ESM POWER LIMITED
SCUNTHORPE ENERGY SERVICES MANAGEMENT LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN17 2AY

Company number 04611637
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address WOODFORD HOUSE, 44 NORTH FARM ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2AY
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 42220 - Construction of utility projects for electricity and telecommunications, 43210 - Electrical installation, 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Gordon Dobbs as a director on 1 January 2017; Accounts for a small company made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 6 . The most likely internet sites of ESM POWER LIMITED are www.esmpower.co.uk, and www.esm-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Althorpe Rail Station is 3.2 miles; to Kirton Lindsey Rail Station is 5.8 miles; to Crowle Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esm Power Limited is a Private Limited Company. The company registration number is 04611637. Esm Power Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Esm Power Limited is Woodford House 44 North Farm Road Scunthorpe North Lincolnshire Dn17 2ay. . BAMFORD, Louise Valerie is a Director of the company. BAMFORD, Roger Roy is a Director of the company. DOBBS, Gordon is a Director of the company. WHITE, Peter Jonathan is a Director of the company. Secretary BAMFORD, Louise Valerie has been resigned. Secretary GILES, Stuart has been resigned. Secretary WOOD, Louise Valerie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BANKWALA, Kobad has been resigned. Director FRAIN, Michael John has been resigned. Director GILES, Stuart has been resigned. Director HARLOCK, Jonathan Stephen has been resigned. Director RILEY, Christopher Travis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
BAMFORD, Louise Valerie
Appointed Date: 01 April 2007
65 years old

Director
BAMFORD, Roger Roy
Appointed Date: 11 December 2002
59 years old

Director
DOBBS, Gordon
Appointed Date: 01 January 2017
61 years old

Director
WHITE, Peter Jonathan
Appointed Date: 02 January 2013
66 years old

Resigned Directors

Secretary
BAMFORD, Louise Valerie
Resigned: 12 May 2015
Appointed Date: 31 March 2006

Secretary
GILES, Stuart
Resigned: 31 March 2006
Appointed Date: 10 December 2003

Secretary
WOOD, Louise Valerie
Resigned: 10 December 2003
Appointed Date: 11 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2002
Appointed Date: 09 December 2002

Director
BANKWALA, Kobad
Resigned: 31 December 2008
Appointed Date: 01 September 2007
45 years old

Director
FRAIN, Michael John
Resigned: 09 August 2004
Appointed Date: 25 March 2004
71 years old

Director
GILES, Stuart
Resigned: 31 March 2006
Appointed Date: 01 July 2003
59 years old

Director
HARLOCK, Jonathan Stephen
Resigned: 31 August 2007
Appointed Date: 19 June 2006
59 years old

Director
RILEY, Christopher Travis
Resigned: 31 December 2008
Appointed Date: 21 July 2006
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2002
Appointed Date: 09 December 2002

ESM POWER LIMITED Events

05 Jan 2017
Appointment of Mr Gordon Dobbs as a director on 1 January 2017
21 Oct 2016
Accounts for a small company made up to 30 April 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6

04 Feb 2016
Director's details changed for Mr Peter Jonathan White on 29 January 2016
04 Feb 2016
Director's details changed for Mr Peter Jonathan White on 30 November 2015
...
... and 72 more events
20 Dec 2002
New secretary appointed
20 Dec 2002
New director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
09 Dec 2002
Incorporation

ESM POWER LIMITED Charges

10 September 2014
Charge code 0461 1637 0002
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 north farm road south park industrial estate scunthorpe…
5 August 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at moorwell business park moorwell road scunthorpe…