ESP UTILITIES GROUP LIMITED
LEATHERHEAD ESP GAS GROUP LIMITED SURREY DOWNS HOLDINGS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7BA

Company number 02612105
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address 1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Scott Springett as a director on 9 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ESP UTILITIES GROUP LIMITED are www.esputilitiesgroup.co.uk, and www.esp-utilities-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esp Utilities Group Limited is a Private Limited Company. The company registration number is 02612105. Esp Utilities Group Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Esp Utilities Group Limited is 1st Floor Bluebird House Mole Business Park Leatherhead Surrey United Kingdom Kt22 7ba. . BEACH SECRETARIES LIMITED is a Secretary of the company. BUTLER, Thomas William is a Director of the company. CLARK, Nicholas John is a Director of the company. HECTOR, Jaime is a Director of the company. MCQUATER, Gavin John is a Director of the company. SPIERS, Victoria is a Director of the company. WALLACE, Robert William is a Director of the company. WILLIAMS, Stuart Peter is a Director of the company. Secretary HARRIS, Jordan Elizabeth has been resigned. Secretary HORNBY, Jenny Belinda has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director CARR, Michael has been resigned. Director CREEDON, Aidan Patrick Michael has been resigned. Director ELKHOULY, Wael has been resigned. Director FISHER, Nicholas John has been resigned. Director FOOKS, John Anthony has been resigned. Director FOSTER, Ian Francis Montgomery has been resigned. Director HOLDER, Philip Bernard has been resigned. Director MEISSNER, Hans Rupprecht Wilhelm has been resigned. Director NEWTON, John Owen has been resigned. Director ORFORD, David has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director SPRINGETT, Scott has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEACH SECRETARIES LIMITED
Appointed Date: 01 August 2007

Director
BUTLER, Thomas William
Appointed Date: 02 November 2009
66 years old

Director
CLARK, Nicholas John
Appointed Date: 15 December 2005
65 years old

Director
HECTOR, Jaime
Appointed Date: 21 May 2007
59 years old

Director
MCQUATER, Gavin John
Appointed Date: 01 April 2012
71 years old

Director
SPIERS, Victoria
Appointed Date: 28 August 2013
56 years old

Director
WALLACE, Robert William
Appointed Date: 15 December 2005
62 years old

Director
WILLIAMS, Stuart Peter
Appointed Date: 16 May 2016
59 years old

Resigned Directors

Secretary
HARRIS, Jordan Elizabeth
Resigned: 07 April 2000

Secretary
HORNBY, Jenny Belinda
Resigned: 15 December 2005
Appointed Date: 07 April 2000

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 15 December 2005

Director
BARRETT, Patrick Augustine
Resigned: 30 November 2005
Appointed Date: 31 July 2000
88 years old

Director
CARR, Michael
Resigned: 16 May 2016
Appointed Date: 15 December 2005
71 years old

Director
CREEDON, Aidan Patrick Michael
Resigned: 04 May 2001
Appointed Date: 24 April 1997
71 years old

Director
ELKHOULY, Wael
Resigned: 30 July 2013
Appointed Date: 15 October 2010
57 years old

Director
FISHER, Nicholas John
Resigned: 15 December 2005
Appointed Date: 01 April 1994
74 years old

Director
FOOKS, John Anthony
Resigned: 31 July 2000
92 years old

Director
FOSTER, Ian Francis Montgomery
Resigned: 31 March 1994
92 years old

Director
HOLDER, Philip Bernard
Resigned: 11 January 2006
76 years old

Director
MEISSNER, Hans Rupprecht Wilhelm
Resigned: 15 October 2010
Appointed Date: 01 January 2007
71 years old

Director
NEWTON, John Owen
Resigned: 30 November 2005
77 years old

Director
ORFORD, David
Resigned: 12 October 2007
Appointed Date: 01 January 2007
58 years old

Director
SAVILLE, Duncan Paul
Resigned: 01 July 1996
68 years old

Director
SPRINGETT, Scott
Resigned: 09 November 2016
Appointed Date: 28 August 2013
57 years old

Persons With Significant Control

Zoom Gas Pipelines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESP UTILITIES GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Termination of appointment of Scott Springett as a director on 9 November 2016
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016
18 May 2016
Appointment of Mr Stuart Peter Williams as a director on 16 May 2016
...
... and 132 more events
08 Aug 1991
Memorandum and Articles of Association
06 Aug 1991
Company name changed bealaw (299) LIMITED\certificate issued on 07/08/91
05 Aug 1991
Registered office changed on 05/08/91 from: 100 fetter lane london EC4A 1BN

05 Aug 1991
Accounting reference date notified as 31/03

17 May 1991
Incorporation

ESP UTILITIES GROUP LIMITED Charges

26 February 2015
Charge code 0261 2105 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors
Description: Contains fixed charge…
12 October 2011
Supplemental debenture
Delivered: 20 October 2011
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Supplemental security agreement
Delivered: 13 February 2008
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC (Security Agent)
Description: All shares in the electricity target,. See the mortgage…
25 October 2006
Security agreement
Delivered: 2 November 2006
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC (Security Agent)
Description: By way of first legal mortgage all shares in any member of…
21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 9 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…