ESQ LTD.
OXTED

Hellopages » Surrey » Tandridge » RH8 0DT
Company number 02739059
Status Active
Incorporation Date 12 August 1992
Company Type Private Limited Company
Address WHITE HART HOUSE HIGH STREET, LIMPSFIELD, OXTED, ENGLAND, RH8 0DT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 3 North Hill Colchester CO1 1DZ to White Hart House High Street Limpsfield Oxted RH8 0DT on 16 March 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of ESQ LTD. are www.esq.co.uk, and www.esq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Esq Ltd is a Private Limited Company. The company registration number is 02739059. Esq Ltd has been working since 12 August 1992. The present status of the company is Active. The registered address of Esq Ltd is White Hart House High Street Limpsfield Oxted England Rh8 0dt. . HAGGARTY, Joseph is a Secretary of the company. HAGGARTY, Joseph is a Director of the company. SANDHU, Iqbal Singh is a Director of the company. Secretary KHERA, Dara has been resigned. Secretary ROBERTS, Gareth Wyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARDOZA, Brian has been resigned. Director KELLER, Kevin has been resigned. Director KHERA, Dara has been resigned. Director RADCLIFFE, Derek has been resigned. Director ROBERTS, Gareth Wyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAGGARTY, Joseph
Appointed Date: 28 April 2004

Director
HAGGARTY, Joseph
Appointed Date: 28 April 2004
75 years old

Director
SANDHU, Iqbal Singh
Appointed Date: 12 August 1992
69 years old

Resigned Directors

Secretary
KHERA, Dara
Resigned: 13 August 1995
Appointed Date: 12 August 1992

Secretary
ROBERTS, Gareth Wyn
Resigned: 30 April 2004
Appointed Date: 13 August 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 1992
Appointed Date: 12 August 1992

Director
CARDOZA, Brian
Resigned: 08 December 1995
Appointed Date: 15 June 1994
67 years old

Director
KELLER, Kevin
Resigned: 18 June 1999
Appointed Date: 15 June 1994
77 years old

Director
KHERA, Dara
Resigned: 13 August 1995
Appointed Date: 12 August 1992
59 years old

Director
RADCLIFFE, Derek
Resigned: 21 October 1994
Appointed Date: 15 June 1994
31 years old

Director
ROBERTS, Gareth Wyn
Resigned: 30 April 2004
Appointed Date: 13 August 1995
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 1992
Appointed Date: 12 August 1992

Persons With Significant Control

Mr Iqbal Singh Sandhu
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ESQ LTD. Events

16 Mar 2017
Registered office address changed from 3 North Hill Colchester CO1 1DZ to White Hart House High Street Limpsfield Oxted RH8 0DT on 16 March 2017
09 Nov 2016
Total exemption full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 66 more events
10 Nov 1992
Accounting reference date notified as 31/12

10 Nov 1992
Ad 25/08/92--------- £ si 100@1=100 £ ic 2/102

01 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

01 Oct 1992
Director resigned;new director appointed

12 Aug 1992
Incorporation