Company number 04541238
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address FRIARY HOUSE 17A, FRIARY ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1LE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Confirmation statement made on 20 September 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ESSENTIAL FUTURES LIMITED are www.essentialfutures.co.uk, and www.essential-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bleasby Rail Station is 6.3 miles; to Swinderby Rail Station is 7.6 miles; to Bottesford Rail Station is 9.1 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essential Futures Limited is a Private Limited Company.
The company registration number is 04541238. Essential Futures Limited has been working since 20 September 2002.
The present status of the company is Active. The registered address of Essential Futures Limited is Friary House 17a Friary Road Newark Nottinghamshire Ng24 1le. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Secretary ASHBY, Keith has been resigned. Secretary BLOUNT, Steven has been resigned. Secretary DUNGATE, Keith Stephen has been resigned. Secretary ROBERTS, Sharon Mary has been resigned. Director ASHBY, Gwyneth has been resigned. Director BLOUNT, Steven has been resigned. Director COLLINS, Carol has been resigned. Director DUNGATE, Stephanie Marie has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KIRKPATRICK, Paul has been resigned. Director MERRY, Craig has been resigned. Director ROBERTS, Sharon Mary has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
ASHBY, Keith
Resigned: 04 November 2013
Appointed Date: 06 April 2010
Secretary
BLOUNT, Steven
Resigned: 06 April 2010
Appointed Date: 01 November 2002
Director
ASHBY, Gwyneth
Resigned: 04 November 2013
Appointed Date: 01 November 2002
70 years old
Director
BLOUNT, Steven
Resigned: 21 April 2011
Appointed Date: 01 November 2002
58 years old
Director
COLLINS, Carol
Resigned: 13 October 2003
Appointed Date: 01 November 2002
75 years old
Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old
Director
MERRY, Craig
Resigned: 30 June 2009
Appointed Date: 03 October 2005
56 years old
ESSENTIAL FUTURES LIMITED Events
01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
25 Oct 2016
Confirmation statement made on 20 September 2016 with updates
08 Sep 2016
Accounts for a small company made up to 31 March 2016
19 May 2016
Accounts for a small company made up to 31 March 2015
16 May 2016
Appointment of Dawn Allyson Berry as a director on 16 May 2016
...
... and 77 more events
20 Nov 2002
New secretary appointed;new director appointed
20 Nov 2002
New director appointed
20 Nov 2002
New director appointed
20 Nov 2002
Registered office changed on 20/11/02 from: 188 brampton road bexleyheath kent DA7 4SY
20 Sep 2002
Incorporation
10 February 2016
Charge code 0454 1238 0007
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2014
Charge code 0454 1238 0006
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0454 1238 0005
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
14 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied
on 13 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 39 robin way nuneaton. With the benefit of all rights…
14 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied
on 13 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 14 huntingdon way nuneaton. With the benefit of all…
14 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied
on 13 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 230 greenmoor road nuneaton. With the…
4 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied
on 13 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…