207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director Name | Ms Priscilla Margaret Ross |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2019) |
Role | Pensions Professional And Non-Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr William Brian Matthews |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 52 High Street Langford Biggleswade Bedfordshire SG18 9RU |
Director Name | Robert James McIntosh Gibson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Investment Manager |
Correspondence Address | 42 Farm Lane Tonbridge Kent TN10 3DG |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Timothy Mark Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Kimpton Road Welwyn Hertfordshire AL6 9NN |
Secretary Name | Brian George Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 69 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Director Name | David Scott Manning |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | William Hamilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 23 Crescent Road Sidcup Kent DA15 7HN |
Director Name | John Connell Allison |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 12 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Michael Stanley John Wickham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Richard Alexander Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Close Sandy Bedfordshire SG19 1NN |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Director Name | Peter Miles Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 60 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TR |
Director Name | Anthony Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 2008) |
Role | Head Of Consultancy |
Correspondence Address | 4 Wessex Close Thames Ditton Surrey KT7 0EJ |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(14 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2006) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2012) |
Role | Accountant |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Director Name | Richard Aitken-Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2016) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Durham Road London SW20 0DF |
Director Name | Ian James Baines |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Lower Holt Street Earls Colne Colchester Essex CO6 2PH |
Director Name | Mr Stephen John Bott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Website | epsl.com |
---|
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Electricity Pensions Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
---|---|
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 March 2016 | Termination of appointment of Richard Aitken-Davies as a director on 1 February 2016 (1 page) |
10 March 2016 | Appointment of Ms Priscilla Margaret Ross as a director on 1 February 2016 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
25 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ on 23 March 2015 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 March 2014 | Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita Harts Ludgate House 245 Blackfriars Road London SE1 9UF United Kingdom (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 June 2013 | Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Ian Baines as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
18 September 2012 | Register(s) moved to registered inspection location (1 page) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page) |
12 January 2012 | Termination of appointment of David Sayers as a director (1 page) |
4 January 2012 | Termination of appointment of Stephen Bott as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Termination of appointment of Richard Barlow as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Termination of appointment of Sinead Mcquillan as a secretary (1 page) |
21 April 2010 | Appointment of Mr Stephen John Bott as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Director's details changed for Mr David Sayers on 16 December 2009 (2 pages) |
14 September 2009 | 13/09/09 no member list (4 pages) |
19 August 2009 | Director appointed richard aitken-davies (3 pages) |
6 August 2009 | Director appointed ian james baines (2 pages) |
2 July 2009 | Appointment terminated director michael wickham (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director anthony allen (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | New director appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
26 April 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | Return made up to 08/08/00; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 September 1999 | Return made up to 08/08/99; no change of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 January 1999 | Director's particulars changed (1 page) |
14 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
25 July 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 September 1997 | Return made up to 08/08/97; no change of members (6 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page) |
15 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
1 April 1996 | Company name changed esn pension consultants LIMITED\certificate issued on 01/04/96 (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 September 1995 | Return made up to 08/08/95; full list of members (18 pages) |
9 May 1995 | New director appointed (6 pages) |
7 October 1991 | Memorandum and Articles of Association (15 pages) |
20 September 1991 | Company name changed\certificate issued on 20/09/91 (2 pages) |
8 August 1991 | Incorporation (9 pages) |