You are here: bizstats.co.uk > a-z index > E list

E.s. Pipelines Limited LEATHERHEAD


E.s. Pipelines started in year 1999 as Private Limited Company with registration number 03822878. The E.s. Pipelines company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leatherhead at 1st Floor, Bluebird House. Postal code: KT22 7BA. Since 1999-10-20 E.s. Pipelines Limited is no longer carrying the name Bealaw (504).

The company has 10 directors, namely Simon L., Peter W. and Stephen M. and others. Of them, Victoria S. has been with the company the longest, being appointed on 1 January 2007 and Simon L. has been with the company for the least time - from 18 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jenny H. who worked with the the company until 15 December 2005.

E.s. Pipelines Limited Address / Contact

Office Address 1st Floor, Bluebird House
Office Address2 Mole Business Park
Town Leatherhead
Post code KT22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822878
Date of Incorporation Tue, 10th Aug 1999
Industry Transport via pipeline
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Simon L.

Position: Director

Appointed: 18 March 2024

Peter W.

Position: Director

Appointed: 21 February 2023

Stephen M.

Position: Director

Appointed: 25 October 2021

Yaadvinder V.

Position: Director

Appointed: 01 September 2021

Simon L.

Position: Director

Appointed: 07 September 2020

Adam M.

Position: Director

Appointed: 17 September 2019

Paul M.

Position: Director

Appointed: 21 January 2019

Kevin O.

Position: Director

Appointed: 10 December 2018

Anna D.

Position: Director

Appointed: 11 June 2018

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Victoria S.

Position: Director

Appointed: 01 January 2007

Sebastian S.

Position: Director

Appointed: 13 July 2018

Resigned: 18 June 2021

Stuart W.

Position: Director

Appointed: 16 May 2016

Resigned: 17 September 2019

Scott S.

Position: Director

Appointed: 28 August 2013

Resigned: 09 November 2016

Thomas B.

Position: Director

Appointed: 28 August 2013

Resigned: 31 May 2019

Jaime H.

Position: Director

Appointed: 01 January 2007

Resigned: 01 June 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2005

Resigned: 31 July 2007

Michael C.

Position: Director

Appointed: 01 November 2004

Resigned: 03 June 2016

Nicholas C.

Position: Director

Appointed: 10 April 2002

Resigned: 30 June 2020

Robert W.

Position: Director

Appointed: 14 August 2000

Resigned: 13 June 2018

Jenny H.

Position: Secretary

Appointed: 19 April 2000

Resigned: 15 December 2005

Michael H.

Position: Director

Appointed: 19 April 2000

Resigned: 31 July 2002

Aidan C.

Position: Director

Appointed: 19 April 2000

Resigned: 04 May 2001

Philip H.

Position: Director

Appointed: 19 April 2000

Resigned: 11 January 2006

Nicholas F.

Position: Director

Appointed: 19 April 2000

Resigned: 15 December 2005

Croft Nominees Limited

Position: Corporate Director

Appointed: 10 August 1999

Resigned: 19 April 2000

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 1999

Resigned: 19 April 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Espug Finance Limited from Leatherhead, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Esp Utilities Group Limited that entered Leatherhead, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Espug Finance Limited

First Floor Bluebird House Mole Business Park, Leatherhead, Surrey, KT22 7BA, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10933801
Notified on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esp Utilities Group Limited

1st Floor, Bluebird House Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies In The United Kingdom
Registration number 02612105
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bealaw (504) October 20, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements