B&ESA LIMITED
PENRITH H.V.C.A. LIMITED PIPER ENTERPRISES LIMITED HVCA ENTERPRISES LIMITED

Hellopages » Cumbria » Eden » CA10 2BX

Company number 00852809
Status Active
Incorporation Date 28 June 1965
Company Type Private Limited Company
Address OLD MANSION HOUSE, EAMONT BRIDGE, PENRITH, CUMBRIA, CA10 2BX
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 22 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of B&ESA LIMITED are www.besa.co.uk, and www.b-esa.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Langwathby Rail Station is 4.4 miles; to Lazonby & Kirkoswald Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Esa Limited is a Private Limited Company. The company registration number is 00852809. B Esa Limited has been working since 28 June 1965. The present status of the company is Active. The registered address of B Esa Limited is Old Mansion House Eamont Bridge Penrith Cumbria Ca10 2bx. . BARRACLOUGH, Raymond John is a Secretary of the company. BARRACLOUGH, Raymond John is a Director of the company. MCLAUGHLIN, Paul Joseph is a Director of the company. MILLER, Anthony John is a Director of the company. Secretary WOODLAND, Robert John has been resigned. Director BELSHAW, William Edmund has been resigned. Director BETTRIDGE, Reginald has been resigned. Director BURGOYNE, Michael has been resigned. Director ESPIN, Terence William Randall has been resigned. Director HIGGS OBE, Robert John has been resigned. Director HOYLE, Peter Mackenzie has been resigned. Director JUDD, Blane has been resigned. Director LAMBERT, Roger Cedric has been resigned. Director MANLY, Graham Peter has been resigned. Director MCCLOSKEY, Michael Vincent has been resigned. Director MILLER, Henry Albert has been resigned. Director MITCHELL, Norman Cadogan has been resigned. Director PERRYMAN, Frederick Stanley has been resigned. Director PETTIGREW, Roderick James has been resigned. Director POPPLETON, Edgar has been resigned. Director SHARP, Robert has been resigned. Director SHEPHERD, Paul Welton, Dr has been resigned. Director SNEATH, Christopher Gilbert has been resigned. Director SUMMERFIELD, David has been resigned. Director SUMMERFIELD, David has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
BARRACLOUGH, Raymond John
Appointed Date: 01 September 1993

Director
BARRACLOUGH, Raymond John
Appointed Date: 01 September 1993
77 years old

Director
MCLAUGHLIN, Paul Joseph
Appointed Date: 27 August 2015
55 years old

Director
MILLER, Anthony John
Appointed Date: 04 February 2015
76 years old

Resigned Directors

Secretary
WOODLAND, Robert John
Resigned: 01 September 1993

Director
BELSHAW, William Edmund
Resigned: 20 August 2014
Appointed Date: 07 March 2013
83 years old

Director
BETTRIDGE, Reginald
Resigned: 28 May 1999
Appointed Date: 07 May 1997
76 years old

Director
BURGOYNE, Michael
Resigned: 25 March 1996
Appointed Date: 19 May 1993
82 years old

Director
ESPIN, Terence William Randall
Resigned: 13 December 2001
Appointed Date: 02 November 2000
93 years old

Director
HIGGS OBE, Robert John
Resigned: 22 July 2011
Appointed Date: 01 September 1993
79 years old

Director
HOYLE, Peter Mackenzie
Resigned: 07 March 2013
Appointed Date: 13 December 2001
80 years old

Director
JUDD, Blane
Resigned: 30 June 2013
Appointed Date: 22 July 2011
65 years old

Director
LAMBERT, Roger Cedric
Resigned: 13 December 2001
Appointed Date: 01 September 1993
84 years old

Director
MANLY, Graham Peter
Resigned: 28 March 2001
Appointed Date: 10 June 1997
81 years old

Director
MCCLOSKEY, Michael Vincent
Resigned: 13 December 2001
Appointed Date: 27 January 1998
76 years old

Director
MILLER, Henry Albert
Resigned: 03 November 1993
100 years old

Director
MITCHELL, Norman Cadogan
Resigned: 19 May 1993
Appointed Date: 16 February 1993
81 years old

Director
PERRYMAN, Frederick Stanley
Resigned: 13 December 2001
Appointed Date: 06 October 1994
94 years old

Director
PETTIGREW, Roderick James
Resigned: 20 January 2015
Appointed Date: 11 July 2013
65 years old

Director
POPPLETON, Edgar
Resigned: 22 January 1997
91 years old

Director
SHARP, Robert
Resigned: 30 October 1995
Appointed Date: 19 May 1993
81 years old

Director
SHEPHERD, Paul Welton, Dr
Resigned: 19 May 1993
80 years old

Director
SNEATH, Christopher Gilbert
Resigned: 27 October 1992
87 years old

Director
SUMMERFIELD, David
Resigned: 27 January 1998
Appointed Date: 20 January 1994
91 years old

Director
SUMMERFIELD, David
Resigned: 19 May 1993
Appointed Date: 16 February 1993
91 years old

Persons With Significant Control

Building Engineering Services Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B&ESA LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 29 February 2016
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
05 Mar 2016
Compulsory strike-off action has been discontinued
04 Mar 2016
Group of companies' accounts made up to 28 February 2015
02 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 119 more events
11 Nov 1987
Return made up to 17/09/87; full list of members

29 Nov 1986
Full accounts made up to 28 February 1986

29 Nov 1986
Return made up to 15/10/86; full list of members

17 Nov 1986
Director resigned

08 Jul 1986
New director appointed

B&ESA LIMITED Charges

6 June 1988
Legal charge
Delivered: 25 June 1988
Status: Satisfied on 9 December 1992
Persons entitled: H and V Welfare Limited
Description: F/H land situate at eamont bridge, penrith, cumbria with…
5 July 1974
Mort
Delivered: 23 July 1974
Status: Outstanding
Persons entitled: Credit Card Holdings LTD
Description: Central buildings corn market, penrith, cumberland.