ESPRIT BUSINESS SERVICES LIMITED
SOUTHAMPTON AEI ELECTRONICS LIMITED ESPRIT BUSINESS SERVICES LIMITED

Hellopages » Hampshire » Eastleigh » SO31 4RF

Company number 01944164
Status Active
Incorporation Date 3 September 1985
Company Type Private Limited Company
Address UNIT 33, MITCHELL POINT, ENSIGN WAY, HAMBLE, SOUTHAMPTON, HAMPSHIRE, SO31 4RF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 6,060 . The most likely internet sites of ESPRIT BUSINESS SERVICES LIMITED are www.espritbusinessservices.co.uk, and www.esprit-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.9 miles; to Swaythling Rail Station is 6.2 miles; to Redbridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esprit Business Services Limited is a Private Limited Company. The company registration number is 01944164. Esprit Business Services Limited has been working since 03 September 1985. The present status of the company is Active. The registered address of Esprit Business Services Limited is Unit 33 Mitchell Point Ensign Way Hamble Southampton Hampshire So31 4rf. . WARD, Anthony Maurice is a Secretary of the company. HOLLOWAY, Lee is a Director of the company. MALONEY, David is a Director of the company. MCINNES, Iain is a Director of the company. MCINNES, Jane is a Director of the company. PAGE, Graham Edward is a Director of the company. SIGOURNAY, Laurence Leon is a Director of the company. Secretary JONES, Cathrine has been resigned. Secretary ROBBINS OLIVEY has been resigned. Director COURT, Tracy has been resigned. Director MCMULLEN, David John has been resigned. Director MICHALCZUK, Christopher Paul has been resigned. Director TAYLOR, Geoffrey Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARD, Anthony Maurice
Appointed Date: 04 July 1996

Director
HOLLOWAY, Lee
Appointed Date: 01 June 2008
58 years old

Director
MALONEY, David
Appointed Date: 01 June 2008
53 years old

Director
MCINNES, Iain
Appointed Date: 29 September 1992
74 years old

Director
MCINNES, Jane
Appointed Date: 29 September 1992
71 years old

Director
PAGE, Graham Edward
Appointed Date: 01 June 2008
63 years old

Director
SIGOURNAY, Laurence Leon
Appointed Date: 01 June 2008
61 years old

Resigned Directors

Secretary
JONES, Cathrine
Resigned: 04 July 1996
Appointed Date: 29 September 1992

Secretary
ROBBINS OLIVEY
Resigned: 29 September 1992

Director
COURT, Tracy
Resigned: 09 September 2015
Appointed Date: 01 July 2010
52 years old

Director
MCMULLEN, David John
Resigned: 29 October 2010
Appointed Date: 01 June 2008
58 years old

Director
MICHALCZUK, Christopher Paul
Resigned: 15 September 1996
71 years old

Director
TAYLOR, Geoffrey Alexander
Resigned: 29 September 1992
82 years old

Persons With Significant Control

Mr Iain Mcinnes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ESPRIT BUSINESS SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
17 Feb 2017
Group of companies' accounts made up to 31 May 2016
01 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,060

07 Mar 2016
Group of companies' accounts made up to 31 May 2015
17 Sep 2015
Termination of appointment of Tracy Court as a director on 9 September 2015
...
... and 97 more events
05 May 1988
Return made up to 04/04/88; full list of members

21 Sep 1987
Full accounts made up to 30 June 1986

21 Sep 1987
Return made up to 09/03/87; full list of members

10 Aug 1987
Particulars of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

ESPRIT BUSINESS SERVICES LIMITED Charges

28 April 1989
Legal charge
Delivered: 3 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H- unit 21 the oakwood centre, downley road, havant hants.
7 August 1987
Legal charge
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Mallows" ferry road hayling island hampshire.
23 March 1987
Charge
Delivered: 26 March 1987
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…