ESCO (UK) HOLDINGS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9SN

Company number 04743623
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address ESCO (UK) HOLDINGS LIMITED, INGS ROAD, DONCASTER, UNITED KINGDOM, DN5 9SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Todd William Abel as a director on 22 February 2017; Termination of appointment of Ray Verlinich as a director on 15 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ESCO (UK) HOLDINGS LIMITED are www.escoukholdings.co.uk, and www.esco-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Esco Uk Holdings Limited is a Private Limited Company. The company registration number is 04743623. Esco Uk Holdings Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Esco Uk Holdings Limited is Esco Uk Holdings Limited Ings Road Doncaster United Kingdom Dn5 9sn. . ROBINSON, Stephen Beresford is a Secretary of the company. THOMAS, Kevin Scott is a Secretary of the company. ABEL, Todd William is a Director of the company. OWENS, Jon is a Director of the company. SIMONUTTI, Ermanno is a Director of the company. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARIL, Francois Romeo has been resigned. Director COLLINS, Calvin William has been resigned. Director FONNER, Pat has been resigned. Director GENE, Huey has been resigned. Director HUGET, Larry R has been resigned. Director KERSHAW, Jeffrey Walter has been resigned. Director KERSHAW, Jeffrey Walter has been resigned. Director LIAN, Aaron Benjamin has been resigned. Director VERLINICH, Ray has been resigned. Director ENDEAVOUR SECRETARY LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINSON, Stephen Beresford
Appointed Date: 27 May 2003

Secretary
THOMAS, Kevin Scott
Appointed Date: 01 January 2011

Director
ABEL, Todd William
Appointed Date: 22 February 2017
61 years old

Director
OWENS, Jon
Appointed Date: 01 January 2012
63 years old

Director
SIMONUTTI, Ermanno
Appointed Date: 01 May 2013
55 years old

Resigned Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 27 May 2003
Appointed Date: 24 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
BARIL, Francois Romeo
Resigned: 24 October 2006
Appointed Date: 01 July 2003
60 years old

Director
COLLINS, Calvin William
Resigned: 01 January 2012
Appointed Date: 01 January 2011
66 years old

Director
FONNER, Pat
Resigned: 17 September 2012
Appointed Date: 27 May 2003
76 years old

Director
GENE, Huey
Resigned: 01 January 2012
Appointed Date: 27 May 2003
77 years old

Director
HUGET, Larry R
Resigned: 31 December 2010
Appointed Date: 27 May 2003
80 years old

Director
KERSHAW, Jeffrey Walter
Resigned: 21 October 2015
Appointed Date: 17 September 2012
59 years old

Director
KERSHAW, Jeffrey Walter
Resigned: 20 April 2009
Appointed Date: 24 October 2006
59 years old

Director
LIAN, Aaron Benjamin
Resigned: 01 May 2013
Appointed Date: 20 April 2009
55 years old

Director
VERLINICH, Ray
Resigned: 15 February 2017
Appointed Date: 01 January 2012
70 years old

Director
ENDEAVOUR SECRETARY LIMITED
Resigned: 27 May 2003
Appointed Date: 24 April 2003

ESCO (UK) HOLDINGS LIMITED Events

28 Feb 2017
Appointment of Mr Todd William Abel as a director on 22 February 2017
27 Feb 2017
Termination of appointment of Ray Verlinich as a director on 15 February 2017
16 Dec 2016
Full accounts made up to 31 December 2015
11 May 2016
Statement of capital on 11 May 2016
  • GBP 6

10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6

...
... and 62 more events
29 Jul 2003
New director appointed
28 Jun 2003
Registered office changed on 28/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA
28 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
24 Apr 2003
Secretary resigned
24 Apr 2003
Incorporation