ESPOSTI LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9AQ

Company number 00982915
Status Active
Incorporation Date 24 June 1970
Company Type Private Limited Company
Address UNIT 2 STATION APPROACH, WINDMILL LANE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN8 9AQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Appointment of Springfield Secretaries Limited as a secretary on 1 April 2016. The most likely internet sites of ESPOSTI LIMITED are www.esposti.co.uk, and www.esposti.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Esposti Limited is a Private Limited Company. The company registration number is 00982915. Esposti Limited has been working since 24 June 1970. The present status of the company is Active. The registered address of Esposti Limited is Unit 2 Station Approach Windmill Lane Cheshunt Waltham Cross Hertfordshire England En8 9aq. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. ECCLESHALL, Colin Ian is a Director of the company. Secretary ESPOSTI, Doreen has been resigned. Secretary SHARMAN, Gary has been resigned. Secretary ZWAGER, Paul Francis has been resigned. Director DWYER, Glyn has been resigned. Director DWYER, Henry Thomas has been resigned. Director ECCLESHALL, Edward Frederick has been resigned. Director ECCLESHALL, Kevin has been resigned. Director ESPOSTI, Doreen has been resigned. Director ESPOSTI, Ronald Nicholas has been resigned. Director ESPOSTI, Sylvia has been resigned. Director ESPOSTI, Thomas Derrick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 01 April 2016

Director
ECCLESHALL, Colin Ian
Appointed Date: 01 October 1996
66 years old

Resigned Directors

Secretary
ESPOSTI, Doreen
Resigned: 01 October 1996

Secretary
SHARMAN, Gary
Resigned: 17 July 2002
Appointed Date: 01 October 1996

Secretary
ZWAGER, Paul Francis
Resigned: 01 April 2015
Appointed Date: 17 July 2002

Director
DWYER, Glyn
Resigned: 29 March 2011
Appointed Date: 01 October 1996
68 years old

Director
DWYER, Henry Thomas
Resigned: 02 July 1999
Appointed Date: 01 October 1996
101 years old

Director
ECCLESHALL, Edward Frederick
Resigned: 04 June 2002
Appointed Date: 01 October 1996
98 years old

Director
ECCLESHALL, Kevin
Resigned: 22 March 2016
Appointed Date: 01 October 1996
71 years old

Director
ESPOSTI, Doreen
Resigned: 01 October 1996
88 years old

Director
ESPOSTI, Ronald Nicholas
Resigned: 01 October 1996
97 years old

Director
ESPOSTI, Sylvia
Resigned: 01 October 1996
99 years old

Director
ESPOSTI, Thomas Derrick
Resigned: 31 March 1997
93 years old

Persons With Significant Control

Newswell (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESPOSTI LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
19 Apr 2016
Appointment of Springfield Secretaries Limited as a secretary on 1 April 2016
19 Apr 2016
Termination of appointment of Paul Francis Zwager as a secretary on 1 April 2015
19 Apr 2016
Termination of appointment of Kevin Eccleshall as a director on 22 March 2016
...
... and 84 more events
29 Feb 1988
Return made up to 31/12/87; full list of members

29 Dec 1987
Particulars of mortgage/charge

18 Nov 1987
Registered office changed on 18/11/87 from: 748 wimborne rd winton bournemouth

22 Jul 1986
Return made up to 18/04/86; full list of members

10 Jul 1986
Accounts for a small company made up to 30 June 1985

ESPOSTI LIMITED Charges

28 April 1997
Fixed and floating charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1987
Charge
Delivered: 29 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…