ESPRIT & DECORUM LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 2AH

Company number 02766957
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address 2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 133 . The most likely internet sites of ESPRIT & DECORUM LIMITED are www.espritdecorum.co.uk, and www.esprit-decorum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esprit Decorum Limited is a Private Limited Company. The company registration number is 02766957. Esprit Decorum Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Esprit Decorum Limited is 2 Upperton Gardens Eastbourne East Sussex Bn21 2ah. . LUMSDEN, Emma Mary is a Secretary of the company. LUMSDEN, Emma Mary is a Director of the company. LUMSDEN, Katherine Joanna is a Director of the company. MILLER, Nathan Powell Rhodes is a Director of the company. O'BRIEN, Mark is a Director of the company. OGILVIE, Michael James Davidson is a Director of the company. Secretary PALLAI, Peter Andor Elemer has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLS, John-Henri has been resigned. Director PALLAI, Peter Andor Elemer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
LUMSDEN, Emma Mary
Appointed Date: 03 April 2006

Director
LUMSDEN, Emma Mary
Appointed Date: 24 November 1992
62 years old

Director
LUMSDEN, Katherine Joanna
Appointed Date: 23 November 1992
62 years old

Director
MILLER, Nathan Powell Rhodes
Appointed Date: 03 November 2014
46 years old

Director
O'BRIEN, Mark
Appointed Date: 21 May 2014
60 years old

Director
OGILVIE, Michael James Davidson
Appointed Date: 01 February 2001
70 years old

Resigned Directors

Secretary
PALLAI, Peter Andor Elemer
Resigned: 03 April 2006
Appointed Date: 23 November 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 1992
Appointed Date: 23 November 1992

Director
MILLS, John-Henri
Resigned: 31 October 2002
Appointed Date: 04 February 2000
60 years old

Director
PALLAI, Peter Andor Elemer
Resigned: 03 April 2006
Appointed Date: 23 November 1992
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 1992
Appointed Date: 23 November 1992

Persons With Significant Control

Esprit Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESPRIT & DECORUM LIMITED Events

15 Feb 2017
Confirmation statement made on 11 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 133

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 133

...
... and 69 more events
03 Mar 1993
Accounting reference date notified as 31/01

09 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1992
New director appointed

09 Dec 1992
Director resigned;new director appointed

23 Nov 1992
Incorporation

ESPRIT & DECORUM LIMITED Charges

28 December 2012
Floating charge (all assets)
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 November 2009
Legal assignment
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 hurlingham business park, sulivan…
4 August 2003
Fixed charge
Delivered: 6 August 2003
Status: Satisfied on 20 September 2008
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge (I) all debts (ii) all…
20 May 1999
Fixed equitable charge
Delivered: 21 May 1999
Status: Satisfied on 20 September 2008
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge (I) all debts, (ii) all…
10 November 1998
Debenture
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…