ESHER MAIL ORDER LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 00981703
Status Active
Incorporation Date 10 June 1970
Company Type Private Limited Company
Address 3RD FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of ESHER MAIL ORDER LIMITED are www.eshermailorder.co.uk, and www.esher-mail-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esher Mail Order Limited is a Private Limited Company. The company registration number is 00981703. Esher Mail Order Limited has been working since 10 June 1970. The present status of the company is Active. The registered address of Esher Mail Order Limited is 3rd Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . BURGESS, Iain is a Secretary of the company. BURGESS, Iain is a Director of the company. LOCKE, Simon John is a Director of the company. Secretary GARBUTT, Janet Mary has been resigned. Secretary RUSSELLL, Olive has been resigned. Director GARBUTT, Ian Clifford has been resigned. Director GARBUTT, Janet Mary has been resigned. Director GILES, Raymond Edward has been resigned. Director HAMPTON, Brigitta Maria has been resigned. Director HENDRY, Donald Mclennan has been resigned. Director RUSSELLL, Olive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURGESS, Iain
Appointed Date: 01 September 2004

Director
BURGESS, Iain
Appointed Date: 01 September 2004
53 years old

Director
LOCKE, Simon John
Appointed Date: 01 September 2004
55 years old

Resigned Directors

Secretary
GARBUTT, Janet Mary
Resigned: 01 September 2004
Appointed Date: 28 June 1995

Secretary
RUSSELLL, Olive
Resigned: 28 June 1995

Director
GARBUTT, Ian Clifford
Resigned: 01 September 2004
78 years old

Director
GARBUTT, Janet Mary
Resigned: 01 September 2004
80 years old

Director
GILES, Raymond Edward
Resigned: 16 May 2006
Appointed Date: 01 February 1998
77 years old

Director
HAMPTON, Brigitta Maria
Resigned: 28 February 2003
Appointed Date: 01 July 1996
82 years old

Director
HENDRY, Donald Mclennan
Resigned: 01 September 2004
77 years old

Director
RUSSELLL, Olive
Resigned: 21 June 2004
103 years old

Persons With Significant Control

Bvg Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESHER MAIL ORDER LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
14 Jan 2016
Full accounts made up to 31 August 2015
05 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

04 Mar 2015
Full accounts made up to 31 August 2014
18 Feb 2015
Director's details changed for Mr Iain Burgess on 14 November 2014
...
... and 90 more events
08 Jun 1987
Particulars of mortgage/charge
27 Aug 1986
Accounts for a small company made up to 31 January 1986

27 Aug 1986
Return made up to 26/08/86; full list of members

05 Aug 1982
Annual return made up to 08/07/82
10 Jun 1970
Incorporation

ESHER MAIL ORDER LIMITED Charges

25 September 2013
Charge code 0098 1703 0006
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kammac facility gladden plae skelmerdale…
30 June 2005
Legal mortgage
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former raydex unit gladden place skelmersdale…
1 September 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 4 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H ripley house overbrook lane knowsley business park…
13 July 1987
Floating charge
Delivered: 24 July 1987
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
19 May 1987
Legal charge
Delivered: 8 June 1987
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the n w side of high street, ripley…