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

E & S Retail Limited MAIDENHEAD


E & S Retail started in year 1993 as Private Limited Company with registration number 02821608. The E & S Retail company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since 1st March 1994 E & S Retail Limited is no longer carrying the name Powerhouse Retail.

At the moment there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

E & S Retail Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821608
Date of Incorporation Wed, 26th May 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 01 June 2007

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Graham D.

Position: Director

Appointed: 18 March 1998

Resigned: 30 June 2008

Paul T.

Position: Secretary

Appointed: 18 March 1998

Resigned: 10 December 2007

Samantha H.

Position: Director

Appointed: 18 March 1998

Resigned: 22 October 1999

Kenneth L.

Position: Director

Appointed: 18 March 1998

Resigned: 28 May 2003

John M.

Position: Director

Appointed: 20 May 1996

Resigned: 18 March 1998

Brian R.

Position: Secretary

Appointed: 20 May 1996

Resigned: 18 March 1998

John M.

Position: Secretary

Appointed: 16 January 1996

Resigned: 20 May 1996

Paul N.

Position: Director

Appointed: 16 January 1996

Resigned: 18 March 1998

Derrick B.

Position: Secretary

Appointed: 14 July 1995

Resigned: 16 January 1996

Glyn M.

Position: Director

Appointed: 28 March 1995

Resigned: 20 May 1996

Jacqueline B.

Position: Secretary

Appointed: 19 August 1993

Resigned: 14 July 1995

Malcolm B.

Position: Director

Appointed: 19 August 1993

Resigned: 20 May 1996

Eamon B.

Position: Director

Appointed: 19 August 1993

Resigned: 28 March 1995

Martin W.

Position: Nominee Director

Appointed: 26 May 1993

Resigned: 19 August 1993

Jonathan R.

Position: Nominee Director

Appointed: 26 May 1993

Resigned: 19 August 1993

Martin W.

Position: Nominee Secretary

Appointed: 26 May 1993

Resigned: 19 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Hanson Funding (G) Limited from Maidenhead, England. The abovementioned PSC is classified as "a limited by shares", 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.

Hanson Funding (G) Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02582818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Powerhouse Retail March 1, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, July 2023
Free Download (7 pages)

Company search