E-STER LIMITED
SHIPSTON ON STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 5LP

Company number 03143381
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address SHOULDER WAY HOUSE, TIDMINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of E-STER LIMITED are www.ester.co.uk, and www.e-ster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Kingham Rail Station is 10.1 miles; to Stratford-upon-Avon Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Ster Limited is a Private Limited Company. The company registration number is 03143381. E Ster Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of E Ster Limited is Shoulder Way House Tidmington Shipston On Stour Warwickshire Cv36 5lp. . TUCKER, Mark Rupert is a Secretary of the company. LLEWELLYN, Llewellyn Charles is a Director of the company. TUCKER, Mark Rupert is a Director of the company. Secretary HINTON, Charles William Kempthorne has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


e-ster Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TUCKER, Mark Rupert
Appointed Date: 13 February 2003

Director
LLEWELLYN, Llewellyn Charles
Appointed Date: 21 March 1996
82 years old

Director
TUCKER, Mark Rupert
Appointed Date: 21 March 1996
60 years old

Resigned Directors

Secretary
HINTON, Charles William Kempthorne
Resigned: 10 October 2002
Appointed Date: 20 September 1996

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 20 September 1996
Appointed Date: 03 January 1996

Director
JONES, Roger Spencer, Sir
Resigned: 02 August 1996
Appointed Date: 21 March 1996
82 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 22 March 1996
Appointed Date: 03 January 1996

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 22 March 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Mr Mark Rupert Tucker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Llewellyn Charles Llewellyn
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E-STER LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000

...
... and 69 more events
28 Mar 1996
Director resigned
28 Mar 1996
Ad 21/03/96--------- £ si 1@1=1 £ ic 2/3
28 Mar 1996
Director resigned
19 Mar 1996
Company name changed cheltrading 115 LIMITED\certificate issued on 20/03/96
03 Jan 1996
Incorporation