Esp Utilities Group Ltd was registered on 17 May 1991 and are based in Leatherhead in Surrey, it has a status of "Active". This company has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELKHOULY, Wael | 15 October 2010 | 30 July 2013 | 1 |
FOOKS, John Anthony | N/A | 31 July 2000 | 1 |
FOSTER, Ian Francis Montgomery | N/A | 31 March 1994 | 1 |
MCQUATER, Gavin John | 01 April 2012 | 01 June 2017 | 1 |
MEISSNER, Hans Rupprecht Wilhelm | 01 January 2007 | 15 October 2010 | 1 |
NEWTON, John Owen | N/A | 30 November 2005 | 1 |
SAVILLE, Duncan Paul | N/A | 01 July 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Jordan Elizabeth | N/A | 07 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 September 2020 | |
AA - Annual Accounts | 08 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 09 January 2020 | |
CH01 - Change of particulars for director | 25 November 2019 | |
CH01 - Change of particulars for director | 25 November 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 March 2019 | |
CH04 - Change of particulars for corporate secretary | 27 March 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
CS01 - N/A | 14 January 2019 | |
AP01 - Appointment of director | 18 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
SH01 - Return of Allotment of shares | 30 April 2018 | |
RESOLUTIONS - N/A | 25 April 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
CS01 - N/A | 12 January 2018 | |
MR04 - N/A | 03 November 2017 | |
MR01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 04 September 2017 | |
RP04AP01 - N/A | 31 August 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
CS01 - N/A | 13 January 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AD01 - Change of registered office address | 20 July 2016 | |
AP01 - Appointment of director | 18 May 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 17 October 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR01 - N/A | 11 March 2015 | |
CH01 - Change of particulars for director | 03 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
CH01 - Change of particulars for director | 02 September 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AR01 - Annual Return | 14 January 2013 | |
CERTNM - Change of name certificate | 07 December 2012 | |
CONNOT - N/A | 07 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AR01 - Annual Return | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AP01 - Appointment of director | 21 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH04 - Change of particulars for corporate secretary | 08 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
AP01 - Appointment of director | 16 November 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
363s - Annual Return | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
363a - Annual Return | 02 January 2007 | |
225 - Change of Accounting Reference Date | 13 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 October 2006 | |
RESOLUTIONS - N/A | 04 October 2006 | |
SA - Shares agreement | 30 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
123 - Notice of increase in nominal capital | 02 March 2006 | |
CERTNM - Change of name certificate | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
363a - Annual Return | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
AA - Annual Accounts | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 10 January 2004 | |
RESOLUTIONS - N/A | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
363s - Annual Return | 03 May 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 26 August 1997 | |
363s - Annual Return | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
RESOLUTIONS - N/A | 04 April 1997 | |
RESOLUTIONS - N/A | 04 April 1997 | |
RESOLUTIONS - N/A | 04 April 1997 | |
RESOLUTIONS - N/A | 04 April 1997 | |
AA - Annual Accounts | 07 October 1996 | |
288 - N/A | 08 August 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 16 June 1995 | |
AA - Annual Accounts | 10 October 1994 | |
363s - Annual Return | 15 June 1994 | |
288 - N/A | 17 April 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 18 June 1993 | |
AA - Annual Accounts | 22 December 1992 | |
363b - Annual Return | 30 July 1992 | |
288 - N/A | 09 June 1992 | |
288 - N/A | 13 February 1992 | |
288 - N/A | 13 February 1992 | |
287 - Change in situation or address of Registered Office | 05 January 1992 | |
288 - N/A | 11 September 1991 | |
MEM/ARTS - N/A | 10 September 1991 | |
RESOLUTIONS - N/A | 12 August 1991 | |
MEM/ARTS - N/A | 12 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
MEM/ARTS - N/A | 08 August 1991 | |
CERTNM - Change of name certificate | 06 August 1991 | |
287 - Change in situation or address of Registered Office | 05 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 August 1991 | |
NEWINC - New incorporation documents | 17 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2017 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Fully Satisfied |
N/A |
Supplemental debenture | 12 October 2011 | Fully Satisfied |
N/A |
Supplemental security agreement | 04 February 2008 | Fully Satisfied |
N/A |
Security agreement | 25 October 2006 | Fully Satisfied |
N/A |
Debenture | 21 November 2003 | Fully Satisfied |
N/A |