ESI UK LIMITED
OXFORD INTERCEDE 1741 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG

Company number 04273597
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of ESI UK LIMITED are www.esiuk.co.uk, and www.esi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Esi Uk Limited is a Private Limited Company. The company registration number is 04273597. Esi Uk Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Esi Uk Limited is James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . GREMAUD, Marco is a Secretary of the company. GREMAUD, Marco is a Director of the company. KISIELEWICZ, Tomasz is a Director of the company. ST JOHN, Christopher Michael is a Director of the company. ESI GROUP S A is a Director of the company. Secretary BILLAUD, Philippe Roland has been resigned. Secretary KISIELEWICZ, Tomasz has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BILLAUD, Philippe Roland has been resigned. Director BODEN, Andrew has been resigned. Director MULLER-BORLE, Eric has been resigned. Nominee Director RICH, Michael William has been resigned. Director WAMS, Nanno Willem Cornelis has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREMAUD, Marco
Appointed Date: 24 October 2008

Director
GREMAUD, Marco
Appointed Date: 24 October 2008
65 years old

Director
KISIELEWICZ, Tomasz
Appointed Date: 15 January 2007
75 years old

Director
ST JOHN, Christopher Michael
Appointed Date: 29 July 2013
79 years old

Director
ESI GROUP S A
Appointed Date: 19 October 2001

Resigned Directors

Secretary
BILLAUD, Philippe Roland
Resigned: 15 January 2007
Appointed Date: 19 October 2001

Secretary
KISIELEWICZ, Tomasz
Resigned: 24 October 2008
Appointed Date: 15 January 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 20 August 2001

Director
BILLAUD, Philippe Roland
Resigned: 15 January 2007
Appointed Date: 19 October 2001
69 years old

Director
BODEN, Andrew
Resigned: 19 October 2001
Appointed Date: 19 October 2001
56 years old

Director
MULLER-BORLE, Eric
Resigned: 01 November 2010
Appointed Date: 24 October 2008
63 years old

Nominee Director
RICH, Michael William
Resigned: 19 October 2001
Appointed Date: 20 August 2001
78 years old

Director
WAMS, Nanno Willem Cornelis
Resigned: 29 July 2013
Appointed Date: 01 November 2010
67 years old

Nominee Director
WARNER, William
Resigned: 19 October 2001
Appointed Date: 20 August 2001
57 years old

Persons With Significant Control

Alain Loriot De Rouvray
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ESI UK LIMITED Events

07 Nov 2016
Full accounts made up to 31 January 2016
29 Sep 2016
Confirmation statement made on 20 August 2016 with updates
13 Nov 2015
Full accounts made up to 31 January 2015
26 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000

06 Nov 2014
Full accounts made up to 31 January 2014
...
... and 56 more events
26 Oct 2001
Director resigned
26 Oct 2001
New director appointed
26 Oct 2001
New secretary appointed;new director appointed
22 Oct 2001
Company name changed intercede 1741 LIMITED\certificate issued on 22/10/01
20 Aug 2001
Incorporation