ESPLANADE DIRECTOR LIMITED

Europa House Europa House, Scarborough, YO11 2AQ
StatusACTIVE
Company No.06133267
CategoryPrivate Limited Company
Incorporated01 Mar 2007
Age17 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

ESPLANADE DIRECTOR LIMITED is an active private limited company with number 06133267. It was incorporated 17 years, 2 months, 12 days ago, on 01 March 2007. The company address is Europa House Europa House, Scarborough, YO11 2AQ.



People

ESPLANADE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2007

Current time on role 16 years, 10 months, 3 days

KELLY, Paul Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 9 months, 10 days

MCCABE, Kevin Charles

Director

Chartered Surveyor

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 14 days

MCCABE, Scott Richard

Director

Managing Director

ACTIVE

Assigned on 15 Oct 2007

Current time on role 16 years, 6 months, 29 days

MCCABE, Simon Charles

Director

Development Executive

ACTIVE

Assigned on 15 Oct 2007

Current time on role 16 years, 6 months, 29 days

TUTTON, Jeremy John

Director

Financial Controller

ACTIVE

Assigned on 19 Oct 2011

Current time on role 12 years, 6 months, 25 days

MARSHALL, Neil Harvey Walker

Secretary

RESIGNED

Assigned on 28 Feb 2019

Resigned on 18 Jun 2020

Time on role 1 year, 3 months, 18 days

TEESLAND SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 10 Jul 2007

Time on role 4 months, 9 days

DARLISON, Sandra Kathryn

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 2019

Resigned on 07 Jun 2023

Time on role 4 years, 4 months, 24 days

DI CIACCA, Cesidio Martin

Director

Consultant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 20 Jul 2016

Time on role 9 years, 4 months, 19 days

EDE, Gareth Thomas Brett

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2012

Resigned on 11 Jan 2019

Time on role 6 years, 4 months, 28 days

GOLDBERG, Ivan Anthony

Director

Accountant

RESIGNED

Assigned on 08 Dec 2009

Resigned on 26 Sep 2011

Time on role 1 year, 9 months, 18 days

JACKSON, Mark

Director

Surveyor/Company Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 22 Sep 2014

Time on role 5 months, 26 days

MARSHALL, Neil Harvey Walker

Director

Group Financial Controller

RESIGNED

Assigned on 28 Feb 2019

Resigned on 18 Jun 2020

Time on role 1 year, 3 months, 18 days

MARSHALL, Simon Andrew

Director

Senior Executive

RESIGNED

Assigned on 17 Oct 2012

Resigned on 10 Mar 2020

Time on role 7 years, 4 months, 24 days

MCCABE, Sandra

Director

Director

RESIGNED

Assigned on 15 Oct 2007

Resigned on 20 Jul 2016

Time on role 8 years, 9 months, 5 days

RICHARDSON, Paul

Director

Financial Controller

RESIGNED

Assigned on 15 Oct 2007

Resigned on 10 Nov 2010

Time on role 3 years, 26 days

RUSSELL, James Francis

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2011

Resigned on 20 Jul 2012

Time on role 9 months, 24 days


Some Companies

COUNTRY CORNER (SWANAGE) LTD

UNIT 1,SWANAGE,BH19 1AU

Number:04689070
Status:ACTIVE
Category:Private Limited Company

K & H TARLING ESP TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:11319633
Status:ACTIVE
Category:Private Limited Company

RETAIL MARKET PRACTISE LIMITED

35 SCHOOL DRIVE,READING,RG5 3PZ

Number:07359088
Status:ACTIVE
Category:Private Limited Company

REYLON ENTERTAINMENT LTD

8 CITY ROAD,LONDON,EC1Y 2AA

Number:10850343
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL GARDENS (CONVERSIONS) COMPANY LIMITED

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:03787391
Status:ACTIVE
Category:Private Limited Company

TARISWOOD PROPERTIES LIMITED

WHITTINGTON BUSINESS PARK,OSWESTRY,SY11 4ND

Number:02814068
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