ESPRIT MIDLAND LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 6AA

Company number 03179032
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address ESPRIT HOUSE, SPON LANE, WEST BROMWICH, WEST MIDLANDS, B70 6AA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Director's details changed for Mr Robert Roger David Wheeler on 1 January 2016. The most likely internet sites of ESPRIT MIDLAND LIMITED are www.espritmidland.co.uk, and www.esprit-midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Esprit Midland Limited is a Private Limited Company. The company registration number is 03179032. Esprit Midland Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Esprit Midland Limited is Esprit House Spon Lane West Bromwich West Midlands B70 6aa. . BECKETT, Victoria Amanda is a Secretary of the company. BURKE, Phillip Ivan is a Director of the company. DUBBERLEY, Trevor Royston is a Director of the company. WHEELER, Robert Roger David is a Director of the company. Secretary DUBBERLEY, Trevor Royston has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HESKETH, Alan William Charles has been resigned. Director WEBBER, Lee has been resigned. Director WHEELER, Robert Roger David has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BECKETT, Victoria Amanda
Appointed Date: 28 November 1997

Director
BURKE, Phillip Ivan
Appointed Date: 20 December 2004
62 years old

Director
DUBBERLEY, Trevor Royston
Appointed Date: 28 March 1996
65 years old

Director
WHEELER, Robert Roger David
Appointed Date: 20 December 2004
58 years old

Resigned Directors

Secretary
DUBBERLEY, Trevor Royston
Resigned: 28 November 1997
Appointed Date: 28 March 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 March 1996
Appointed Date: 27 March 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 March 1996
Appointed Date: 27 March 1996

Director
HESKETH, Alan William Charles
Resigned: 01 May 1997
Appointed Date: 28 March 1996
62 years old

Director
WEBBER, Lee
Resigned: 28 June 2004
Appointed Date: 19 August 2002
62 years old

Director
WHEELER, Robert Roger David
Resigned: 28 November 1997
Appointed Date: 28 March 1996
58 years old

ESPRIT MIDLAND LIMITED Events

28 Nov 2016
Full accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

12 Jan 2016
Director's details changed for Mr Robert Roger David Wheeler on 1 January 2016
23 Nov 2015
Accounts for a small company made up to 28 February 2015
03 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

...
... and 70 more events
12 Jun 1996
New director appointed
12 Jun 1996
New director appointed
10 Apr 1996
Director resigned
10 Apr 1996
Secretary resigned
27 Mar 1996
Incorporation

ESPRIT MIDLAND LIMITED Charges

22 July 1997
Mortgage debenture
Delivered: 11 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…