Company NameESP Connections Limited
Company StatusActive
Company Number03234745
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Caroline Spiers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Paul Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Adam Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Simon Christopher Lees
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Stephen James Morris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Peter James Whittaker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2007(11 years after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDonald William John Patience
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleDeputy Secretary
Correspondence AddressBurnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Director NameAnne Garrihy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameAnne Garrihy
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameIan Grant Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(6 months after company formation)
Appointment Duration6 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressThe West Wing Burfield Lodge
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameTeresa Jane Furmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(6 months after company formation)
Appointment Duration6 months (resigned 30 July 1997)
RoleSecretary
Correspondence Address55 Mayfield Avenue
Southgate
London
N14 6DY
Secretary NameTeresa Jane Furmston
NationalityBritish
StatusResigned
Appointed30 January 1997(6 months after company formation)
Appointment Duration2 years (resigned 22 February 1999)
RoleCompany Director
Correspondence Address12 Hinchley Close
Esher
Surrey
KT10 0BY
Director NameRoy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(12 months after company formation)
Appointment Duration3 months (resigned 29 October 1997)
RoleChief Executive Officer
Correspondence Address1 Lister Lodge
Carlton Gate Admiral Walk
Maida Vale
London
W9 3TL
Director NameMark Sydney Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(12 months after company formation)
Appointment Duration3 months (resigned 29 October 1997)
RoleAccountant
Correspondence Address94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Director NameCllr Colin Macmillan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2000)
RoleNational Sales Manager
Correspondence Address48 Hither Green Lane
Redditch
Worcestershire
B98 9BW
Director NameMr David Philip Kendle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Higher Drive
Banstead
Surrey
SM17 1PS
Secretary NameLucy Elizabeth Caldwell
NationalityBritish
StatusResigned
Appointed22 February 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2000)
RoleSecretary
Correspondence Address19 St Davids Drive
Englefield Green
Surrey
TW20 0BA
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed26 July 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameGraham Richard Gill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2001)
RoleDirector Business Services
Correspondence AddressBroad Oak
Sid Road
Sidmouth
Devon
EX10 8QP
Director NameDavid Hodges
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 2001)
RoleCompany Director
Correspondence Address37 Kingsway
Westcliff On Sea
Essex
SS0 9XF
Director NameJohn Paul Maurice Bowtell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleAccountant
Correspondence AddressHallam
Sampford Road
Radwinter
Essex
CB10 2TL
Director NameMr Edward Arthur Yarlet Collier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressWhitehill Close
Old Whitehill
Tackley
Oxfordshire
OX5 3AB
Director NameNicholas John Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(8 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTumble Trees Gasden Lane
Witley
Godalming
Surrey
GU8 5QB
Director NameMr Ian James Dyke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cumberland Mills Square
Isle Of Dogs
London
E14 3BJ
Secretary NameJenny Belinda Hornby
NationalityBritish
StatusResigned
Appointed20 May 2005(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressElm Cottage 2 Blakeden Drive
Claygate
Surrey
KT10 0JR
Director NameMr Jaime Hector
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Burton Court
Franklins Row
London
SW3 4SY
Director NameMichael Carr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbus
12 Devon Road
Merstham
Surrey
RH1 3EU
Director NameMr Nicholas John Clark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Thomas William Butler
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2013(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bluebird House Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2005)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteespipelines.com

Location

Registered Address1st Floor, Bluebird House
Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Kellen Venture LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,549,000
Gross Profit£10,061,000
Net Worth£8,905,000
Cash£1,954,000
Current Liabilities£49,179,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

3 October 2017Delivered on: 12 October 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (And Its Successors in Title)

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (21 pages)
11 April 2023Appointment of Mr Peter James Whittaker as a director on 21 February 2023 (2 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 January 2023Change of details for E.S. Pipelines Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2022Full accounts made up to 31 December 2021 (21 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 October 2021Appointment of Mr Stephen James Morris as a director on 25 October 2021 (2 pages)
14 July 2021Full accounts made up to 31 December 2020 (22 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 September 2020Appointment of Mr Simon Christopher Lees as a director on 7 September 2020 (2 pages)
7 July 2020Full accounts made up to 31 December 2019 (21 pages)
2 July 2020Termination of appointment of Nicholas John Clark as a director on 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 November 2019Director's details changed for Mr Kevin O'connor on 15 November 2019 (2 pages)
7 October 2019Appointment of Mr Adam Miller as a director on 17 September 2019 (2 pages)
7 October 2019Termination of appointment of Stuart Peter Williams as a director on 17 September 2019 (1 page)
26 July 2019Full accounts made up to 31 December 2018 (19 pages)
1 July 2019Termination of appointment of Thomas William Butler as a director on 31 May 2019 (1 page)
28 March 2019Register inspection address has been changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
27 March 2019Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page)
19 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Paul Miles as a director on 21 January 2019 (2 pages)
18 December 2018Appointment of Mr Kevin O'connor as a director on 10 December 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
18 July 2018Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Nicholas John Clark on 10 July 2018 (2 pages)
2 July 2018Termination of appointment of Robert William Wallace as a director on 13 June 2018 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 October 2017Registration of charge 032347450001, created on 3 October 2017 (41 pages)
12 October 2017Registration of charge 032347450001, created on 3 October 2017 (41 pages)
7 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 September 2017Full accounts made up to 31 December 2016 (20 pages)
9 June 2017Termination of appointment of Jaime Hector as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Jaime Hector as a director on 1 June 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Termination of appointment of Scott Springett as a director on 9 November 2016 (1 page)
19 December 2016Termination of appointment of Scott Springett as a director on 9 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 (1 page)
16 June 2016Termination of appointment of Michael Carr as a director on 3 June 2016 (1 page)
16 June 2016Termination of appointment of Michael Carr as a director on 3 June 2016 (1 page)
18 May 2016Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 (2 pages)
18 May 2016Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 (2 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(10 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(10 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 March 2015Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(10 pages)
2 March 2015Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(10 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(10 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(10 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(10 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(10 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Appointment of Mr Scott Springett as a director (2 pages)
28 August 2013Appointment of Mr Scott Springett as a director (2 pages)
28 August 2013Appointment of Mr Thomas William Butler as a director (2 pages)
28 August 2013Appointment of Mr Thomas William Butler as a director (2 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
9 August 2010Full accounts made up to 31 December 2009 (16 pages)
9 August 2010Full accounts made up to 31 December 2009 (16 pages)
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
20 August 2007Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 November 2006Full accounts made up to 31 March 2006 (14 pages)
22 November 2006Full accounts made up to 31 March 2006 (14 pages)
31 October 2006Memorandum and Articles of Association (5 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Resolutions
  • RES13 ‐ Dir apt/letter of resig 27/06/06
(2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Resolutions
  • RES13 ‐ Dir apt/letter of resig 27/06/06
(2 pages)
31 October 2006Memorandum and Articles of Association (5 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
1 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
30 September 2005Declaration of assistance for shares acquisition (9 pages)
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 2005Declaration of assistance for shares acquisition (9 pages)
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (5 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (5 pages)
21 June 2005New director appointed (6 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (6 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page)
10 June 2005Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Company name changed british gas connections LIMITED\certificate issued on 20/05/05 (3 pages)
20 May 2005Company name changed british gas connections LIMITED\certificate issued on 20/05/05 (3 pages)
20 April 2005Full accounts made up to 31 December 2004 (18 pages)
20 April 2005Full accounts made up to 31 December 2004 (18 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
2 February 2005Return made up to 01/02/05; full list of members (3 pages)
2 February 2005Return made up to 01/02/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
1 March 2004Return made up to 01/02/04; full list of members (3 pages)
1 March 2004Return made up to 01/02/04; full list of members (3 pages)
28 October 2003Full accounts made up to 31 December 2002 (21 pages)
28 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
5 March 2003Return made up to 01/02/03; full list of members (7 pages)
5 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
9 November 2001Secretary's particulars changed (1 page)
9 November 2001Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA (1 page)
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA (1 page)
16 March 2001Return made up to 01/02/01; full list of members (7 pages)
16 March 2001Return made up to 01/02/01; full list of members (7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Return made up to 01/02/00; full list of members (11 pages)
6 March 2000Return made up to 01/02/00; full list of members (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Secretary's particulars changed (1 page)
2 August 1999Secretary's particulars changed (1 page)
1 April 1999Return made up to 01/02/99; full list of members (7 pages)
1 April 1999Return made up to 01/02/99; full list of members (7 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
5 February 1998Company name changed yieldtop LIMITED\certificate issued on 05/02/98 (2 pages)
5 February 1998Company name changed yieldtop LIMITED\certificate issued on 05/02/98 (2 pages)
28 November 1997New director appointed (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (2 pages)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
11 August 1997£ nc 100/1000 30/07/97 (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1997Director resigned (1 page)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997£ nc 100/1000 30/07/97 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
27 May 1997Return made up to 20/05/97; full list of members (8 pages)
27 May 1997Return made up to 20/05/97; full list of members (8 pages)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (3 pages)
21 March 1997Return made up to 01/02/97; full list of members (8 pages)
21 March 1997Return made up to 01/02/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
23 December 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
23 December 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
19 December 1996Company name changed centrica LIMITED\certificate issued on 19/12/96 (3 pages)
19 December 1996Company name changed centrica LIMITED\certificate issued on 19/12/96 (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 August 1996Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed (3 pages)
27 August 1996New secretary appointed (3 pages)
27 August 1996New director appointed (3 pages)
1 August 1996Incorporation (15 pages)
1 August 1996Incorporation (15 pages)