ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED
BURTON-ON-TRENT OLIVEPOINT LIMITED

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 07313389
Status Active
Incorporation Date 13 July 2010
Company Type Private Limited Company
Address ESG HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 2 . The most likely internet sites of ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED are www.esgemployeeshareschemenominee.co.uk, and www.esg-employee-share-scheme-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esg Employee Share Scheme Nominee Limited is a Private Limited Company. The company registration number is 07313389. Esg Employee Share Scheme Nominee Limited has been working since 13 July 2010. The present status of the company is Active. The registered address of Esg Employee Share Scheme Nominee Limited is Esg House Bretby Business Park Bretby Burton On Trent De15 0yz. . BOLTER, Andrew Christopher is a Director of the company. MACRITCHIE, Iain Donald is a Director of the company. SPARKS, Ian is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LOUDEN, Nicholas William has been resigned. Director PUDGE, David John has been resigned. Director WALTERS, Nicholas John Cordeaux has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
54 years old

Director
MACRITCHIE, Iain Donald
Appointed Date: 26 June 2013
60 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 27 August 2010
Appointed Date: 13 July 2010

Director
LEVY, Adrian Joseph Morris
Resigned: 27 August 2010
Appointed Date: 13 July 2010
55 years old

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 27 August 2010
56 years old

Director
PUDGE, David John
Resigned: 27 August 2010
Appointed Date: 13 July 2010
60 years old

Director
WALTERS, Nicholas John Cordeaux
Resigned: 14 July 2014
Appointed Date: 28 June 2013
67 years old

Persons With Significant Control

Environmental Scientifics Group Holdings Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
12 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

30 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 18 more events
06 Sep 2010
Termination of appointment of Adrian Levy as a director
06 Sep 2010
Statement of capital following an allotment of shares on 27 August 2010
  • GBP 2

06 Sep 2010
Current accounting period shortened from 31 July 2011 to 31 December 2010
06 Sep 2010
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 September 2010
13 Jul 2010
Incorporation