ESSANT GROUP LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 06244052
Status Active
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address GRAYSON HOUSE VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 225,000 ; Termination of appointment of Helge Martin Odman as a director on 8 January 2016. The most likely internet sites of ESSANT GROUP LIMITED are www.essantgroup.co.uk, and www.essant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Essant Group Limited is a Private Limited Company. The company registration number is 06244052. Essant Group Limited has been working since 11 May 2007. The present status of the company is Active. The registered address of Essant Group Limited is Grayson House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8ne. . CLARK, Jason Gordon is a Director of the company. HOHOLDT, Jakob is a Director of the company. PERSSON, Jan Anders Jonas is a Director of the company. Secretary HUNTER, Mark has been resigned. Secretary MARSHALL, Paul Dennis has been resigned. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BENNETT, Corneilius has been resigned. Director DICKINSON, Richard Gerade has been resigned. Director HUNTER, Mark has been resigned. Director ODMAN, Helge Martin has been resigned. Director PATEY, Stanislaw Jozef has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
CLARK, Jason Gordon
Appointed Date: 19 November 2010
52 years old

Director
HOHOLDT, Jakob
Appointed Date: 07 April 2011
55 years old

Director
PERSSON, Jan Anders Jonas
Appointed Date: 07 April 2011
68 years old

Resigned Directors

Secretary
HUNTER, Mark
Resigned: 19 November 2010
Appointed Date: 15 May 2007

Secretary
MARSHALL, Paul Dennis
Resigned: 07 April 2011
Appointed Date: 19 November 2010

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 May 2007
Appointed Date: 11 May 2007

Director
BENNETT, Corneilius
Resigned: 07 April 2011
Appointed Date: 19 November 2010
57 years old

Director
DICKINSON, Richard Gerade
Resigned: 19 November 2010
Appointed Date: 15 May 2007
50 years old

Director
HUNTER, Mark
Resigned: 19 November 2010
Appointed Date: 15 May 2007
63 years old

Director
ODMAN, Helge Martin
Resigned: 08 January 2016
Appointed Date: 07 April 2011
68 years old

Director
PATEY, Stanislaw Jozef
Resigned: 19 November 2010
Appointed Date: 15 May 2007
74 years old

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 May 2007
Appointed Date: 11 May 2007

ESSANT GROUP LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 225,000

04 Feb 2016
Termination of appointment of Helge Martin Odman as a director on 8 January 2016
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 225,000

...
... and 51 more events
04 Jun 2007
New secretary appointed;new director appointed
04 Jun 2007
New director appointed
16 May 2007
Director resigned
16 May 2007
Secretary resigned
11 May 2007
Incorporation

ESSANT GROUP LIMITED Charges

5 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…