ESRO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6EF

Company number 05438122
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address 3RD FLOOR, 3, FITZHARDINGE STREET, LONDON, ENGLAND, W1H 6EF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016. The most likely internet sites of ESRO LIMITED are www.esro.co.uk, and www.esro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Esro Limited is a Private Limited Company. The company registration number is 05438122. Esro Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Esro Limited is 3rd Floor 3 Fitzhardinge Street London England W1h 6ef. . BROWN, Thomas Carter is a Secretary of the company. DE IONNO, Damon is a Director of the company. ROWE, Rebecca is a Director of the company. Secretary HALE, Tamara has been resigned. Secretary NORMAN, William Oliver, Dr. has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director NORMAN, William Oliver, Dr. has been resigned. Director PHAROAH, Robin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BROWN, Thomas Carter
Appointed Date: 02 December 2013

Director
DE IONNO, Damon
Appointed Date: 10 July 2015
48 years old

Director
ROWE, Rebecca
Appointed Date: 04 January 2010
43 years old

Resigned Directors

Secretary
HALE, Tamara
Resigned: 27 April 2015
Appointed Date: 14 September 2007

Secretary
NORMAN, William Oliver, Dr.
Resigned: 14 September 2007
Appointed Date: 27 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Director
NORMAN, William Oliver, Dr.
Resigned: 14 September 2007
Appointed Date: 27 April 2005
49 years old

Director
PHAROAH, Robin
Resigned: 30 September 2014
Appointed Date: 27 April 2005
48 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

ESRO LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

28 Apr 2016
Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Oct 2015
Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015
...
... and 36 more events
11 May 2005
Director resigned
11 May 2005
Secretary resigned
11 May 2005
New director appointed
11 May 2005
New secretary appointed;new director appointed
27 Apr 2005
Incorporation

ESRO LIMITED Charges

3 May 2011
Rent deposit deed
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Terryash Properties Limited
Description: The sum of £3,570.62 see image for full details.