Founded in 2001, Eschmann Holdings Ltd have registered office in Leicester, it's status is listed as "Active". There are 18 directors listed as Snyder, Ronald, Kipnis, Julia, Snyder, Ronald E., Tokich, Michael Joseph, Patton, Dennis Patrick, Pratt, David Antony, Burles, Michael John, Carlisle, Malcolm John Calder Glen, Hannant, Keith, Kennedy, George David Macdonald, Mooney, David Ralph, Nagle, Liam, O'mahony, John James, Pashley, Martin David, Patton, Dennis Patrick, Russell, John Dunbar, Sisk, John Patrick, Sisk, Owen for Eschmann Holdings Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIPNIS, Julia | 30 June 2016 | - | 1 |
SNYDER, Ronald E. | 10 February 2014 | - | 1 |
TOKICH, Michael Joseph | 10 February 2014 | - | 1 |
BURLES, Michael John | 25 July 2001 | 23 September 2002 | 1 |
CARLISLE, Malcolm John Calder Glen | 15 April 2002 | 01 August 2008 | 1 |
HANNANT, Keith | 25 July 2001 | 09 January 2003 | 1 |
KENNEDY, George David Macdonald | 14 April 2008 | 10 February 2014 | 1 |
MOONEY, David Ralph | 25 July 2001 | 17 October 2002 | 1 |
NAGLE, Liam | 15 January 2010 | 10 February 2014 | 1 |
O'MAHONY, John James | 01 June 2010 | 24 January 2014 | 1 |
PASHLEY, Martin David | 25 July 2001 | 09 April 2004 | 1 |
PATTON, Dennis Patrick | 10 February 2014 | 30 June 2016 | 1 |
RUSSELL, John Dunbar | 25 July 2001 | 31 May 2002 | 1 |
SISK, John Patrick | 25 October 2012 | 24 January 2014 | 1 |
SISK, Owen | 15 January 2010 | 25 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNYDER, Ronald | 30 June 2016 | - | 1 |
PATTON, Dennis Patrick | 10 February 2014 | 30 June 2016 | 1 |
PRATT, David Antony | 01 August 2008 | 10 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 03 September 2020 | |
CH01 - Change of particulars for director | 03 September 2020 | |
PSC05 - N/A | 03 September 2020 | |
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 17 April 2020 | |
AD01 - Change of registered office address | 12 March 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 13 March 2019 | |
MR04 - N/A | 07 December 2018 | |
CH01 - Change of particulars for director | 29 August 2018 | |
CH01 - Change of particulars for director | 29 August 2018 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 05 September 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 31 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 August 2016 | |
RP04TM01 - N/A | 25 August 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AP03 - Appointment of secretary | 04 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 01 September 2015 | |
MISC - Miscellaneous document | 08 December 2014 | |
AUD - Auditor's letter of resignation | 21 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
AA01 - Change of accounting reference date | 24 July 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
CH03 - Change of particulars for secretary | 30 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 May 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
MR04 - N/A | 15 February 2014 | |
AP03 - Appointment of secretary | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM02 - Termination of appointment of secretary | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
MR04 - N/A | 05 February 2014 | |
MR04 - N/A | 05 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
MR04 - N/A | 19 December 2013 | |
MR01 - N/A | 28 June 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AP01 - Appointment of director | 01 November 2012 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
CH03 - Change of particulars for secretary | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AA01 - Change of accounting reference date | 09 November 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AP01 - Appointment of director | 01 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
RESOLUTIONS - N/A | 19 February 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
363a - Annual Return | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
AA - Annual Accounts | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 10 May 2005 | |
AUD - Auditor's letter of resignation | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 15 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
287 - Change in situation or address of Registered Office | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 02 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
363s - Annual Return | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
AA - Annual Accounts | 08 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
363s - Annual Return | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
287 - Change in situation or address of Registered Office | 05 February 2002 | |
225 - Change of Accounting Reference Date | 27 January 2002 | |
395 - Particulars of a mortgage or charge | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
MEM/ARTS - N/A | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2001 | |
123 - Notice of increase in nominal capital | 19 July 2001 | |
CERTNM - Change of name certificate | 17 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
RESOLUTIONS - N/A | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
MEM/ARTS - N/A | 15 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
225 - Change of Accounting Reference Date | 15 June 2001 | |
CERTNM - Change of name certificate | 07 June 2001 | |
NEWINC - New incorporation documents | 08 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2013 | Fully Satisfied |
N/A |
Debenture | 31 January 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 02 September 2009 | Fully Satisfied |
N/A |
Mortgage | 19 December 2003 | Fully Satisfied |
N/A |
Legal charge | 07 October 2003 | Fully Satisfied |
N/A |
Legal charge | 18 March 2003 | Fully Satisfied |
N/A |
Legal charge | 18 March 2003 | Fully Satisfied |
N/A |
Debenture | 12 September 2002 | Fully Satisfied |
N/A |
Deed of charge | 11 December 2001 | Fully Satisfied |
N/A |