Established in 1998, Es Consulting (Southern) Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are Warburton, Kay, Warburton, William, Potts, Alexandra Mary, Potts, Nigel Lewis, Warburton, William Albert, Hodgson, Nigel Lewis, Parish, Micahel John, Wilde, Paul Scott.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARBURTON, William | 10 September 1998 | - | 1 |
HODGSON, Nigel Lewis | 10 September 1998 | 06 April 2001 | 1 |
PARISH, Micahel John | 10 September 1998 | 31 December 2000 | 1 |
WILDE, Paul Scott | 10 September 1998 | 01 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARBURTON, Kay | 05 September 2002 | - | 1 |
POTTS, Alexandra Mary | 10 September 1998 | 07 July 2000 | 1 |
POTTS, Nigel Lewis | 10 September 1998 | 07 July 2000 | 1 |
WARBURTON, William Albert | 07 July 2000 | 05 September 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 21 July 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 28 July 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 14 November 2015 | |
AA - Annual Accounts | 30 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 30 November 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 28 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AD01 - Change of registered office address | 09 January 2012 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 29 October 2010 | |
TM01 - Termination of appointment of director | 29 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH03 - Change of particulars for secretary | 05 February 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
AR01 - Annual Return | 21 November 2009 | |
AA - Annual Accounts | 30 August 2009 | |
363a - Annual Return | 16 February 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 29 August 2008 | |
AA - Annual Accounts | 31 August 2007 | |
AA - Annual Accounts | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
363s - Annual Return | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
AA - Annual Accounts | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 15 June 2000 | |
363s - Annual Return | 28 October 1999 | |
225 - Change of Accounting Reference Date | 08 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
NEWINC - New incorporation documents | 10 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 March 2001 | Outstanding |
N/A |