ESKO GRAPHICS UK LIMITED
SHEFFIELD ARTWORK SYSTEMS, LTD. VIEWLEASE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 03691943
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Reitze Egbert Brouwer as a director on 28 November 2016; Appointment of Mr Jeroen Minoodt as a director on 28 November 2016; Termination of appointment of Bruno Vaes as a director on 28 November 2016. The most likely internet sites of ESKO GRAPHICS UK LIMITED are www.eskographicsuk.co.uk, and www.esko-graphics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esko Graphics Uk Limited is a Private Limited Company. The company registration number is 03691943. Esko Graphics Uk Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Esko Graphics Uk Limited is 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. . BROUWER, Reitze Egbert is a Director of the company. MINOODT, Jeroen is a Director of the company. WARD, Keith Graham is a Director of the company. Secretary DEMEULENEERE, Kurt has been resigned. Secretary DENOO, Peter has been resigned. Secretary TUNLEY, David William has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary QUAYSECO LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DENOO, Peter has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCFADEN, Frank Talbot has been resigned. Director MICHIELS, Peter has been resigned. Director QUETZAL CONSULTING BVBA has been resigned. Director RUYSSCHAERT, Jan Richard Raymond has been resigned. Director VAES, Bruno has been resigned. Director VAN DER SCHUEREN, Guido has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Director LUTINI BVBA has been resigned. Director STYLAR BVBA has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BROUWER, Reitze Egbert
Appointed Date: 28 November 2016
60 years old

Director
MINOODT, Jeroen
Appointed Date: 28 November 2016
49 years old

Director
WARD, Keith Graham
Appointed Date: 25 March 2013
71 years old

Resigned Directors

Secretary
DEMEULENEERE, Kurt
Resigned: 22 November 2011
Appointed Date: 10 December 2007

Secretary
DENOO, Peter
Resigned: 21 September 2007
Appointed Date: 22 March 1999

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 07 June 2011

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 23 May 2008
Appointed Date: 19 January 1999

Secretary
QUAYSECO LIMITED
Resigned: 22 November 2011
Appointed Date: 01 June 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 January 1999
Appointed Date: 05 January 1999

Director
DENOO, Peter
Resigned: 09 August 2007
Appointed Date: 19 February 1999
65 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 January 1999
Appointed Date: 05 January 1999
34 years old

Director
MCFADEN, Frank Talbot
Resigned: 19 March 2014
Appointed Date: 22 March 2011
63 years old

Director
MICHIELS, Peter
Resigned: 28 November 2016
Appointed Date: 19 March 2014
60 years old

Director
QUETZAL CONSULTING BVBA
Resigned: 03 December 2007
Appointed Date: 09 August 2007

Director
RUYSSCHAERT, Jan Richard Raymond
Resigned: 22 March 2011
Appointed Date: 09 August 2007
67 years old

Director
VAES, Bruno
Resigned: 28 November 2016
Appointed Date: 01 May 2012
56 years old

Director
VAN DER SCHUEREN, Guido
Resigned: 09 August 2007
Appointed Date: 19 February 1999
73 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 January 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 January 1999

Director
LUTINI BVBA
Resigned: 25 March 2013
Appointed Date: 22 March 2011

Director
STYLAR BVBA
Resigned: 16 April 2012
Appointed Date: 03 December 2007

ESKO GRAPHICS UK LIMITED Events

06 Dec 2016
Appointment of Mr Reitze Egbert Brouwer as a director on 28 November 2016
06 Dec 2016
Appointment of Mr Jeroen Minoodt as a director on 28 November 2016
06 Dec 2016
Termination of appointment of Bruno Vaes as a director on 28 November 2016
06 Dec 2016
Termination of appointment of Peter Michiels as a director on 28 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
26 Feb 1999
Director resigned
26 Feb 1999
Registered office changed on 26/02/99 from: 83 leonard street london EC2A 4QS
26 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Feb 1999
Company name changed viewlease LIMITED\certificate issued on 17/02/99
05 Jan 1999
Incorporation

ESKO GRAPHICS UK LIMITED Charges

13 September 2002
Rent deposit deed
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Alcan Holdings UK Limited
Description: All its interest in the deposit account and all money from…