ENGAGE SERVICES (ESL) LIMITED

12th Floor One America Square, London, EC3N 2LS, United Kingdom
StatusACTIVE
Company No.07362435
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ENGAGE SERVICES (ESL) LIMITED is an active private limited company with number 07362435. It was incorporated 13 years, 9 months, 15 days ago, on 01 September 2010. The company address is 12th Floor One America Square, London, EC3N 2LS, United Kingdom.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Jul 2016

Current time on role 7 years, 10 months, 18 days

ANDERSON, Richard John

Director

Company Director

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 5 months, 29 days

BIRKHEAD, Lloyd

Director

Operations Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 15 days

WOLFENDEN, Michael

Director

Commercial Director

ACTIVE

Assigned on 20 Jun 2014

Current time on role 9 years, 11 months, 26 days

CORCORAN, Michael John

Director

Director

RESIGNED

Assigned on 04 Nov 2022

Resigned on 15 Sep 2023

Time on role 10 months, 11 days

CRICHTON, John Leslie

Director

Director

RESIGNED

Assigned on 15 Sep 2016

Resigned on 30 May 2017

Time on role 8 months, 15 days

DUCKWORTH, Neil Gregory

Director

Chartered Surveyor

RESIGNED

Assigned on 08 May 2013

Resigned on 18 Jun 2014

Time on role 1 year, 1 month, 10 days

EDDLESTON, John Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2013

Resigned on 18 Jun 2014

Time on role 1 year, 1 month, 10 days

JONES, Gary

Director

Strategic Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Jun 2020

Time on role 4 years, 11 months, 29 days

NORTON, Selima Maria

Director

Regulatory Compliance Director

RESIGNED

Assigned on 20 Jun 2014

Resigned on 29 Jul 2016

Time on role 2 years, 1 month, 9 days

SHEARER, Richard John

Director

Cfo

RESIGNED

Assigned on 30 May 2017

Resigned on 04 Sep 2020

Time on role 3 years, 3 months, 5 days

WATSON, Michael Stuart

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Nov 2020

Resigned on 06 Apr 2022

Time on role 1 year, 4 months, 23 days

WATT, George

Director

Director

RESIGNED

Assigned on 09 Sep 2016

Resigned on 31 Jan 2017

Time on role 4 months, 22 days

WELDRAKE, John

Director

Operations Director

RESIGNED

Assigned on 23 Jun 2014

Resigned on 29 Jul 2016

Time on role 2 years, 1 month, 6 days

WOLFENDEN, John

Director

Ceo

RESIGNED

Assigned on 01 Sep 2010

Resigned on 29 Jul 2016

Time on role 5 years, 10 months, 28 days


Some Companies

ASHDURN SCAFFOLDING SERVICES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:04653053
Status:ACTIVE
Category:Private Limited Company

BETHSAIDA LTD

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:08029367
Status:ACTIVE
Category:Private Limited Company

DEAN THOMPSON LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:10765958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTERN HERITAGE LIMITED

METRO HOUSE PEPPER ROAD,LEEDS,LS10 2RU

Number:08192992
Status:ACTIVE
Category:Private Limited Company

EDGEMERE PROJECTS LIMITED

MONARCHY HALL FARM,NR TARPORLEY,CW6 0JZ

Number:03605635
Status:ACTIVE
Category:Private Limited Company

SHANS ENTERPRISES LIMITED

517 UXBRIDGE ROAD,HAYES,UB4 8HN

Number:08137204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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