Check the

THE ESOP CENTRE LIMITED

Company
THE ESOP CENTRE LIMITED (02252327)

THE ESOP CENTRE

Phone: 02072 394 971
B⁺ rating

ABOUT THE ESOP CENTRE LIMITED

The Employee Share Ownership (Esop) Centre is a non-profit subscription based organisation which draws from over 25 years of experience to inform, lobby and research in the interest of developing all forms of broad-based employee share ownership plans in the UK and Europe. The Centre works with governments, the European Commission, businesses and employee organisations to build widespread support for employee share ownership and spread the wages of capital.

Broad-based employee share ownership means that all employees in a company – from the boardroom to the shop floor – are able, and indeed incentivised, to acquire shares in the company for which they work. We believe this is good for employees, companies and the economy as a whole – a view supported by a wide range of policy makers, business leaders and ordinary employees. Now is an exciting time for employee share ownership, and the Esop Centre is committed to building on our progress of the past twenty years and helping more employees become shareholders in their companies.

The Centre offers an excellent range of benefits to our members, whose support and professional activities are essential to the development of broad-based employee share ownership plans. Members include listed and private companies operating, developing or interested in establishing employee share plans, as well as professional experts providing share plan services covering accountancy, administration, design, law and trusteeship. The Centre’s regular conferences, seminars and lobbying activities provide the ideal space for industry leaders wanting to communicate their needs to government and network with their peers. Speakers at Esop Centre events have included ministers such as Mark Hoban, David Gauke, Norman Lamb, and Jo Swinson.

Since its inception the Centre has helped establish a large number of employee share ownership plans through constant lobbying activities and initiatives. The Centre has been at the forefront of all major developments in the industry, playing a key role in the introduction of the first government-approved scheme – the Statutory Esop – and every other since then, including

Our members support the Esop Centre's aim of spreading the wages of capital to all employees, benefiting from industry-leading conferences, networking, and news and updates.

We offer two types of membership: plan issuer membership for companies operating employee share schemes; and practitioner membership for businesses providing expert advice or services on share plans.

KEY FINANCES

Year
2016
Assets
£27.26k ▼ £-21.53k (-44.13 %)
Cash
£4.56k ▼ £-2.09k (-31.46 %)
Liabilities
£39.45k ▼ £-19.28k (-32.83 %)
Net Worth
£-12.2k ▲ £-2.25k (22.62 %)

REGISTRATION INFO

Company name
THE ESOP CENTRE LIMITED
Company number
02252327
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
06 May 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
esopcentre.co.uk
Phones
02072 394 971
Registered Address
LINDA WILBERT,
105A RANDOLPH AVE,
LONDON,
LONDON,
W9 1DL

ECONOMIC ACTIVITIES

94110
Activities of business and employers membership organizations

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Feb 2016
Annual return made up to 31 January 2016 no member list

See Also


Last update 2018

THE ESOP CENTRE LIMITED DIRECTORS

Linda Janice Wilbert

  Acting
Appointed
03 February 2006
Role
Secretary
Address
105a Randolph Avenue, Maida Vale, London, W9 1DL
Name
WILBERT, Linda Janice

Malcolm Hurlston

  Acting PSC
Occupation
Public Affair Consultant
Role
Director
Age
86
Nationality
British
Address
105a Randolph Avenue, Maida Vale, London, W9 1DL
Country Of Residence
England
Name
HURLSTON, Malcolm
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Has significant influence or control
Place Registered
Companies House

Jean Valerie Finnis

  Resigned
Resigned
30 June 1996
Role
Secretary
Address
19 Ernest Gardens, Chiswick, London, W4 3QU
Name
FINNIS, Jean Valerie

Frederick William Hackworth

  Resigned
Appointed
01 October 1998
Resigned
03 February 2006
Role
Secretary
Address
110 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB
Name
HACKWORTH, Frederick William

Susan Elizabeth Hughes

  Resigned
Appointed
01 July 1996
Resigned
01 October 1998
Role
Secretary
Address
4 Risdon House, Albion Street, London, SE16 1JH
Name
HUGHES, Susan Elizabeth

Mark Benjamin Anderson

  Resigned
Resigned
22 September 2004
Occupation
Management Consultant
Role
Director
Age
64
Nationality
British
Address
58 Newstead Road, London, SE12 0TB
Name
ANDERSON, Mark Benjamin

Gordon Beesley

  Resigned
Resigned
10 December 2001
Occupation
Banker
Role
Director
Age
80
Nationality
British
Address
23 Badgers Way, Benfleet, Essex, SS7 1TP
Country Of Residence
United Kingdom
Name
BEESLEY, Gordon

Peter Primo Cabrelli

  Resigned
Appointed
11 September 2000
Resigned
31 March 2003
Occupation
Executive
Role
Director
Age
79
Nationality
British
Address
2nd Floor, 3 Eglinton Crescent, Edinburgh, Midlothian, EH12 5DH
Name
CABRELLI, Peter Primo

Janet Cooper

  Resigned
Appointed
25 March 1993
Resigned
12 September 2005
Occupation
Solicitor
Role
Director
Age
65
Nationality
British
Address
30 Creighton Road, Ealing, London, W5 4SJ
Name
COOPER, Janet

Leslie Jane Ferrar

  Resigned
Resigned
20 September 1993
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
14 Abercorn Place, London, NW8 9XP
Name
FERRAR, Leslie Jane

Timothy Ingram Hill

  Resigned
Appointed
07 January 1992
Resigned
05 October 1998
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Monks Hollow, Alton Priors, Marlborough, Wiltshire, SN8 4JX
Name
HILL, Timothy Ingram

Geoffrey Knox

  Resigned
Resigned
17 December 1993
Occupation
Banker
Role
Director
Age
64
Nationality
Canadian
Address
23 Jedburgh Street, London, SN11 5QA
Name
KNOX, Geoffrey

Nigel Stuart Mason

  Resigned
Appointed
11 September 2000
Resigned
22 November 2004
Occupation
Ceo
Role
Director
Age
65
Nationality
British
Address
11 Churchill Road, St Albans, Hertfordshire, AL1 4HH
Name
MASON, Nigel Stuart

Michael Narramore Peterson

  Resigned
Resigned
22 June 1992
Occupation
Merchant Banker
Role
Director
Age
87
Nationality
British
Address
14 Prince Consort Drive, Chislehurst, Kent, BR7 5SB
Name
PETERSON, Michael Narramore

David Ernest Reid

  Resigned
Resigned
30 October 2003
Occupation
Solicitor/Tax Lawyer
Role
Director
Age
73
Nationality
British
Address
13 Aubrey Road, London, W8 7JJ
Country Of Residence
England
Name
REID, David Ernest

Neil Grey Sharpe

  Resigned
Appointed
08 December 2004
Resigned
01 July 2005
Occupation
Solicitor
Role
Director
Age
61
Nationality
British
Address
28 Disraeli Road, London, W5 5HP
Name
SHARPE, Neil Grey

Ian Angus Sim

  Resigned
Appointed
10 December 2001
Resigned
01 July 2005
Occupation
Banker
Role
Director
Age
81
Nationality
British
Address
6 Marlborough Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 7RY
Name
SIM, Ian Angus

David Roy Treacher

  Resigned
Resigned
28 May 1992
Occupation
Banker
Role
Director
Age
68
Nationality
British
Address
15 Adams Row, London, W1Y 5DF
Name
TREACHER, David Roy

Derek Wright

  Resigned
Appointed
04 June 1992
Resigned
30 October 2003
Occupation
Bank Assistant Director
Role
Director
Age
74
Nationality
British
Address
120 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DL
Name
WRIGHT, Derek

REVIEWS


Check The Company
Very good according to the company’s financial health.