About

Registered Number: 02742156
Date of Incorporation: 21/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Founded in 1992, Espa International (UK) Ltd has its registered office in Manchester, it has a status of "Active". The organisation has 10 directors listed. We don't know the number of employees at the company. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Sayed Shuja 10 September 2014 11 December 2014 1
DABBOUSSI, Houda 20 May 2010 14 December 2011 1
HARMSWORTH, Charles Andrew 04 April 2008 11 December 2014 1
HERLIHY, Felix 04 April 2008 19 October 2009 1
NARASIMHAN, Binod 19 October 2009 20 May 2010 1
NEILSON, Michael Burns 22 February 2011 10 September 2014 1
PANDHARE, Sandesh 04 April 2008 22 February 2011 1
RANGE, Carly Louise 14 December 2011 11 December 2014 1
SIEGEL, Steven 11 December 2014 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FAIRLEY, John Archibald 21 August 1992 09 February 1998 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC05 - N/A 21 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
MR01 - N/A 12 March 2020
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
MR04 - N/A 17 December 2019
CH01 - Change of particulars for director 16 December 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 21 August 2018
MA - Memorandum and Articles 15 February 2018
AD01 - Change of registered office address 24 January 2018
AA01 - Change of accounting reference date 30 November 2017
AA - Annual Accounts 06 November 2017
RESOLUTIONS - N/A 27 October 2017
MR01 - N/A 12 October 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
PSC07 - N/A 18 September 2017
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CC04 - Statement of companies objects 16 January 2017
MR04 - N/A 20 December 2016
RESOLUTIONS - N/A 22 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 28 December 2014
AP01 - Appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
MR04 - N/A 22 November 2014
AA - Annual Accounts 21 October 2014
MR04 - N/A 11 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
RESOLUTIONS - N/A 14 April 2008
RESOLUTIONS - N/A 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AUD - Auditor's letter of resignation 18 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 06 October 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 26 November 2005
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 05 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2005
363a - Annual Return 20 September 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 06 September 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
123 - Notice of increase in nominal capital 02 April 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 30 August 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
123 - Notice of increase in nominal capital 03 April 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 28 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 20 September 1999
225 - Change of Accounting Reference Date 22 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 03 September 1998
CERTNM - Change of name certificate 03 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 September 1997
CERTNM - Change of name certificate 27 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 14 December 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 25 August 1994
363s - Annual Return 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1993
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 22 September 1992
288 - N/A 22 September 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 11 October 2017 Fully Satisfied

N/A

Fixed and floating charge 30 December 2005 Fully Satisfied

N/A

Rent deposit deed 24 November 2005 Fully Satisfied

N/A

Mortgage debenture 08 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.