Peasmarsh
Guildford
Surrey
GU3 1NA
Director Name | Kelly A. Kennedy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9900a Clayton Road St. Louis Mo 63124 |
Director Name | Nicole Maclennan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Doble Engineering 124 Felton Street Marlborough Massachusetts 01752 |
Director Name | Mr David Matthew Schatz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9900a Clayton Road St. Louis Missouri Mo 63124 |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Robert Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2002(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 July 2009) |
Role | Ceo/Director; President Of Doble Engineering Co |
Correspondence Address | 21 McGregor Dr Sherborn Ma 01770-1117 United States |
Director Name | Lawrence Nordt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2002(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2015) |
Role | Chief Financial Officer |
Correspondence Address | 85 Walnut Street Watertown Massachusetts 02472 United States |
Director Name | Kerry Taylor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 58 Berwick Street Belmont Massachusetts 02478 United States |
Director Name | Gary Edward Muenster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 9900a Clayton Road St Louis Missouri 63124v United States |
Director Name | Victor Lee Richley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 9900a Clayton Road St. Louis Missouri 63124 |
Director Name | Alyson Schlinger Barclay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | 9900a Clayton Road St. Louis Missouri 63124 |
Director Name | Joseph A. McCadden |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2021) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 85 Walnut St. Watertown Ma 02472 |
Director Name | Mr Richard Garretson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2022) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 9900a Clayton Road St. Louis Mo 63124 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | doble.com |
---|---|
Email address | [email protected] |
Telephone | 01483 514120 |
Telephone region | Guildford |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Esco Finance International S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,268,390 |
Cash | £648,038 |
Current Liabilities | £1,392,182 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
7 March 2003 | Delivered on: 13 March 2003 Persons entitled: Lloyds Tsb Group Pension Trust Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and balance in the account being the interest-bearing account opened or to be opened by the landlord with a reputable UK bank or building society. See the mortgage charge document for full details. Outstanding |
---|
13 July 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
28 June 2022 | Termination of appointment of Richard Garretson as a director on 6 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 March 2022 | Cessation of Esco Technologies Inc as a person with significant control on 26 October 2018 (1 page) |
30 March 2022 | Notification of Esco Uk Global Holdings Ltd as a person with significant control on 26 October 2018 (2 pages) |
6 October 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
9 July 2021 | Appointment of Kelly A. Kennedy as a director on 8 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Alyson Schlinger Barclay as a director on 27 April 2021 (1 page) |
9 July 2021 | Appointment of David M. Schatz as a director on 8 July 2021 (2 pages) |
9 July 2021 | Appointment of Nicole Maclennan as a director on 8 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Joseph A. Mccadden as a director on 1 April 2021 (1 page) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
27 April 2018 | Notification of Esco Technologies Inc as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Withdrawal of a person with significant control statement on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
21 June 2017 | Audited abridged accounts made up to 30 September 2016 (11 pages) |
21 June 2017 | Audited abridged accounts made up to 30 September 2016 (11 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 July 2015 | Termination of appointment of Gary Edward Muenster as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Victor Lee Richley as a director on 30 June 2015 (1 page) |
30 July 2015 | Appointment of Richard A. Garretson as a director on 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Joseph A. Mccadden as a director on 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Richard A. Garretson as a director on 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Richard John Heywood as a director on 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Richard John Heywood as a director on 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Joseph A. Mccadden as a director on 30 June 2015 (2 pages) |
30 July 2015 | Termination of appointment of Gary Edward Muenster as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Victor Lee Richley as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Lawrence Nordt as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Lawrence Nordt as a director on 30 June 2015 (1 page) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 February 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
10 February 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
27 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
27 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 April 2011 | Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
27 August 2009 | Appointment terminated director robert smith (1 page) |
27 August 2009 | Appointment terminated director robert smith (1 page) |
23 June 2009 | Director's change of particulars / robert smith / 19/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / robert smith / 19/06/2009 (1 page) |
19 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
12 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
30 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
12 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
21 December 2007 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2007 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
28 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 May 2002 | Director resigned (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | New director appointed (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 May 2002 | New director appointed (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | New director appointed (1 page) |
3 May 2002 | New director appointed (1 page) |
27 March 2002 | Incorporation (38 pages) |
27 March 2002 | Incorporation (38 pages) |