ESPRIT DE VIE LTD
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 05403353
Status Liquidation
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address BUCHLERS LLP, 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN1 1NU
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice to Registrar of Companies of Notice of disclaimer; Liquidators statement of receipts and payments to 28 March 2016. The most likely internet sites of ESPRIT DE VIE LTD are www.espritdevie.co.uk, and www.esprit-de-vie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Esprit De Vie Ltd is a Private Limited Company. The company registration number is 05403353. Esprit De Vie Ltd has been working since 24 March 2005. The present status of the company is Liquidation. The registered address of Esprit De Vie Ltd is Buchlers Llp 11 13 Lonsdale Gardens Tunbridge Wells Kent United Kingdom Tn1 1nu. . BARR, Shane Michael is a Secretary of the company. BARR, Raymond William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARR, Shane Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
BARR, Shane Michael
Appointed Date: 24 March 2005

Director
BARR, Raymond William
Appointed Date: 24 March 2005
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
BARR, Shane Michael
Resigned: 24 January 2011
Appointed Date: 24 March 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

ESPRIT DE VIE LTD Events

07 Mar 2017
Return of final meeting in a creditors' voluntary winding up
28 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
14 Jun 2016
Liquidators statement of receipts and payments to 28 March 2016
13 Apr 2015
Liquidators statement of receipts and payments to 28 March 2015
29 May 2014
Liquidators statement of receipts and payments to 28 March 2014
...
... and 25 more events
11 Apr 2005
Secretary resigned
11 Apr 2005
Director resigned
11 Apr 2005
New secretary appointed;new director appointed
11 Apr 2005
New director appointed
24 Mar 2005
Incorporation

ESPRIT DE VIE LTD Charges

28 June 2005
Debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…