ESTATE PROTECTION SERVICES (NORTH) LTD.
WORCESTER SOLICITORS PROBATE SERVICES (NORTH) LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1SU

Company number 06353559
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address 219-221 WORCESTER ROAD, MALVERN LINK, WORCESTER, WORCESTERSHIRE, WR14 1SU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 200 . The most likely internet sites of ESTATE PROTECTION SERVICES (NORTH) LTD. are www.estateprotectionservicesnorth.co.uk, and www.estate-protection-services-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Colwall Rail Station is 3.7 miles; to Worcester Foregate Street Rail Station is 6.2 miles; to Worcester Shrub Hill Rail Station is 6.5 miles; to Ledbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate Protection Services North Ltd is a Private Limited Company. The company registration number is 06353559. Estate Protection Services North Ltd has been working since 28 August 2007. The present status of the company is Active. The registered address of Estate Protection Services North Ltd is 219 221 Worcester Road Malvern Link Worcester Worcestershire Wr14 1su. . HODGES, Emma Jane is a Director of the company. Secretary BIRCH, Emma Jane has been resigned. Secretary WATSON, Anthony Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Anne Felicity has been resigned. Director AHERN, James has been resigned. Director MANN, Jagtar Singh has been resigned. Director SEALEY, Christopher Martin has been resigned. Director SHARE, Stephen Paul has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HODGES, Emma Jane
Appointed Date: 30 June 2008
45 years old

Resigned Directors

Secretary
BIRCH, Emma Jane
Resigned: 30 June 2008
Appointed Date: 28 August 2007

Secretary
WATSON, Anthony Brian
Resigned: 31 October 2008
Appointed Date: 30 June 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Director
ADAMS, Anne Felicity
Resigned: 22 February 2011
Appointed Date: 01 September 2008
67 years old

Director
AHERN, James
Resigned: 18 February 2011
Appointed Date: 01 September 2008
74 years old

Director
MANN, Jagtar Singh
Resigned: 07 February 2011
Appointed Date: 01 September 2008
65 years old

Director
SEALEY, Christopher Martin
Resigned: 04 March 2010
Appointed Date: 01 September 2008
62 years old

Director
SHARE, Stephen Paul
Resigned: 30 June 2008
Appointed Date: 28 August 2007
74 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Persons With Significant Control

Mrs Emma Jane Hodges
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Mr Anthony Watson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jayne Watson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESTATE PROTECTION SERVICES (NORTH) LTD. Events

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200

08 Jun 2015
Total exemption small company accounts made up to 31 October 2014
29 Aug 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200

...
... and 37 more events
31 Oct 2007
New secretary appointed
31 Oct 2007
New director appointed
31 Oct 2007
Secretary resigned
31 Oct 2007
Director resigned
28 Aug 2007
Incorporation

ESTATE PROTECTION SERVICES (NORTH) LTD. Charges

10 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…