ESP CONNECTIONS LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

ESP CONNECTIONS LIMITED is a Private Limited Company from LEATHERHEAD UNITED KINGDOM and has the status: Active.
ESP CONNECTIONS LIMITED was incorporated 27 years ago on 01/08/1996 and has the registered number: 03234745. The accounts status is FULL and accounts are next due on 30/09/2024.

ESP CONNECTIONS LIMITED - LEATHERHEAD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR, BLUEBIRD HOUSE
LEATHERHEAD
SURREY
KT22 7BA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH GAS CONNECTIONS LIMITED (until 20/05/2005)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BEACH SECRETARIES LIMITED Corporate Secretary 2007-08-01 CURRENT
MR SIMON CHRISTOPHER LEES Sep 1968 British Director 2020-09-07 CURRENT
MR PAUL MILES Jun 1971 British Director 2019-01-21 CURRENT
MR ADAM MILLER May 1970 British Director 2019-09-17 CURRENT
MR STEPHEN JAMES MORRIS Sep 1963 British Director 2021-10-25 CURRENT
MR KEVIN O'CONNOR May 1976 British Director 2018-12-10 CURRENT
MS VICTORIA SPIERS Aug 1969 British Director 2007-01-01 CURRENT
MR PETER JAMES WHITTAKER Sep 1961 British Director 2023-02-21 CURRENT
JOHN NICHOLAS SHEARS Oct 1958 British Director 2002-06-24 UNTIL 2005-02-07 RESIGNED
ANNE GARRIHY Jun 1960 British Director 1996-08-01 UNTIL 1997-07-30 RESIGNED
DAVID HODGES May 1958 British Director 2000-11-27 UNTIL 2001-10-02 RESIGNED
MR GRAHAM RICHARD GILL Mar 1947 British Director 2000-05-23 UNTIL 2001-10-02 RESIGNED
MR JAIME HECTOR Jan 1966 Spanish Director 2006-06-27 UNTIL 2017-06-01 RESIGNED
DONALD WILLIAM JOHN PATIENCE Jan 1945 British Director 1996-08-01 UNTIL 1997-01-30 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 1997-07-30 UNTIL 1997-10-29 RESIGNED
IAN GRANT DAWSON Mar 1959 British Director 1997-01-30 UNTIL 1997-07-30 RESIGNED
MR SCOTT SPRINGETT Jun 1968 British Director 2013-08-28 UNTIL 2016-11-09 RESIGNED
COUNCILLOR COLIN MACMILLAN Sep 1949 British Director 1997-10-29 UNTIL 2000-05-23 RESIGNED
MR DAVID PHILIP KENDLE Jun 1956 British Director 1998-02-04 UNTIL 2005-05-20 RESIGNED
MR CHRISTOPHER JOHN STERN Jan 1957 English Director 1997-10-29 UNTIL 2002-06-24 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1996-08-01 UNTIL 1996-08-01 RESIGNED
TERESA JANE FURMSTON May 1967 Secretary 1997-01-30 UNTIL 1999-02-22 RESIGNED
JENNY BELINDA HORNBY Jul 1959 Secretary 2005-05-20 UNTIL 2005-12-21 RESIGNED
MR IAN RITCHIE May 1952 Secretary 1999-07-26 UNTIL 2000-09-06 RESIGNED
LUCY ELIZABETH CALDWELL Feb 1968 British Secretary 1999-02-22 UNTIL 2000-09-06 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1996-08-01 UNTIL 1997-01-30 RESIGNED
JOHN PAUL MAURICE BOWTELL Aug 1968 British Director 2002-05-24 UNTIL 2004-07-09 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-08-01 UNTIL 1996-08-01 RESIGNED
CENTRICA SECRETARIES LIMITED Corporate Secretary 2000-09-06 UNTIL 2005-05-20 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2005-12-22 UNTIL 2007-07-31 RESIGNED
QUENTIN RICHARD STEWART Feb 1968 British Director 2005-05-20 UNTIL 2006-07-25 RESIGNED
NICHOLAS JOHN CLARK Feb 1960 British Director 2007-01-01 UNTIL 2020-06-30 RESIGNED
MS MOIRA LYNNE TURNER Jul 1962 British Director 2004-09-01 UNTIL 2005-05-20 RESIGNED
MICHAEL CARR Aug 1954 British Director 2007-01-01 UNTIL 2016-06-03 RESIGNED
MR THOMAS WILLIAM BUTLER Apr 1959 Irish Director 2013-08-28 UNTIL 2019-05-31 RESIGNED
SIR ROY ALAN GARDNER Aug 1945 British Director 1997-07-30 UNTIL 1997-10-29 RESIGNED
ROBERT WILLIAM WALLACE Jul 1963 British Director 2005-12-22 UNTIL 2018-06-13 RESIGNED
MR EDWARD ARTHUR YARLET COLLIER Feb 1961 British Director 2005-02-07 UNTIL 2005-05-20 RESIGNED
MR STUART PETER WILLIAMS Dec 1965 British Director 2016-05-16 UNTIL 2019-09-17 RESIGNED
MR ROGER NICHOLAS BROWNLOW WOOD Jul 1942 British Director 1997-07-30 UNTIL 2002-06-24 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1996-08-01 UNTIL 1996-08-01 RESIGNED
MR IAN JAMES DYKE Feb 1974 British Director 2005-05-20 UNTIL 2005-12-22 RESIGNED
NICHOLAS JOHN FISHER Feb 1951 British Director 2005-05-20 UNTIL 2005-12-14 RESIGNED
TERESA JANE FURMSTON May 1967 Director 1997-01-30 UNTIL 1997-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
E.S. Pipelines Limited 2016-04-06 Leatherhead   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DARRINGTON QUARRIES LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ARNOLD WASTE DISPOSAL LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
FCC ENVIRONMENTAL SERVICES LIMITED CHELTENHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ANTI-WASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
BDR PROPERTY LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ALLINGTON O&M SERVICES LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
EAST WASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
3C WASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
FCC RECYCLING (UK) LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
FCC ENVIRONMENT LIMITED DONCASTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ANTI-WASTE (RESTORATION) LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
CARMELITE PROPERTY MANAGEMENT LIMITED LONDON ... FULL 70100 - Activities of head offices
CARMELITE CAPITAL LIMITED BIRMINGHAM Dissolved... GROUP 70100 - Activities of head offices
CARMELITE INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
CARMELITE FINANCE LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
3C HOLDINGS LIMITED DONCASTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BOX CLEVER TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ENVIROPOWER INVESTMENTS LIMITED DONCASTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
FCC PFI HOLDINGS LIMITED DONCASTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLIED PHOTOPHYSICS LIMITED LEATHERHEAD Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
APL HOLDINGS LIMITED LEATHERHEAD Active SMALL 70100 - Activities of head offices
APPLIED PHOTOPHYSICS EMPLOYEES' TRUST LIMITED LEATHERHEAD Active MICRO ENTITY 99999 - Dormant Company
THE COLLECTV LTD LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities
VELMEX TECHNICAL SERVICES LIMITED LEATHERHEAD UNITED KINGDOM Active MICRO ENTITY 33190 - Repair of other equipment
VELMEX DIGITAL LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
MUSEUM MOUNTS LTD LEATHERHEAD ENGLAND Active DORMANT 91020 - Museums activities
ESP WATER RETAIL LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 36000 - Water collection, treatment and supply
ESP WATER LIMITED LEATHERHEAD UNITED KINGDOM Active SMALL 36000 - Water collection, treatment and supply
OKM3DUK LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 46660 - Wholesale of other office machinery and equipment