ESP UTILITIES GROUP LIMITED

1st Floor, Bluebird House 1st Floor, Bluebird House, Leatherhead, KT22 7BA, Surrey, United Kingdom
StatusACTIVE
Company No.02612105
CategoryPrivate Limited Company
Incorporated17 May 1991
Age33 years
JurisdictionEngland Wales

SUMMARY

ESP UTILITIES GROUP LIMITED is an active private limited company with number 02612105. It was incorporated 33 years ago, on 17 May 1991. The company address is 1st Floor, Bluebird House 1st Floor, Bluebird House, Leatherhead, KT22 7BA, Surrey, United Kingdom.



People

BEACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 9 months, 16 days

DELLIS, Anna Louise

Director

Director

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 16 days

HORLER, Nicholas Wenham

Director

Chairman

ACTIVE

Assigned on 08 Jan 2018

Current time on role 6 years, 4 months, 9 days

LEES, Simon Christopher

Director

Operations Director

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 8 months, 10 days

LOH, Simon Oliver

Director

Director

ACTIVE

Assigned on 18 Mar 2024

Current time on role 1 month, 30 days

MILES, Paul

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Jan 2019

Current time on role 5 years, 3 months, 27 days

MILLER, Adam

Director

Operations Director

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 8 months

MORRIS, Stephen James

Director

Director

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 6 months, 23 days

O'CONNOR, Kevin

Director

Chief Executive Officer

ACTIVE

Assigned on 10 Dec 2018

Current time on role 5 years, 5 months, 7 days

SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral

Director

Director

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 16 days

SPIERS, Victoria Caroline

Director

Manager

ACTIVE

Assigned on 28 Aug 2013

Current time on role 10 years, 8 months, 20 days

VIRDEE, Yaadvinder Singh

Director

Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 16 days

WHITTAKER, Peter James

Director

Director

ACTIVE

Assigned on 21 Feb 2023

Current time on role 1 year, 2 months, 24 days

HARRIS, Jordan Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 2000

Time on role 24 years, 1 month, 10 days

HORNBY, Jenny Belinda

Secretary

RESIGNED

Assigned on 07 Apr 2000

Resigned on 15 Dec 2005

Time on role 5 years, 8 months, 8 days

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 31 Jul 2007

Time on role 1 year, 7 months, 16 days

BARRETT, Patrick Augustine

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 30 Nov 2005

Time on role 5 years, 3 months, 30 days

BUTLER, Thomas William

Director

Finance Director

RESIGNED

Assigned on 02 Nov 2009

Resigned on 31 May 2019

Time on role 9 years, 6 months, 29 days

CARR, Michael

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 16 May 2016

Time on role 10 years, 5 months, 1 day

CLARK, Nicholas John

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 30 Jun 2020

Time on role 14 years, 6 months, 15 days

CREEDON, Aidan Patrick Michael

Director

Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 04 May 2001

Time on role 4 years, 10 days

ELKHOULY, Wael Nabil Abdou

Director

Head Of Asset Management

RESIGNED

Assigned on 15 Oct 2010

Resigned on 30 Jul 2013

Time on role 2 years, 9 months, 15 days

FISHER, Nicholas John

Director

Certified Accountant

RESIGNED

Assigned on 01 Apr 1994

Resigned on 15 Dec 2005

Time on role 11 years, 8 months, 14 days

FOOKS, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 2000

Time on role 23 years, 9 months, 16 days

FOSTER, Ian Francis Montgomery

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 days

HECTOR, Jaime

Director

Director

RESIGNED

Assigned on 21 May 2007

Resigned on 01 Jun 2017

Time on role 10 years, 11 days

HOLDER, Philip Bernard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Jan 2006

Time on role 18 years, 4 months, 6 days

MCQUATER, Gavin John

Director

Consultant

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 Jun 2017

Time on role 5 years, 2 months

MEISSNER, Hans Rupprecht Wilhelm

Director

Ceo Fund Managing Director Abn

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 Oct 2010

Time on role 3 years, 9 months, 14 days

NEWTON, John Owen

Director

Lanscape Contractor

RESIGNED

Assigned on

Resigned on 30 Nov 2005

Time on role 18 years, 5 months, 17 days

ORFORD, David Robert

Director

Asset Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 12 Oct 2007

Time on role 9 months, 11 days

SAVILLE, Duncan Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 16 days

SCHWENGBER, Sebastian

Director

Investment Professional

RESIGNED

Assigned on 13 Jul 2018

Resigned on 18 Jun 2021

Time on role 2 years, 11 months, 5 days

SPRINGETT, Scott

Director

Asset Manager

RESIGNED

Assigned on 28 Aug 2013

Resigned on 09 Nov 2016

Time on role 3 years, 2 months, 12 days

WALLACE, Robert William

Director

General Manager In Gas Busines

RESIGNED

Assigned on 15 Dec 2005

Resigned on 13 Jun 2018

Time on role 12 years, 5 months, 29 days

WILLIAMS, Stuart Peter

Director

Operations Director

RESIGNED

Assigned on 16 May 2016

Resigned on 17 Sep 2019

Time on role 3 years, 4 months, 1 day


Some Companies

GARTH PETERS LIMITED

95 MORTIMER STREET,LONDON,W1W 7GB

Number:11414759
Status:ACTIVE
Category:Private Limited Company

IMPRESS COACHING LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:08441158
Status:ACTIVE
Category:Private Limited Company

RBL IT CONSULTING LIMITED

4 FERNWOOD COURT 5 PICKARD CLOSE,LONDON,N14 6JF

Number:10533308
Status:ACTIVE
Category:Private Limited Company

RE-CON COMMERCIALS LTD

MAG HOUSE,HALIFAX,HX1 5BU

Number:07780203
Status:ACTIVE
Category:Private Limited Company

STEPHEN R. HUGHES LIMITED

72 MELBOURNE ROAD,BROMSGROVE,B61 8PF

Number:10839745
Status:ACTIVE
Category:Private Limited Company

THE NATURAL STONE MARKET LIMITED

THE STONEYARD SCRUBS LANE,BURFORD,OX18 4AW

Number:06300591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source