ESP GLOBAL SERVICES LIMITED
READING ESP GLOBAL SUPPORT LIMITED ESP.CO.UK. LIMITED ELECTRONIC SYSTEMS & PERIPHERALS LIMITED

Hellopages » Berkshire » Reading » RG2 0SU

Company number 03125221
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address 5 ACRE ROAD, READING, BERKSHIRE, RG2 0SU
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 161,000 . The most likely internet sites of ESP GLOBAL SERVICES LIMITED are www.espglobalservices.co.uk, and www.esp-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Esp Global Services Limited is a Private Limited Company. The company registration number is 03125221. Esp Global Services Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Esp Global Services Limited is 5 Acre Road Reading Berkshire Rg2 0su. . HARLING, Michael George William, Dr is a Secretary of the company. HARLING, Michael George William, Dr is a Director of the company. RICHARDSON, Darren John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
HARLING, Michael George William, Dr
Appointed Date: 13 November 1995

Director
HARLING, Michael George William, Dr
Appointed Date: 13 November 1995
58 years old

Director
RICHARDSON, Darren John
Appointed Date: 13 November 1995
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

Mr Michael George William Harling
Notified on: 7 October 2016
58 years old
Nature of control: Has significant influence or control

Mr Darren John Richardson
Notified on: 7 October 2016
59 years old
Nature of control: Has significant influence or control

ESP GLOBAL SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 161,000

18 Nov 2015
Register(s) moved to registered inspection location C/O Prince Regent House 108 London Street Reading RG1 4SJ
17 Oct 2015
Full accounts made up to 31 October 2014
...
... and 68 more events
27 Nov 1996
Return made up to 13/11/96; full list of members
27 Dec 1995
Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100
27 Dec 1995
Accounting reference date notified as 31/10
16 Nov 1995
Secretary resigned
13 Nov 1995
Incorporation

ESP GLOBAL SERVICES LIMITED Charges

8 October 2013
Charge code 0312 5221 0006
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
17 September 2013
Charge code 0312 5221 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0312 5221 0004
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0312 5221 0003
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Satisfied on 11 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 1998
Mortgage debenture
Delivered: 8 June 1998
Status: Satisfied on 11 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…