ESP PIPELINES LIMITED

1st Floor, Bluebird House 1st Floor, Bluebird House, Leatherhead, KT22 7BA, Surrey, United Kingdom
StatusACTIVE
Company No.03405272
CategoryPrivate Limited Company
Incorporated18 Jul 1997
Age26 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ESP PIPELINES LIMITED is an active private limited company with number 03405272. It was incorporated 26 years, 9 months, 21 days ago, on 18 July 1997. 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, 7 days

LEES, Simon Christopher

Director

Operations Director

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 8 months, 1 day

MILES, Paul

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Jan 2019

Current time on role 5 years, 3 months, 18 days

MILLER, Adam

Director

Operations Director

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 7 months, 21 days

MORRIS, Stephen James

Director

Director

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 6 months, 14 days

O'CONNOR, Kevin

Director

Chief Executive Officer

ACTIVE

Assigned on 10 Dec 2018

Current time on role 5 years, 4 months, 29 days

SPIERS, Victoria Caroline

Director

Manager

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 4 months, 7 days

WHITTAKER, Peter James

Director

Director

ACTIVE

Assigned on 21 Feb 2023

Current time on role 1 year, 2 months, 15 days

CURTIS, Richard Gregory

Nominee-secretary

RESIGNED

Assigned on 18 Jul 1997

Resigned on 27 Dec 2000

Time on role 3 years, 5 months, 9 days

HORNBY, Jenny Belinda

Secretary

RESIGNED

Assigned on 28 Oct 2003

Resigned on 15 Dec 2005

Time on role 2 years, 1 month, 18 days

NEWTON, Stephanie Jane

Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 27 Dec 2000

Time on role 2 years, 10 months, 25 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

UU SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 28 Oct 2003

Time on role 2 years, 10 months, 1 day

BUTLER, Thomas William

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2013

Resigned on 31 May 2019

Time on role 5 years, 9 months, 3 days

CARR, Michael

Director

Company Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 03 Jun 2016

Time on role 11 years, 7 months, 2 days

CLARK, Nicholas John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jun 2020

Time on role 13 years, 5 months, 29 days

CURTIS, Richard Gregory

Director

Chartered Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 13 Jul 2000

Time on role 2 years, 5 months, 11 days

FISHER, Nicholas John

Director

Company Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 15 Dec 2005

Time on role 2 years, 1 month, 18 days

HOLDER, Philip Bernard

Director

Company Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 11 Jan 2006

Time on role 2 years, 2 months, 14 days

JAMES, John Mansel

Director

Group Commercial Dir

RESIGNED

Assigned on 13 Jul 2000

Resigned on 27 Dec 2000

Time on role 5 months, 14 days

KING, Paul

Director

Director

RESIGNED

Assigned on 13 Jul 2000

Resigned on 27 Dec 2000

Time on role 5 months, 14 days

MARSDEN, Christopher John

Director

Managing Director Energy Servi

RESIGNED

Assigned on 27 Dec 2000

Resigned on 28 Oct 2003

Time on role 2 years, 10 months, 1 day

THOMAS, James Anthony

Director

Group Commercial Manager

RESIGNED

Assigned on 13 Jul 2000

Resigned on 27 Dec 2000

Time on role 5 months, 14 days

WALLACE, Robert William

Director

General Manager In Gas Busines

RESIGNED

Assigned on 28 Oct 2003

Resigned on 13 Jun 2018

Time on role 14 years, 7 months, 16 days

WATERS, Gordon Arthur Ivan

Director

Managing Director Contract Sol

RESIGNED

Assigned on 27 Dec 2000

Resigned on 28 Oct 2003

Time on role 2 years, 10 months, 1 day

WILLIAMS, Geoffrey Wyn

Nominee-director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 13 Jul 2000

Time on role 2 years, 11 months, 26 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

FAWSLEY CONSULTING LIMITED

50A BRIDGE STREET,NORTHAMPTON,NN1 1PA

Number:10799625
Status:ACTIVE
Category:Private Limited Company

LANDMARK HOLDINGS 2018 LIMITED

C/O SLATER HEELIS LLP,MANCHESTER,M3 2ER

Number:11135228
Status:ACTIVE
Category:Private Limited Company

MANTA E&P INVESTMENTS LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318358
Status:ACTIVE
Category:Private Limited Company

NO 1 DEVELOPMENTS (LONDON) LIMITED

4 BECKFORD ROAD,BATH,BA2 6NH

Number:11962961
Status:ACTIVE
Category:Private Limited Company

PINKMAN AND WHITE LIMITED

64 FRIERN WATCH AVENUE,LONDON,N12 9NU

Number:09089198
Status:ACTIVE
Category:Private Limited Company

ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED

105 STATION ROAD,BIRCHINGTON,CT7 9RE

Number:06113500
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