ESPRIT GB LIMITED
LONDON DWSCO 2095 LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 04104065
Status Active - Proposal to Strike off
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, ENGLAND, WC1R 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Thomas Frohlich as a director on 31 January 2017; Appointment of Mr Floris Ensink as a director on 31 January 2017; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of ESPRIT GB LIMITED are www.espritgb.co.uk, and www.esprit-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esprit Gb Limited is a Private Limited Company. The company registration number is 04104065. Esprit Gb Limited has been working since 08 November 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Esprit Gb Limited is 20 22 Bedford Row London England Wc1r 4js. . ENSINK, Floris is a Director of the company. VOGEL, Ernst Peter is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director CAFFERTY, Collette Ann has been resigned. Director CHHIBBER, Surinder has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FROHLICH, Thomas has been resigned. Director GRIFFITH, Jerome Squire has been resigned. Director GROTE, Thomas Johannes has been resigned. Director KROGNER KORNALIK, Heinz Jurgen has been resigned. Director KROMER, Andreas has been resigned. Director MCNAMARA, Deirdre has been resigned. Director POON, John Cho Ming has been resigned. Director SIMPER, Finn has been resigned. Director WESTON, Phillip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ENSINK, Floris
Appointed Date: 31 January 2017
50 years old

Director
VOGEL, Ernst Peter
Appointed Date: 01 April 2004
60 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 15 August 2011
Appointed Date: 08 November 2000

Director
CAFFERTY, Collette Ann
Resigned: 11 December 2014
Appointed Date: 02 November 2010
50 years old

Director
CHHIBBER, Surinder
Resigned: 31 March 2004
Appointed Date: 29 November 2000
75 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 29 November 2000
Appointed Date: 08 November 2000

Director
FROHLICH, Thomas
Resigned: 31 January 2017
Appointed Date: 01 October 2015
62 years old

Director
GRIFFITH, Jerome Squire
Resigned: 31 December 2005
Appointed Date: 01 November 2003
67 years old

Director
GROTE, Thomas Johannes
Resigned: 29 June 2009
Appointed Date: 01 April 2004
62 years old

Director
KROGNER KORNALIK, Heinz Jurgen
Resigned: 01 March 2010
Appointed Date: 29 November 2000
84 years old

Director
KROMER, Andreas
Resigned: 28 February 2002
Appointed Date: 29 November 2000
67 years old

Director
MCNAMARA, Deirdre
Resigned: 30 June 2016
Appointed Date: 01 October 2015
59 years old

Director
POON, John Cho Ming
Resigned: 20 July 2008
Appointed Date: 29 November 2000
71 years old

Director
SIMPER, Finn
Resigned: 31 March 2004
Appointed Date: 23 March 2001
58 years old

Director
WESTON, Phillip
Resigned: 01 October 2015
Appointed Date: 11 December 2014
58 years old

ESPRIT GB LIMITED Events

13 Feb 2017
Termination of appointment of Thomas Frohlich as a director on 31 January 2017
13 Feb 2017
Appointment of Mr Floris Ensink as a director on 31 January 2017
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
05 Jul 2016
Termination of appointment of Deirdre Mcnamara as a director on 30 June 2016
26 Apr 2016
Full accounts made up to 30 June 2015
...
... and 102 more events
04 Dec 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

04 Dec 2000
Accounting reference date shortened from 30/11/01 to 30/06/01
04 Dec 2000
£ nc 100/50000 29/11/00
22 Nov 2000
Company name changed dwsco 2095 LIMITED\certificate issued on 22/11/00
08 Nov 2000
Incorporation