ESTEEM SYSTEMS LIMITED
WETHERBY ESTEEM COMPUTERS PLC

Hellopages » West Yorkshire » Leeds » LS23 7QA

Company number 01806531
Status Active
Incorporation Date 6 April 1984
Company Type Private Limited Company
Address ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, LS23 7QA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016; Termination of appointment of Joseph Michael Connolly as a director on 10 November 2016. The most likely internet sites of ESTEEM SYSTEMS LIMITED are www.esteemsystems.co.uk, and www.esteem-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Hammerton Rail Station is 5.6 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esteem Systems Limited is a Private Limited Company. The company registration number is 01806531. Esteem Systems Limited has been working since 06 April 1984. The present status of the company is Active. The registered address of Esteem Systems Limited is Rofta House Rudgate Thorp Arch Wetherby Ls23 7qa. . JEFFERIES, Richard Anthony is a Secretary of the company. BODILL, Timothy John is a Director of the company. EDWARDS, David John is a Director of the company. HEADLAND, Keith Paul is a Director of the company. HICKINBOTTOM, Vanessa is a Director of the company. JONES, David Emrys is a Director of the company. KITCHING, Alastair John Kerr is a Director of the company. SMART, Joanne Denise is a Director of the company. Secretary DOYLE, Richard Alexander has been resigned. Secretary HOWLAND, Kevin has been resigned. Secretary KABERRY, Andrew Murdoch Scott has been resigned. Secretary LOUGHLIN, Timothy Patrick has been resigned. Director ATKIN, John Duncan has been resigned. Director CONNOLLY, Joseph Michael has been resigned. Director DOYLE, Richard Alexander has been resigned. Director KABERRY, Andrew Murdoch Scott has been resigned. Director LOUGHLIN, Timothy Patrick has been resigned. Director OGDEN, David Alan has been resigned. Director PEARSON, Gary has been resigned. Director TAYLOR, Desmond has been resigned. Director WILKINSON, Peter Robert has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JEFFERIES, Richard Anthony
Appointed Date: 10 November 2016

Director
BODILL, Timothy John
Appointed Date: 03 May 2016
59 years old

Director
EDWARDS, David John
Appointed Date: 04 January 2010
54 years old

Director
HEADLAND, Keith Paul
Appointed Date: 04 January 2010
69 years old

Director
HICKINBOTTOM, Vanessa
Appointed Date: 01 July 2015
58 years old

Director
JONES, David Emrys
Appointed Date: 01 June 2016
65 years old

Director
KITCHING, Alastair John Kerr
Appointed Date: 16 October 1997
65 years old

Director
SMART, Joanne Denise
Appointed Date: 31 January 2011
56 years old

Resigned Directors

Secretary
DOYLE, Richard Alexander
Resigned: 01 November 1999

Secretary
HOWLAND, Kevin
Resigned: 28 February 2003
Appointed Date: 01 November 1999

Secretary
KABERRY, Andrew Murdoch Scott
Resigned: 08 July 1993

Secretary
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 28 February 2003

Director
ATKIN, John Duncan
Resigned: 18 November 2004
Appointed Date: 01 January 2000
74 years old

Director
CONNOLLY, Joseph Michael
Resigned: 10 November 2016
Appointed Date: 18 November 2004
73 years old

Director
DOYLE, Richard Alexander
Resigned: 18 November 2004
68 years old

Director
KABERRY, Andrew Murdoch Scott
Resigned: 08 July 1993
79 years old

Director
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 01 March 2004
60 years old

Director
OGDEN, David Alan
Resigned: 18 November 2004
81 years old

Director
PEARSON, Gary
Resigned: 27 February 2009
Appointed Date: 01 July 2002
70 years old

Director
TAYLOR, Desmond
Resigned: 01 July 2008
Appointed Date: 02 July 2007
59 years old

Director
WILKINSON, Peter Robert
Resigned: 08 July 1993
71 years old

Persons With Significant Control

Esteem Holdings Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ESTEEM SYSTEMS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016
Termination of appointment of Joseph Michael Connolly as a director on 10 November 2016
15 Dec 2016
Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
...
... and 157 more events
24 Jun 1986
Accounting reference date shortened from 31/03 to 30/06
03 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 May 1986
New director appointed
30 Apr 1986
Company name changed\certificate issued on 30/04/86
06 Apr 1984
Incorporation

ESTEEM SYSTEMS LIMITED Charges

2 October 2014
Charge code 0180 6531 0018
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 4.2 of the omnibus…
14 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2004
An omnibus guarantee and set-off agreement
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account.
18 November 2004
All assets debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Debenture
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Deed of deposit supplemental to a lease dated 12 may 2003
Delivered: 2 June 2003
Status: Satisfied on 10 October 2014
Persons entitled: Possfund Custodian Trustee Limited
Description: All interest from time to time standing to the credit of…
27 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 22 December 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the lodge 11 hall square…
24 June 2002
Legal mortgage
Delivered: 27 June 2002
Status: Satisfied on 14 October 2004
Persons entitled: Yorkshire Bank PLC
Description: 3 gloucester road almondsbury bristol. See the mortgage…
21 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Satisfied on 20 November 2004
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage rofta house rudgate thorp arch…
6 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Satisfied on 23 March 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot of land on the south…
6 December 1999
Mortgage debenture
Delivered: 20 December 1999
Status: Satisfied on 23 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 23 March 2002
Persons entitled: Norwich & Peterborough Building Society
Description: The f/h property k/a west wing thorp arch grange wetherby…
28 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 21 April 2000
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property k/a west wing thorp arch grange…
3 May 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 21 April 2000
Persons entitled: Yorkshire Bank PLC
Description: The f/h land being part of plot 5 hunslett business park…
29 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 13 July 1996
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Fixed and floating charge
Delivered: 25 May 1993
Status: Satisfied on 12 June 1998
Persons entitled: Sun Microsystems Limited
Description: First fixed charge on all book debts arising from the sale…
25 February 1992
Debenture
Delivered: 12 March 1992
Status: Satisfied on 23 October 1993
Persons entitled: Hill Samuel Commercial Finance Limited
Description: (See form 395 for full details). Fixed and floating charges…