ESCO (UK) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9SN

Company number 01651121
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address ESCO (UK) LIMITED, INGS ROAD, DONCASTER, UNITED KINGDOM, DN5 9SN
Home Country United Kingdom
Nature of Business 24520 - Casting of steel, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Second filing for the appointment of Todd William Abel as a director; Appointment of Mr Todd Abel as a director on 22 February 2017 ANNOTATION Clarification a second filed AP01 was registered on 10/03/2017 ; Termination of appointment of Ray Verlinich as a director on 15 February 2017. The most likely internet sites of ESCO (UK) LIMITED are www.escouk.co.uk, and www.esco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Esco Uk Limited is a Private Limited Company. The company registration number is 01651121. Esco Uk Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Esco Uk Limited is Esco Uk 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 OWENS, Jon Vernon has been resigned. Secretary PIGNOL, Alphonse has been resigned. Director BARIL, Francois Romeo has been resigned. Director COLLINS, Calvin William has been resigned. Director ESCO CORPORATION has been resigned. Director FONNER, Pat has been resigned. Director HUEY, Gene 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 O'NEILL, John has been resigned. Director OWENS, Jon Vernon has been resigned. Director PIGNOL, Alphonse has been resigned. Director PRATT, Steven has been resigned. Director SONGER, James has been resigned. Director VERLINICH, Ray has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
ROBINSON, Stephen Beresford
Appointed Date: 22 December 1998

Secretary
THOMAS, Kevin Scott
Appointed Date: 05 October 2012

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 April 2013
55 years old

Resigned Directors

Secretary
OWENS, Jon Vernon
Resigned: 22 December 1998
Appointed Date: 05 June 1997

Secretary
PIGNOL, Alphonse
Resigned: 05 June 1997

Director
BARIL, Francois Romeo
Resigned: 30 September 2005
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
ESCO CORPORATION
Resigned: 22 December 1998

Director
FONNER, Pat
Resigned: 17 September 2012
Appointed Date: 10 November 1999
76 years old

Director
HUEY, Gene
Resigned: 01 January 2012
77 years old

Director
HUGET, Larry R
Resigned: 31 December 2010
Appointed Date: 22 December 1998
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: 01 October 2005
59 years old

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

Director
O'NEILL, John
Resigned: 01 July 2003
Appointed Date: 10 November 1999
63 years old

Director
OWENS, Jon Vernon
Resigned: 10 November 1999
Appointed Date: 05 June 1997
63 years old

Director
PIGNOL, Alphonse
Resigned: 05 June 1997
85 years old

Director
PRATT, Steven
Resigned: 22 December 1998
78 years old

Director
SONGER, James
Resigned: 10 November 1999
Appointed Date: 27 March 1992
79 years old

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

Persons With Significant Control

Esco Emea Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESCO (UK) LIMITED Events

10 Mar 2017
Second filing for the appointment of Todd William Abel as a director
27 Feb 2017
Appointment of Mr Todd Abel as a director on 22 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2017

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
03 Aug 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 130 more events
12 May 1986
Accounts for a medium company made up to 31 December 1985

31 May 1983
Memorandum and Articles of Association
15 Dec 1982
Company name changed\certificate issued on 15/12/82
14 Jul 1982
Certificate of incorporation
14 Jul 1982
Incorporation

ESCO (UK) LIMITED Charges

30 September 1985
Charge
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…