ESQUE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV32 5DY

Company number 04485308
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address 34-38A BEDFORD STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 5DY
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 64,000 . The most likely internet sites of ESQUE LIMITED are www.esque.co.uk, and www.esque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7.6 miles; to Coventry Rail Station is 7.7 miles; to Berkswell Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esque Limited is a Private Limited Company. The company registration number is 04485308. Esque Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Esque Limited is 34 38a Bedford Street Leamington Spa Warwickshire Cv32 5dy. . CHATHA, Gurdip is a Director of the company. SELBY, Amy Louise is a Director of the company. Secretary LEYLAND, Michael Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEYLAND, Michael Paul has been resigned. Director REES, Sally Joanna has been resigned. Director SELBY, Andrew Walter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
CHATHA, Gurdip
Appointed Date: 17 June 2010
53 years old

Director
SELBY, Amy Louise
Appointed Date: 14 July 2002
47 years old

Resigned Directors

Secretary
LEYLAND, Michael Paul
Resigned: 19 June 2014
Appointed Date: 14 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Director
LEYLAND, Michael Paul
Resigned: 19 June 2014
Appointed Date: 14 July 2002
80 years old

Director
REES, Sally Joanna
Resigned: 01 December 2010
Appointed Date: 14 July 2002
51 years old

Director
SELBY, Andrew Walter
Resigned: 15 March 2012
Appointed Date: 14 July 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Persons With Significant Control

Mr Andrew Walter Selby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Miss Amy Louise Selby
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Gurdip Chatha
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ESQUE LIMITED Events

16 Sep 2016
Confirmation statement made on 25 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 64,000

24 Feb 2015
Total exemption small company accounts made up to 31 December 2014
25 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
...
... and 49 more events
22 Aug 2002
New director appointed
22 Aug 2002
New director appointed
22 Aug 2002
New secretary appointed;new director appointed
13 Aug 2002
Memorandum and Articles of Association
14 Jul 2002
Incorporation

ESQUE LIMITED Charges

13 January 2003
Debenture
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: Andrew Selby
Description: Fixed and floating charges over the undertaking and all…