Private Limited Company.
The company registration number is 04631078. Esperton Limited has been working since 08 January 2003.
The present status of the company is Active. The registered address of Esperton Limited is The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire Rg28 7ab. . PRESSLAND, Paul Ian Hamilton is a Secretary of the company. PRESSLAND, Paul Ian Hamilton is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WOODCOCK, Neil David has been resigned. Director YOUNG, David Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 08 January 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 08 January 2003
Persons With Significant Control
ESPERTON LIMITED Events
14 Feb 2017
Confirmation statement made on 8 January 2017 with updates
18 May 2016
Accounts for a dormant company made up to 31 January 2016
04 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
04 Mar 2015
Accounts for a dormant company made up to 31 January 2015
04 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 32 more events
27 Aug 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
07 Mar 2003
Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ
08 Jan 2003
Incorporation
22 March 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 panorama road sandbanks poole dorset. By way of fixed…
30 September 2003
Mortgage deed
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 panorama road sandbanks poole dorset t/no: DT41092…
22 August 2003
Debenture deed
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…