ESE DIRECT LIMITED
SHIPLEY EASTERN STORAGE EQUIPMENT LIMITED EASTERN STORAGE EQUIPMENT (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7LW

Company number 01279230
Status Active
Incorporation Date 29 September 1976
Company Type Private Limited Company
Address 1 OTLEY ROAD, BAILDON, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD17 7LW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Termination of appointment of Lee Robert Wright as a director on 19 May 2016. The most likely internet sites of ESE DIRECT LIMITED are www.esedirect.co.uk, and www.ese-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Bradford Forster Square Rail Station is 3 miles; to Crossflatts Rail Station is 3.4 miles; to Bradford Interchange Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ese Direct Limited is a Private Limited Company. The company registration number is 01279230. Ese Direct Limited has been working since 29 September 1976. The present status of the company is Active. The registered address of Ese Direct Limited is 1 Otley Road Baildon Shipley West Yorkshire England Bd17 7lw. . MORRIS, Morgan is a Secretary of the company. MORRIS, Morgan Lawn is a Director of the company. SLINGSBY, Dominic Stanley is a Director of the company. Secretary FRANCIS, Angela Stephanie has been resigned. Secretary FRANCIS, Caroline Ann Maud has been resigned. Director FRANCIS, Angela Stephanie has been resigned. Director FRANCIS, Brian John has been resigned. Director FRANCIS, Caroline Ann Maud has been resigned. Director FRANCIS, Simon Peter has been resigned. Director WRIGHT, Lee Robert has been resigned. Director WYARD, Michael has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MORRIS, Morgan
Appointed Date: 10 March 2016

Director
MORRIS, Morgan Lawn
Appointed Date: 27 March 2015
54 years old

Director
SLINGSBY, Dominic Stanley
Appointed Date: 27 March 2015
64 years old

Resigned Directors

Secretary
FRANCIS, Angela Stephanie
Resigned: 08 March 2004

Secretary
FRANCIS, Caroline Ann Maud
Resigned: 27 March 2015
Appointed Date: 09 March 2004

Director
FRANCIS, Angela Stephanie
Resigned: 28 July 2008
82 years old

Director
FRANCIS, Brian John
Resigned: 25 April 2005
87 years old

Director
FRANCIS, Caroline Ann Maud
Resigned: 27 March 2015
Appointed Date: 09 March 2004
60 years old

Director
FRANCIS, Simon Peter
Resigned: 27 March 2015
61 years old

Director
WRIGHT, Lee Robert
Resigned: 19 May 2016
Appointed Date: 21 April 2015
53 years old

Director
WYARD, Michael
Resigned: 07 January 2016
Appointed Date: 27 March 2015
62 years old

ESE DIRECT LIMITED Events

11 Feb 2017
Auditor's resignation
13 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Lee Robert Wright as a director on 19 May 2016
10 Mar 2016
Appointment of Morgan Morris as a secretary on 10 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 78,070

...
... and 107 more events
28 Oct 1987
Full group accounts made up to 31 December 1986

28 Oct 1987
Return made up to 25/09/87; full list of members

15 Oct 1986
Group of companies' accounts made up to 31 December 1985

15 Oct 1986
Return made up to 16/09/86; full list of members

29 Sep 1976
Certificate of incorporation

ESE DIRECT LIMITED Charges

23 February 2016
Charge code 0127 9230 0012
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 May 2015
Charge code 0127 9230 0011
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 April 2015
Charge code 0127 9230 0010
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1997
Floating charge
Delivered: 12 July 1997
Status: Satisfied on 23 March 2006
Persons entitled: Brian John Francis
Description: All present and future book debts and all other choses in…
11 July 1997
Legal charge
Delivered: 12 July 1997
Status: Satisfied on 23 March 2006
Persons entitled: Eastern Storage Equipment Limited
Description: All present and future freehold and leasehold properties…
30 October 1996
Deed of charge over credit balances
Delivered: 7 November 1996
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
28 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank PLC
Description: 150 northumberland street norwich norfolk t/nos nk 14335 nk…
26 May 1981
Guarantee & debenture
Delivered: 8 June 1981
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank LTD
Description: All that property undertaking & assets charged by the…
8 January 1979
Legal charge
Delivered: 18 January 1979
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank LTD
Description: L/H 150 northumberland st, norwich, norfolk.
8 January 1979
Further guarantee & debenture
Delivered: 15 January 1979
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking & assets charged by the…
31 March 1977
Guarantee & debenture
Delivered: 21 April 1977
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…