ESSANT LIMITED
CHESTERFIELD ABBOTS 327 LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 05178396
Status Active
Incorporation Date 13 July 2004
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 eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of Helge Martin Odman as a director on 8 January 2016. The most likely internet sites of ESSANT LIMITED are www.essant.co.uk, and www.essant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Essant Limited is a Private Limited Company. The company registration number is 05178396. Essant Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Essant 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 DAVIS, Anthony Richard has been resigned. Secretary MARSHALL, Paul Dennis has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BENNETT, Corneilius has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director DAVIS, Anthony Richard has been resigned. Director DICKINSON, Richard Gerade has been resigned. Director ELLIS, Nicholas Edward has been resigned. Director HUNTER, Mark has been resigned. Director ODMAN, Helge Martin has been resigned. Director PATEY, Stanislaw Jozef has been resigned. Director ROUSOU, James 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
53 years old

Resigned Directors

Secretary
DAVIS, Anthony Richard
Resigned: 04 July 2007
Appointed Date: 03 September 2004

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

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 03 September 2004
Appointed Date: 13 July 2004

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

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
DAVIS, Anthony Richard
Resigned: 04 July 2007
Appointed Date: 03 September 2004
71 years old

Director
DICKINSON, Richard Gerade
Resigned: 19 November 2010
Appointed Date: 03 September 2004
50 years old

Director
ELLIS, Nicholas Edward
Resigned: 04 July 2007
Appointed Date: 23 January 2006
73 years old

Director
HUNTER, Mark
Resigned: 19 November 2010
Appointed Date: 03 September 2004
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: 03 September 2004
74 years old

Director
ROUSOU, James
Resigned: 20 January 2006
Appointed Date: 03 September 2004
77 years old

Persons With Significant Control

Proact It Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSANT LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Feb 2016
Termination of appointment of Helge Martin Odman as a director on 8 January 2016
14 Oct 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000

...
... and 70 more events
13 Sep 2004
New director appointed
13 Sep 2004
New director appointed
13 Sep 2004
New director appointed
03 Sep 2004
Company name changed abbots 327 LIMITED\certificate issued on 03/09/04
13 Jul 2004
Incorporation

ESSANT 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…
24 January 2006
All assets debenture
Delivered: 7 February 2006
Status: Satisfied on 25 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
All assets debenture
Delivered: 19 April 2005
Status: Satisfied on 25 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…