ESENDEX LIMITED
NOTTINGHAM TXT-BOM LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FW

Company number 04217280
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 20 WOLLATON STREET, NOTTINGHAM, NG1 5FW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of ESENDEX LIMITED are www.esendex.co.uk, and www.esendex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Esendex Limited is a Private Limited Company. The company registration number is 04217280. Esendex Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Esendex Limited is 20 Wollaton Street Nottingham Ng1 5fw. . BAKER, Simon is a Director of the company. GARDNER, Paul Craig is a Director of the company. LEA, Alex is a Director of the company. LOVE, Geoffrey Adrian is a Director of the company. Secretary GLASSBERG, Lesley Barbara has been resigned. Secretary HUCKER, Julian Robert James has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BIRD, Adam Edward has been resigned. Director BIRD, Adam Edward has been resigned. Director BRAUN, Christian Michael has been resigned. Director DAVIES, Gwilym Michael has been resigned. Director HUCKER, Julian Robert James has been resigned. Director TOMLINSON, Richard Richard has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BAKER, Simon
Appointed Date: 25 February 2014
61 years old

Director
GARDNER, Paul Craig
Appointed Date: 10 July 2012
53 years old

Director
LEA, Alex
Appointed Date: 12 September 2013
47 years old

Director
LOVE, Geoffrey Adrian
Appointed Date: 01 July 2011
54 years old

Resigned Directors

Secretary
GLASSBERG, Lesley Barbara
Resigned: 19 June 2008
Appointed Date: 14 September 2004

Secretary
HUCKER, Julian Robert James
Resigned: 14 September 2004
Appointed Date: 17 May 2001

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 15 May 2001

Director
BIRD, Adam Edward
Resigned: 25 July 2013
Appointed Date: 14 September 2004
53 years old

Director
BIRD, Adam Edward
Resigned: 26 August 2003
Appointed Date: 17 May 2001
53 years old

Director
BRAUN, Christian Michael
Resigned: 11 July 2005
Appointed Date: 18 March 2005
57 years old

Director
DAVIES, Gwilym Michael
Resigned: 11 July 2005
Appointed Date: 18 March 2005
69 years old

Director
HUCKER, Julian Robert James
Resigned: 25 July 2013
Appointed Date: 17 May 2001
58 years old

Director
TOMLINSON, Richard Richard
Resigned: 22 July 2015
Appointed Date: 30 April 2014
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 17 May 2001
Appointed Date: 15 May 2001

ESENDEX LIMITED Events

25 Nov 2016
Full accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

05 Apr 2016
Full accounts made up to 30 June 2015
28 Oct 2015
Termination of appointment of Richard Tomlinson as a director on 22 July 2015
17 Aug 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 107 more events
04 Jun 2001
Secretary resigned
22 May 2001
New secretary appointed;new director appointed
22 May 2001
New director appointed
22 May 2001
Registered office changed on 22/05/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
15 May 2001
Incorporation

ESENDEX LIMITED Charges

18 June 2014
Charge code 0421 7280 0007
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Secured Party)
Description: N/A…
18 June 2014
Charge code 0421 7280 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
18 June 2014
Charge code 0421 7280 0005
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 May 2010
Charge of deposit
Delivered: 29 May 2010
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £25,000 and all amounts in the future…
20 January 2010
Debenture
Delivered: 22 January 2010
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 6 March 2010
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 6 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…