ESOS NET LIMITED
MERIDEN ESOS LIMITED SERVICE OUTSOURCE SOLUTIONS LIMITED ONE STOP JOB SHOP LIMITED RANGEPOSTER LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT
Company number 04163689
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Michelle Marie Crook as a director on 12 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ESOS NET LIMITED are www.esosnet.co.uk, and www.esos-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Esos Net Limited is a Private Limited Company. The company registration number is 04163689. Esos Net Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Esos Net Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. BROWN, Rachel Victoria is a Director of the company. EVANS, Tracy Michelle is a Director of the company. GUNN, Martin Michael is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. SMITH, John Edward is a Director of the company. Secretary MYTTON, Jill has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, David Arthur has been resigned. Director CORKIN, Debra Ann has been resigned. Director CROOK, Michelle Marie has been resigned. Director DOONA, Paul Ernest has been resigned. Director ENGLEFIELD, Roger has been resigned. Director FLETCHER BROWN, Diane has been resigned. Director JACKSON, Jennifer Anne has been resigned. Director MENDEZ, Owen has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
BROWN, Rachel Victoria
Appointed Date: 04 October 2013
53 years old

Director
EVANS, Tracy Michelle
Appointed Date: 25 July 2013
61 years old

Director
GUNN, Martin Michael
Appointed Date: 01 June 2015
55 years old

Director
MOGANO, Stephen Carlo
Appointed Date: 22 March 2013
66 years old

Director
SMITH, John Edward
Appointed Date: 09 December 2003
77 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 30 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2001
Appointed Date: 20 February 2001

Director
COOPER, David Arthur
Resigned: 29 November 2013
Appointed Date: 09 December 2003
73 years old

Director
CORKIN, Debra Ann
Resigned: 31 March 2008
Appointed Date: 28 February 2007
69 years old

Director
CROOK, Michelle Marie
Resigned: 12 December 2016
Appointed Date: 01 January 2004
52 years old

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 05 September 2007
74 years old

Director
ENGLEFIELD, Roger
Resigned: 25 July 2013
Appointed Date: 30 January 2009
77 years old

Director
FLETCHER BROWN, Diane
Resigned: 31 March 2008
Appointed Date: 01 January 2004
81 years old

Director
JACKSON, Jennifer Anne
Resigned: 25 October 2012
Appointed Date: 06 April 2010
73 years old

Director
MENDEZ, Owen
Resigned: 30 March 2007
Appointed Date: 01 January 2004
56 years old

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 30 March 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Tim Watts
Notified on: 20 February 2017
77 years old
Nature of control: Has significant influence or control

ESOS NET LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
12 Dec 2016
Termination of appointment of Michelle Marie Crook as a director on 12 December 2016
23 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Registration of charge 041636890008, created on 12 April 2016
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

...
... and 83 more events
30 Apr 2001
Secretary resigned
30 Apr 2001
Director resigned
25 Apr 2001
Company name changed rangeposter LIMITED\certificate issued on 25/04/01
18 Apr 2001
Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU
20 Feb 2001
Incorporation

ESOS NET LIMITED Charges

12 April 2016
Charge code 0416 3689 0008
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2012
Deed of accession
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
A deed of admission to any omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus guarantee and set-off agreement
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
12 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…