Check the

ESP MARKETING (UK) LIMITED

Company
ESP MARKETING (UK) LIMITED (04167019)

ESP MARKETING (UK)

Phone: 01945 580 980
A⁺ rating

KEY FINANCES

Year
2017
Assets
£38.46k ▲ £0.37k (0.96 %)
Cash
£1.46k ▲ £1.44k (6,247.83 %)
Liabilities
£20.58k ▼ £-7.86k (-27.63 %)
Net Worth
£17.88k ▲ £8.22k (85.10 %)

REGISTRATION INFO

Company name
ESP MARKETING (UK) LIMITED
Company number
04167019
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
espmarketing.co.uk
Phones
01945 580 980
01945 466 549
Registered Address
3 BOLENESS ROAD,
WISBECH,
CAMBRIDGESHIRE,
PE13 2RB

ECONOMIC ACTIVITIES

47520
Retail sale of hardware, paints and glass in specialised stores

LAST EVENTS

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
26 Oct 2016
Appointment of Mr Maurice John Stafford as a director on 7 October 2016
26 Oct 2016
Appointment of Mr Roy Christopher Gee as a director on 7 October 2016

CHARGES

19 March 2002
Status
Satisfied on 18 August 2015
Delivered
23 March 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ESP MARKETING (UK) LIMITED DIRECTORS

Brian Frank Kett

  Acting
Appointed
23 February 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Lingfield Farriers Court, Church Road Leverington, Wisbech, Cambridgeshire, PE13 5EE
Name
KETT, Brian Frank

Roy Christopher Gee

  Acting
Appointed
07 October 2016
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
20 Columbine Road, Horsford, Norwich, Norfolk, United Kingdom, NR10 3RT
Country Of Residence
United Kingdom
Name
GEE, Roy Christopher

Brian Frank Kett

  Acting PSC
Appointed
23 February 2001
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Lingfield Farriers Court, Church Road Leverington, Wisbech, Cambridgeshire, PE13 5EE
Country Of Residence
United Kingdom
Name
KETT, Brian Frank
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Maurice John Stafford

  Acting
Appointed
07 October 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
104 Middleton's Lane, Hellesdon, Norwich, Norfolk, United Kingdom, NR6 5SR
Country Of Residence
United Kingdom
Name
STAFFORD, Maurice John

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
23 February 2001
Resigned
23 February 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

David Charles Evans

  Resigned
Appointed
23 February 2001
Resigned
07 October 2016
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
3 Boleness Road, Wisbech, Cambridgeshire, PE13 2RB
Country Of Residence
United Kingdom
Name
EVANS, David Charles

Pearl Evans

  Resigned
Appointed
01 January 2014
Resigned
07 October 2016
Occupation
Non Executive Director
Role
Director
Age
80
Nationality
British
Address
3 Boleness Road, Wisbech, Cambridgeshire, England, PE13 2RB
Country Of Residence
United Kingdom
Name
EVANS, Pearl

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
23 February 2001
Resigned
23 February 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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