ES (WALSALL) NOMINEE LIMITED
MANCHESTER URBANFIRST WALSALL LIMITED HAMSARD 2474 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3DE
Company number 04361055
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017; Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ES (WALSALL) NOMINEE LIMITED are www.eswalsallnominee.co.uk, and www.es-walsall-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Es Walsall Nominee Limited is a Private Limited Company. The company registration number is 04361055. Es Walsall Nominee Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Es Walsall Nominee Limited is One St Peter S Square Manchester United Kingdom M2 3de. . A G SECRETARIAL LIMITED is a Secretary of the company. FLAVELLE, Robert Peter is a Director of the company. LAUDER, Stephen is a Director of the company. WILLCOCK, John Marcus is a Director of the company. Secretary GIBBON, Margaret Elizabeth has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary LOWE, Nigel has been resigned. Secretary OLISA HOLDING, Lily has been resigned. Director HODGKINSON, Christopher David has been resigned. Director PEARSON, Roderick John has been resigned. Director SMITH, Edward Peter Mitchell Fothergill has been resigned. Director STRANG, Andrew David has been resigned. Director WARD, Daniel has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 26 June 2013

Director
FLAVELLE, Robert Peter
Appointed Date: 01 November 2007
69 years old

Director
LAUDER, Stephen
Appointed Date: 16 January 2013
48 years old

Director
WILLCOCK, John Marcus
Appointed Date: 02 September 2002
62 years old

Resigned Directors

Secretary
GIBBON, Margaret Elizabeth
Resigned: 23 December 2003
Appointed Date: 02 September 2002

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 25 January 2002

Secretary
LOWE, Nigel
Resigned: 26 June 2013
Appointed Date: 27 May 2005

Secretary
OLISA HOLDING, Lily
Resigned: 27 May 2005
Appointed Date: 23 December 2003

Director
HODGKINSON, Christopher David
Resigned: 16 January 2013
Appointed Date: 14 May 2008
56 years old

Director
PEARSON, Roderick John
Resigned: 02 September 2002
Appointed Date: 20 March 2002
78 years old

Director
SMITH, Edward Peter Mitchell Fothergill
Resigned: 02 September 2002
Appointed Date: 20 March 2002
78 years old

Director
STRANG, Andrew David
Resigned: 14 May 2008
Appointed Date: 02 September 2002
73 years old

Director
WARD, Daniel
Resigned: 01 November 2007
Appointed Date: 02 September 2002
66 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 20 March 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Zurich Assurance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ES (WALSALL) NOMINEE LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

12 May 2015
Director's details changed for Mr John Marcus Willcock on 30 March 2015
...
... and 65 more events
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
02 Apr 2002
Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
02 Apr 2002
Accounting reference date extended from 31/01/03 to 31/03/03
25 Jan 2002
Incorporation

ES (WALSALL) NOMINEE LIMITED Charges

22 March 2002
Mortgage
Delivered: 5 April 2002
Status: Satisfied on 10 September 2002
Persons entitled: Bradford and Bingley PLC
Description: 1 to 17 (odd) with dance hall and billiards saloon over…