BAUER ESPRIT LIMITED
PETERBOROUGH EMAP ESPRIT LIMITED EMAP INTERNATIONAL LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 02504829
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of BAUER ESPRIT LIMITED are www.baueresprit.co.uk, and www.bauer-esprit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Bauer Esprit Limited is a Private Limited Company. The company registration number is 02504829. Bauer Esprit Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Bauer Esprit Limited is Media House Peterborough Business Park Lynch Wood Peterborough United Kingdom Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. COOPER, Giles Robert Nasmyth is a Director of the company. KEENAN, Paul Anthony is a Director of the company. SANY DAVIES, Tina is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary ELSDON, Kate has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HENSON, Mark Richard has been resigned. Secretary HOGG, Marianne Lisa has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Secretary SISEC LIMITED has been resigned. Director BARKER, Caroline Jane has been resigned. Director BARNES, John Alfred has been resigned. Director BIRCH, Ian has been resigned. Director BROOKS, Timothy Stephen has been resigned. Director BROWN, Nicola Jane has been resigned. Director BROWN, Philip has been resigned. Director CARTER, Derek Raymond Anthony has been resigned. Director DAVIES, David John has been resigned. Director DERBY, Crispin John Alexander has been resigned. Director FITZ-GIBBON, Samantha Anne has been resigned. Director HAND, Kevin Lawrence has been resigned. Director LAWRENCE, Sarah has been resigned. Director LLEWELLYN, Christopher has been resigned. Director MARRIOTT, Keith has been resigned. Director MORGAN, Nicholas David has been resigned. Director PHILLIPS, Alison Barbara has been resigned. Director SLOGGETT, Paul has been resigned. Director SLOGGETT, Paul has been resigned. Director THOMAS, Henry Carlton has been resigned. Director WEIR, James William Hartland has been resigned. Director WHITE, Gary Charles has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 01 April 2011

Director
COOPER, Giles Robert Nasmyth
Appointed Date: 24 July 2013
60 years old

Director
KEENAN, Paul Anthony
Appointed Date: 19 November 2010
61 years old

Director
SANY DAVIES, Tina
Appointed Date: 24 July 2013
47 years old

Director
VICKERY, Sarah Jane
Appointed Date: 30 September 2014
61 years old

Resigned Directors

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 15 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 01 November 2004
Appointed Date: 30 March 2004

Secretary
HENSON, Mark Richard
Resigned: 30 March 2004
Appointed Date: 01 January 2002

Secretary
HOGG, Marianne Lisa
Resigned: 15 September 2006
Appointed Date: 01 November 2004

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 31 January 2008
Appointed Date: 28 September 2007

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 December 2001

Secretary
SISEC LIMITED
Resigned: 01 April 2011
Appointed Date: 31 January 2008

Director
BARKER, Caroline Jane
Resigned: 19 April 2004
Appointed Date: 01 February 2000
62 years old

Director
BARNES, John Alfred
Resigned: 05 December 2000
Appointed Date: 24 January 2000
82 years old

Director
BIRCH, Ian
Resigned: 30 September 2004
Appointed Date: 01 April 2000
75 years old

Director
BROOKS, Timothy Stephen
Resigned: 31 August 2000
Appointed Date: 01 February 2000
68 years old

Director
BROWN, Nicola Jane
Resigned: 15 July 2005
Appointed Date: 01 February 2000
57 years old

Director
BROWN, Philip
Resigned: 31 March 2006
Appointed Date: 11 May 2000
59 years old

Director
CARTER, Derek Raymond Anthony
Resigned: 31 March 2006
Appointed Date: 11 May 2000
76 years old

Director
DAVIES, David John
Resigned: 11 March 2011
Appointed Date: 09 June 2006
59 years old

Director
DERBY, Crispin John Alexander
Resigned: 29 January 2002
Appointed Date: 05 December 2000
77 years old

Director
FITZ-GIBBON, Samantha Anne
Resigned: 30 November 2009
Appointed Date: 25 October 2000
53 years old

Director
HAND, Kevin Lawrence
Resigned: 01 February 2000
74 years old

Director
LAWRENCE, Sarah
Resigned: 09 June 2006
Appointed Date: 03 February 2003
57 years old

Director
LLEWELLYN, Christopher
Resigned: 01 February 2000
71 years old

Director
MARRIOTT, Keith
Resigned: 01 February 2000
73 years old

Director
MORGAN, Nicholas David
Resigned: 31 March 2006
Appointed Date: 19 April 2004
63 years old

Director
PHILLIPS, Alison Barbara
Resigned: 01 February 2000
Appointed Date: 06 July 1999
61 years old

Director
SLOGGETT, Paul
Resigned: 05 May 2006
Appointed Date: 08 November 2001
64 years old

Director
SLOGGETT, Paul
Resigned: 01 October 2001
Appointed Date: 10 April 2000
64 years old

Director
THOMAS, Henry Carlton
Resigned: 31 March 2006
Appointed Date: 01 February 2000
64 years old

Director
WEIR, James William Hartland
Resigned: 09 June 2006
Appointed Date: 15 March 2006
60 years old

Director
WHITE, Gary Charles
Resigned: 31 August 2013
Appointed Date: 18 December 2008
63 years old

Persons With Significant Control

Bauer Consumer Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAUER ESPRIT LIMITED Events

30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 1 August 2016 with updates
14 Jul 2016
Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
01 Mar 2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
...
... and 156 more events
10 Aug 1990
Secretary resigned;director resigned;new director appointed

06 Jul 1990
Nc inc already adjusted 02/07/90
06 Jul 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 May 1990
Incorporation