Founded in 1988, Esprit Electronics Ltd are based in Hampshire, it has a status of "Active". Handley, Paul Jason, Holloway, Lee, Otter, Russell Barry, Carter, Robert Michael, Gavin, John, Gibbons, John, Gilbert, Graham Robert, Knipe, Sally Ann, Michalczuk, Christopher Paul, Nolan, Kevin John, Swift, Bret Michael, Taylor, Geoffrey Alexander are the current directors of Esprit Electronics Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDLEY, Paul Jason | 01 June 2015 | - | 1 |
HOLLOWAY, Lee | 01 March 2012 | - | 1 |
OTTER, Russell Barry | 01 June 2015 | - | 1 |
CARTER, Robert Michael | 01 June 1999 | 29 August 2003 | 1 |
GAVIN, John | 13 June 2008 | 30 September 2016 | 1 |
GIBBONS, John | 01 June 1999 | 27 April 2001 | 1 |
GILBERT, Graham Robert | N/A | 31 July 1993 | 1 |
KNIPE, Sally Ann | 13 June 2008 | 22 July 2020 | 1 |
MICHALCZUK, Christopher Paul | N/A | 15 September 1996 | 1 |
NOLAN, Kevin John | N/A | 14 August 1992 | 1 |
SWIFT, Bret Michael | 13 June 2008 | 31 May 2012 | 1 |
TAYLOR, Geoffrey Alexander | N/A | 29 September 1992 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 August 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 20 February 2018 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 16 February 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AP01 - Appointment of director | 23 July 2015 | |
AP01 - Appointment of director | 29 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
AP01 - Appointment of director | 21 June 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
MISC - Miscellaneous document | 15 December 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 20 February 2009 | |
363a - Annual Return | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
AA - Annual Accounts | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 26 April 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
AAMD - Amended Accounts | 05 June 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 15 June 2002 | |
363s - Annual Return | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
AA - Annual Accounts | 07 April 1999 | |
363s - Annual Return | 03 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1998 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 06 March 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 10 July 1997 | |
287 - Change in situation or address of Registered Office | 06 November 1996 | |
288b - Notice of resignation of directors or secretaries | 06 October 1996 | |
288 - N/A | 18 September 1996 | |
288 - N/A | 18 September 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 08 March 1996 | |
288 - N/A | 21 February 1995 | |
363s - Annual Return | 21 February 1995 | |
AA - Annual Accounts | 30 January 1995 | |
AUD - Auditor's letter of resignation | 04 September 1994 | |
AUD - Auditor's letter of resignation | 23 August 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 21 March 1994 | |
395 - Particulars of a mortgage or charge | 10 December 1993 | |
363s - Annual Return | 07 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 June 1993 | |
AA - Annual Accounts | 05 May 1993 | |
AUD - Auditor's letter of resignation | 03 November 1992 | |
287 - Change in situation or address of Registered Office | 03 November 1992 | |
288 - N/A | 28 October 1992 | |
288 - N/A | 28 October 1992 | |
288 - N/A | 28 October 1992 | |
288 - N/A | 21 October 1992 | |
288 - N/A | 17 October 1992 | |
288 - N/A | 17 October 1992 | |
363s - Annual Return | 24 February 1992 | |
AA - Annual Accounts | 22 January 1992 | |
RESOLUTIONS - N/A | 21 August 1991 | |
RESOLUTIONS - N/A | 21 August 1991 | |
RESOLUTIONS - N/A | 21 August 1991 | |
RESOLUTIONS - N/A | 21 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1991 | |
123 - Notice of increase in nominal capital | 21 August 1991 | |
363a - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 18 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1990 | |
363 - Annual Return | 04 September 1990 | |
288 - N/A | 27 March 1990 | |
395 - Particulars of a mortgage or charge | 16 May 1989 | |
CERTNM - Change of name certificate | 03 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 August 1988 | |
NEWINC - New incorporation documents | 11 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 07 January 2008 | Outstanding |
N/A |
Book debts debenture | 07 January 2008 | Outstanding |
N/A |
Chattel mortgage | 04 September 2007 | Outstanding |
N/A |
Mortgage debenture | 16 September 1998 | Outstanding |
N/A |
Debenture | 03 December 1993 | Outstanding |
N/A |
Fixed and floating charge | 28 April 1989 | Fully Satisfied |
N/A |