ESR TECHNOLOGY LIMITED
WARRINGTON HACKREMCO (NO. 2277) LIMITED

Hellopages » Cheshire » Warrington » WA3 6WU
Company number 05462871
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 202 CAVENDISH PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6WU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from 11 Broadwells Crescent Coventry CV4 8JD England to 202 Cavendish Place Birchwood Park, Birchwood Warrington WA3 6WU on 13 December 2016; Appointment of Mr Raghbir Gaddu Chand as a director on 7 December 2016; Termination of appointment of Simon Bradley as a director on 7 December 2016. The most likely internet sites of ESR TECHNOLOGY LIMITED are www.esrtechnology.co.uk, and www.esr-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Esr Technology Limited is a Private Limited Company. The company registration number is 05462871. Esr Technology Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Esr Technology Limited is 202 Cavendish Place Birchwood Park Birchwood Warrington England Wa3 6wu. . GADDU, Sandesh is a Secretary of the company. CHAND, Raghbir Gaddu is a Director of the company. Secretary DAY, Margot Annabel has been resigned. Secretary FORSTER, Ralph Nicholas has been resigned. Secretary OSBORNE, Paul Anthony has been resigned. Secretary RUSSELL, Keith John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary JAMESTOWN INVESTMENTS LIMITED has been resigned. Director BRADLEY, Simon has been resigned. Director BROOKES, Alan Geoffrey has been resigned. Director CLARK, Anne Rosemary has been resigned. Director ECKOLD, Geoffrey Charles has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director GRIFFIN, Simon has been resigned. Director HAMPSON, Leslie Glyn has been resigned. Director KROK-PASZKOWSKI, Andrew Robert has been resigned. Director LAWLESS, Patrick has been resigned. Director LINDSAY, David has been resigned. Director MACINNES, Donald Angus, Dr has been resigned. Director MILSOM, John Francis Sidney has been resigned. Director OSBORNE, Paul Anthony has been resigned. Director REID, Graham Matthew has been resigned. Director RUSSELL, Keith John has been resigned. Director SADLER, Steve has been resigned. Director THOMSON, James Robert has been resigned. Director WEAVER, David William has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GADDU, Sandesh
Appointed Date: 07 December 2016

Director
CHAND, Raghbir Gaddu
Appointed Date: 07 December 2016
67 years old

Resigned Directors

Secretary
DAY, Margot Annabel
Resigned: 07 December 2016
Appointed Date: 23 June 2011

Secretary
FORSTER, Ralph Nicholas
Resigned: 16 February 2006
Appointed Date: 20 October 2005

Secretary
OSBORNE, Paul Anthony
Resigned: 21 October 2008
Appointed Date: 16 February 2006

Secretary
RUSSELL, Keith John
Resigned: 20 October 2005
Appointed Date: 08 September 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 September 2005
Appointed Date: 25 May 2005

Secretary
JAMESTOWN INVESTMENTS LIMITED
Resigned: 23 June 2011
Appointed Date: 21 October 2008

Director
BRADLEY, Simon
Resigned: 07 December 2016
Appointed Date: 12 June 2015
56 years old

Director
BROOKES, Alan Geoffrey
Resigned: 07 December 2016
Appointed Date: 12 June 2015
64 years old

Director
CLARK, Anne Rosemary
Resigned: 07 December 2016
Appointed Date: 23 June 2011
61 years old

Director
ECKOLD, Geoffrey Charles
Resigned: 26 June 2008
Appointed Date: 07 October 2005
71 years old

Director
FORSTER, Ralph Nicholas
Resigned: 23 June 2011
Appointed Date: 20 October 2005
81 years old

Director
GRIFFIN, Simon
Resigned: 23 June 2011
Appointed Date: 01 February 2011
67 years old

Director
HAMPSON, Leslie Glyn
Resigned: 20 August 2007
Appointed Date: 07 October 2005
78 years old

Director
KROK-PASZKOWSKI, Andrew Robert
Resigned: 23 June 2011
Appointed Date: 07 October 2005
69 years old

Director
LAWLESS, Patrick
Resigned: 28 June 2010
Appointed Date: 22 May 2008
70 years old

Director
LINDSAY, David
Resigned: 07 October 2005
Appointed Date: 08 September 2005
69 years old

Director
MACINNES, Donald Angus, Dr
Resigned: 30 April 2010
Appointed Date: 24 October 2007
75 years old

Director
MILSOM, John Francis Sidney
Resigned: 16 February 2006
Appointed Date: 07 October 2005
78 years old

Director
OSBORNE, Paul Anthony
Resigned: 28 August 2009
Appointed Date: 16 February 2006
56 years old

Director
REID, Graham Matthew
Resigned: 12 June 2015
Appointed Date: 23 June 2011
64 years old

Director
RUSSELL, Keith John
Resigned: 20 October 2005
Appointed Date: 08 September 2005
70 years old

Director
SADLER, Steve
Resigned: 04 March 2011
Appointed Date: 20 April 2010
58 years old

Director
THOMSON, James Robert
Resigned: 31 January 2011
Appointed Date: 20 April 2010
70 years old

Director
WEAVER, David William
Resigned: 02 December 2007
Appointed Date: 28 August 2007
76 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 September 2005
Appointed Date: 25 May 2005

ESR TECHNOLOGY LIMITED Events

13 Dec 2016
Registered office address changed from 11 Broadwells Crescent Coventry CV4 8JD England to 202 Cavendish Place Birchwood Park, Birchwood Warrington WA3 6WU on 13 December 2016
12 Dec 2016
Appointment of Mr Raghbir Gaddu Chand as a director on 7 December 2016
12 Dec 2016
Termination of appointment of Simon Bradley as a director on 7 December 2016
12 Dec 2016
Termination of appointment of Margot Annabel Day as a secretary on 7 December 2016
12 Dec 2016
Termination of appointment of Margot Annabel Day as a secretary on 7 December 2016
...
... and 115 more events
15 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Sep 2005
£ nc 100/10000000 08/09/05
15 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2005
Company name changed hackremco (no. 2277) LIMITED\certificate issued on 07/09/05
25 May 2005
Incorporation

ESR TECHNOLOGY LIMITED Charges

7 December 2016
Charge code 0546 2871 0007
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Arcadis Consulting Group Limited
Description: Abingdon 22 east central 127 olympic avenue milton park…
27 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Satisfied on 8 November 2016
Persons entitled: Rodney Edward Bitmead and Katherine Bitmead
Description: An initial deposit of £4,025 and all other monies standing…
14 September 2009
Rent deposit deed
Delivered: 15 September 2009
Status: Satisfied on 12 October 2012
Persons entitled: Rodney Edward Bitmead and Katherine Bitmead
Description: An initial deposit of £4,025 and all other monies standing…
17 January 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005 and
Delivered: 19 January 2006
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05
Delivered: 6 December 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005
Delivered: 22 November 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 October 2005
An omnibus guarantee and set-off agreement
Delivered: 13 October 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…