Based in West Yorkshire, Esseco Uk Ltd was founded on 10 April 1985, it's status at Companies House is "Active". This business has 14 directors listed at Companies House. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMBIERI, Alberto | 29 February 2008 | - | 1 |
ETHERINGTON, Russel David | 29 July 2009 | - | 1 |
MANGIAROTTI, Andrea Agostino | 29 February 2008 | - | 1 |
ZENONE, Fabrizio | 29 February 2008 | - | 1 |
DEASEY, Anthony Paul | N/A | 03 October 1995 | 1 |
FIEDLER, William Patrick | 13 February 2003 | 29 February 2008 | 1 |
HARDING, Terence Trevor | N/A | 18 August 1994 | 1 |
KENNY, Michael Joseph | N/A | 30 June 1996 | 1 |
MASON, Anthony | 01 April 1997 | 31 January 2003 | 1 |
MILLS, Robert Donald | N/A | 28 February 1998 | 1 |
MUNSON, Ronald Duane | N/A | 23 March 1999 | 1 |
ROBERTSHAW, Christopher John | 19 May 1997 | 31 March 2015 | 1 |
WILCAUSKAS, Eugene Francis | 21 May 1997 | 08 November 2000 | 1 |
WRIGHT, Anthony Harold | N/A | 05 December 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
TM01 - Termination of appointment of director | 21 April 2015 | |
MR01 - N/A | 31 March 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
MR04 - N/A | 28 March 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 April 2013 | |
CERTNM - Change of name certificate | 02 November 2012 | |
CONNOT - N/A | 02 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
MISC - Miscellaneous document | 01 June 2012 | |
AUD - Auditor's letter of resignation | 01 June 2012 | |
AUD - Auditor's letter of resignation | 22 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH03 - Change of particulars for secretary | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
MEM/ARTS - N/A | 21 May 2009 | |
CERTNM - Change of name certificate | 16 May 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 21 October 2008 | |
AUD - Auditor's letter of resignation | 20 May 2008 | |
RESOLUTIONS - N/A | 25 April 2008 | |
RESOLUTIONS - N/A | 25 April 2008 | |
363a - Annual Return | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
AA - Annual Accounts | 24 October 2007 | |
AUD - Auditor's letter of resignation | 25 July 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 06 October 2006 | |
RESOLUTIONS - N/A | 05 October 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 11 May 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 23 April 2002 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 13 April 2000 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 18 April 1998 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
AA - Annual Accounts | 24 April 1997 | |
363s - Annual Return | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288 - N/A | 03 October 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 25 April 1996 | |
288 - N/A | 19 July 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 04 February 1995 | |
288 - N/A | 22 August 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 02 February 1994 | |
288 - N/A | 02 September 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 28 April 1993 | |
288 - N/A | 10 December 1992 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 02 April 1992 | |
CERTNM - Change of name certificate | 01 November 1991 | |
MEM/ARTS - N/A | 01 November 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
363b - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 10 May 1991 | |
RESOLUTIONS - N/A | 25 April 1991 | |
288 - N/A | 13 September 1990 | |
AA - Annual Accounts | 21 May 1990 | |
363 - Annual Return | 21 May 1990 | |
288 - N/A | 13 February 1990 | |
AA - Annual Accounts | 26 May 1989 | |
363 - Annual Return | 26 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1989 | |
288 - N/A | 10 August 1988 | |
363 - Annual Return | 06 June 1988 | |
AA - Annual Accounts | 06 June 1988 | |
288 - N/A | 06 June 1988 | |
288 - N/A | 07 April 1988 | |
288 - N/A | 23 February 1988 | |
288 - N/A | 05 November 1987 | |
363 - Annual Return | 13 October 1987 | |
288 - N/A | 23 July 1987 | |
288 - N/A | 26 June 1987 | |
AA - Annual Accounts | 18 May 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 May 1987 | |
363 - Annual Return | 02 April 1987 | |
287 - Change in situation or address of Registered Office | 18 July 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Outstanding |
N/A |
Chattels mortgage | 17 December 2010 | Outstanding |
N/A |
Debenture | 27 January 2010 | Outstanding |
N/A |
Chattels mortgage | 27 January 2010 | Outstanding |
N/A |
Debenture | 30 November 2009 | Outstanding |
N/A |
Legal mortgage | 30 November 2009 | Outstanding |
N/A |
Debenture | 28 August 1985 | Fully Satisfied |
N/A |
Debenture | 28 August 1985 | Fully Satisfied |
N/A |
Debenture | 28 August 1985 | Fully Satisfied |
N/A |