ESPAR LIMITED
BUCKS STERLING CONSULTANCY SERVICES LTD

Hellopages » Buckinghamshire » Wycombe » SL7 2DX
Company number 04162059
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address HARLEYFORD MARINA, HARLEYFORD, MARLOW, BUCKS, SL7 2DX
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 20,000 . The most likely internet sites of ESPAR LIMITED are www.espar.co.uk, and www.espar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Espar Limited is a Private Limited Company. The company registration number is 04162059. Espar Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Espar Limited is Harleyford Marina Harleyford Marlow Bucks Sl7 2dx. . BRASIER, Jason is a Director of the company. FLECKNEY, Tim is a Director of the company. Secretary BRASIER, Susan Margaret has been resigned. Secretary ELLIS, Amanda Jane has been resigned. Secretary METCALFE, Stephen James has been resigned. Secretary YONWIN, Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELLIS, Amanda Jane has been resigned. Director YONWIN, Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
BRASIER, Jason
Appointed Date: 29 November 2002
53 years old

Director
FLECKNEY, Tim
Appointed Date: 12 April 2001
62 years old

Resigned Directors

Secretary
BRASIER, Susan Margaret
Resigned: 26 October 2005
Appointed Date: 01 February 2004

Secretary
ELLIS, Amanda Jane
Resigned: 10 April 2001
Appointed Date: 16 February 2001

Secretary
METCALFE, Stephen James
Resigned: 06 December 2015
Appointed Date: 26 October 2005

Secretary
YONWIN, Richard
Resigned: 26 October 2005
Appointed Date: 11 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2001
Appointed Date: 16 February 2001

Director
ELLIS, Amanda Jane
Resigned: 10 April 2001
Appointed Date: 16 February 2001
60 years old

Director
YONWIN, Richard
Resigned: 13 June 2003
Appointed Date: 16 February 2001
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Jason Richard Brasier
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Timothy Fleckney
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ESPAR LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000

02 Mar 2016
Termination of appointment of Stephen James Metcalfe as a secretary on 6 December 2015
12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
09 May 2001
New secretary appointed;new director appointed
09 May 2001
New director appointed
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
16 Feb 2001
Incorporation

ESPAR LIMITED Charges

22 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Debenture
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Eberspacher (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2001
All assets debenture deed
Delivered: 4 August 2001
Status: Satisfied on 15 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…