ESCON (ST. NEOTS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 01391510
Status Active
Incorporation Date 28 September 1978
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ESCON (ST. NEOTS) LIMITED are www.esconstneots.co.uk, and www.escon-st-neots.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Escon St Neots Limited is a Private Limited Company. The company registration number is 01391510. Escon St Neots Limited has been working since 28 September 1978. The present status of the company is Active. The registered address of Escon St Neots Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRANDON, Elaine Paula has been resigned. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary LLOYDS PHARMACY LTD has been resigned. Director BEER, Thorsten has been resigned. Director CALLCUTT, James Edward has been resigned. Director HOOD, John has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. Director BOOTS UK LIMITED has been resigned. Director LLOYDS PHARMACY LTD has been resigned. Director TESCO STORES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRANDON, Elaine Paula
Resigned: 01 May 2005
Appointed Date: 09 June 1997

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 01 May 2005

Secretary
LLOYDS PHARMACY LTD
Resigned: 09 June 1997

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
CALLCUTT, James Edward
Resigned: 26 November 1996
101 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 01 May 2005
72 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 01 May 2005
74 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

Director
BOOTS UK LIMITED
Resigned: 01 May 2005

Director
LLOYDS PHARMACY LTD
Resigned: 01 May 2005

Director
TESCO STORES LIMITED
Resigned: 01 May 2005
Appointed Date: 26 November 1996

ESCON (ST. NEOTS) LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

30 Dec 2015
Accounts made up to 31 March 2015
...
... and 95 more events
12 Jun 1987
Accounts for a small company made up to 31 October 1986

07 May 1987
Secretary resigned;director resigned

07 Jul 1986
Accounts for a small company made up to 31 October 1985

07 Jul 1986
Return made up to 03/07/86; full list of members

28 Sep 1978
Incorporation

ESCON (ST. NEOTS) LIMITED Charges

10 September 1985
Debenture
Delivered: 27 September 1985
Status: Satisfied on 17 September 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…