ENGAGE ESM HOLDINGS LTD
LONDON ENGAGE ESM HOLDINGS LTD. INNOVISE ESM HOLDINGS LIMITED DATA TECHNOLOGY GROUP LIMITED

Hellopages » Greater London » Camden » NW1 3HG

Company number 02944265
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address ATOS IT SERVICES UK LIMITED, 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017; Previous accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of ENGAGE ESM HOLDINGS LTD are www.engageesmholdings.co.uk, and www.engage-esm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Engage Esm Holdings Ltd is a Private Limited Company. The company registration number is 02944265. Engage Esm Holdings Ltd has been working since 30 June 1994. The present status of the company is Active. The registered address of Engage Esm Holdings Ltd is Atos It Services Uk Limited 4 Triton Square Regent S Place London United Kingdom Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. MAROO, Jayesh is a Director of the company. PLUIM, Peter Laurens is a Director of the company. Secretary EDWARDS, Anthony John has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MACHADO, Augustus Philip Jude has been resigned. Secretary PATEL, Smruti has been resigned. Director EDWARDS, Anthony John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MACHADO, Augustus Philip Jude has been resigned. Director MCKENNA, Joseph Robert has been resigned. Director MIDDLETON, Matthew has been resigned. Director ONACKO, Andrew Paul has been resigned. Director PATEL, Seatal has been resigned. Director PATEL, Smruti has been resigned. Director TAYLOR, Michael Alan has been resigned. Director TRENDELL, Jeffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 30 December 2016

Director
MAROO, Jayesh
Appointed Date: 30 December 2016
56 years old

Director
PLUIM, Peter Laurens
Appointed Date: 30 December 2016
54 years old

Resigned Directors

Secretary
EDWARDS, Anthony John
Resigned: 31 March 2015
Appointed Date: 19 July 2007

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Secretary
MACHADO, Augustus Philip Jude
Resigned: 19 July 2007
Appointed Date: 29 October 2004

Secretary
PATEL, Smruti
Resigned: 29 October 2004
Appointed Date: 30 June 1994

Director
EDWARDS, Anthony John
Resigned: 31 March 2015
Appointed Date: 19 July 2007
71 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
MACHADO, Augustus Philip Jude
Resigned: 01 March 2010
Appointed Date: 30 June 1994
59 years old

Director
MCKENNA, Joseph Robert
Resigned: 30 December 2016
Appointed Date: 04 September 2009
62 years old

Director
MIDDLETON, Matthew
Resigned: 30 December 2016
Appointed Date: 31 March 2015
52 years old

Director
ONACKO, Andrew Paul
Resigned: 29 June 2011
Appointed Date: 04 September 2009
62 years old

Director
PATEL, Seatal
Resigned: 19 July 2007
Appointed Date: 29 October 2004
54 years old

Director
PATEL, Smruti
Resigned: 29 October 2004
Appointed Date: 30 June 1994
74 years old

Director
TAYLOR, Michael Alan
Resigned: 31 March 2015
Appointed Date: 19 July 2007
51 years old

Director
TRENDELL, Jeffrey
Resigned: 19 July 2007
Appointed Date: 01 October 2005
77 years old

Persons With Significant Control

Atos It Services Uk Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

ENGAGE ESM HOLDINGS LTD Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
20 Jan 2017
Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017
18 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
12 Jan 2017
Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016
10 Jan 2017
Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016
...
... and 103 more events
17 Aug 1995
Return made up to 30/06/95; full list of members
07 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1994
Secretary's particulars changed;new director appointed

07 Jul 1994
Registered office changed on 07/07/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

30 Jun 1994
Incorporation

ENGAGE ESM HOLDINGS LTD Charges

31 March 2015
Charge code 0294 4265 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 February 2008
Debenture
Delivered: 19 February 2008
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…