ESPALIER FINANCE LIMITED
BRIGHTON INTO NEWCASTLE PROPERTY LIMITED NEWINCCO 1199 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA

Company number 08126543
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Mr Timothy Edward Slater as a director on 31 January 2017; Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of ESPALIER FINANCE LIMITED are www.espalierfinance.co.uk, and www.espalier-finance.co.uk. The predicted number of employees is 950 to 960. The company’s age is thirteen years and three months. Espalier Finance Limited is a Private Limited Company. The company registration number is 08126543. Espalier Finance Limited has been working since 02 July 2012. The present status of the company is Active. The registered address of Espalier Finance Limited is One Gloucester Place Brighton Bn1 4aa. The company`s financial liabilities are £28476.6k. It is £16.02k against last year. And the total assets are £28526.83k, which is £64.25k against last year. COLIN, Andrew Jeremy is a Director of the company. SLATER, Timothy Edward is a Director of the company. Secretary MUGGRIDGE, Caroline has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director SYKES, John Buchanan has been resigned. Director VIRGO, Matthew Andrew has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Educational support services".


espalier finance Key Finiance

LIABILITIES £28476.6k
+0%
CASH n/a
TOTAL ASSETS £28526.83k
+0%
All Financial Figures

Current Directors

Director
COLIN, Andrew Jeremy
Appointed Date: 07 March 2013
66 years old

Director
SLATER, Timothy Edward
Appointed Date: 31 January 2017
53 years old

Resigned Directors

Secretary
MUGGRIDGE, Caroline
Resigned: 01 November 2013
Appointed Date: 07 March 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 07 March 2013
Appointed Date: 02 July 2012

Director
MACKIE, Christopher Alan
Resigned: 07 March 2013
Appointed Date: 02 July 2012
65 years old

Director
SYKES, John Buchanan
Resigned: 02 November 2015
Appointed Date: 07 March 2013
61 years old

Director
VIRGO, Matthew Andrew
Resigned: 31 January 2017
Appointed Date: 02 November 2015
50 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 07 March 2013
Appointed Date: 02 July 2012

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 07 March 2013
Appointed Date: 02 July 2012

Persons With Significant Control

Mr Andrew Jeremy Colin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ESPALIER FINANCE LIMITED Events

31 Jan 2017
Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
23 Aug 2016
Confirmation statement made on 2 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
09 Jan 2016
Satisfaction of charge 1 in full
...
... and 24 more events
18 Mar 2013
Appointment of Andrew Jeremy Colin as a director
18 Mar 2013
Appointment of Caroline Muggridge as a secretary
18 Mar 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 March 2013
24 Oct 2012
Company name changed newincco 1199 LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution

02 Jul 2012
Incorporation

ESPALIER FINANCE LIMITED Charges

4 April 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Andrew Colin
Description: Fixed and floating charge over the undertaking and all…
4 April 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Into Newcastle University LLP
Description: Fixed and floating charge over the undertaking and all…
4 April 2013
Debenture
Delivered: 15 April 2013
Status: Satisfied on 9 January 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…