ESPE LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 04572557
Status Active - Proposal to Strike off
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address C/O GARDNER & CO, BRYNFORD HOUSE, 21 BRYNFORD STREET, HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 102 . The most likely internet sites of ESPE LIMITED are www.espe.co.uk, and www.espe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Espe Limited is a Private Limited Company. The company registration number is 04572557. Espe Limited has been working since 24 October 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Espe Limited is C O Gardner Co Brynford House 21 Brynford Street Holywell Flintshire Ch8 7rd. . LAWLER, David Walter is a Secretary of the company. ARMSTRONG, Susan Barbara is a Director of the company. HUTCHIN, Paula is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
LAWLER, David Walter
Appointed Date: 24 October 2002

Director
ARMSTRONG, Susan Barbara
Appointed Date: 24 October 2002
57 years old

Director
HUTCHIN, Paula
Appointed Date: 24 October 2002
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mrs Susan Barbara Armstrong
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Hutchin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESPE LIMITED Events

13 Dec 2016
Confirmation statement made on 24 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 102

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Dec 2014
Change of share class name or designation
...
... and 31 more events
13 Nov 2002
Secretary resigned
13 Nov 2002
New director appointed
13 Nov 2002
New director appointed
13 Nov 2002
New secretary appointed
24 Oct 2002
Incorporation

ESPE LIMITED Charges

21 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…