About

Registered Number: 03327405
Date of Incorporation: 04/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Little Hollins Long Lane, Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 9UF

 

Ese Project Management Ltd was founded on 04 March 1997 with its registered office in High Peak, Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Ese Project Management Ltd. The current directors of the business are Smith, Elaine Anne, Smith, Roger Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Roger Anthony 27 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elaine Anne 27 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
287 - Change in situation or address of Registered Office 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
CERTNM - Change of name certificate 07 April 1997
RESOLUTIONS - N/A 04 April 1997
MEM/ARTS - N/A 04 April 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.