Company number 04360675
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
GBP 1
. The most likely internet sites of ESH ACORN HOMES LIMITED are www.eshacornhomes.co.uk, and www.esh-acorn-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Esh Acorn Homes Limited is a Private Limited Company.
The company registration number is 04360675. Esh Acorn Homes Limited has been working since 25 January 2002.
The present status of the company is Active. The registered address of Esh Acorn Homes Limited is Esh House Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . RADCLIFFE, Andrew Edward is a Secretary of the company. HALFACRE, David John is a Director of the company. MANNING, Brian is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. WOODCOCK, Geoffrey is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BASS, John Stephen has been resigned. Director HOLDER, John has been resigned. Director HOPPER, Malcolm Bell has been resigned. Director LAW, Alistair has been resigned. Director PICKETT, Andrew Russell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002
Director
HOLDER, John
Resigned: 28 October 2005
Appointed Date: 01 June 2005
62 years old
Director
LAW, Alistair
Resigned: 01 June 2005
Appointed Date: 25 January 2002
54 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002
Persons With Significant Control
Esh Developments Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more
ESH ACORN HOMES LIMITED Events
06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
04 Jan 2016
Memorandum and Articles of Association
04 Jan 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Approval of documents/transaction 26/11/2015
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 62 more events
04 Mar 2002
Company name changed bartram robson walker street plu mbing LIMITED\certificate issued on 04/03/02
04 Mar 2002
New director appointed
25 Feb 2002
New secretary appointed;new director appointed
25 Feb 2002
New director appointed
25 Jan 2002
Incorporation