Esp Connections Limited LEATHERHEAD


Founded in 1996, Esp Connections, classified under reg no. 03234745 is an active company. Currently registered at 1st Floor, Bluebird House KT22 7BA, Leatherhead the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-05-20 Esp Connections Limited is no longer carrying the name British Gas Connections.

The company has 7 directors, namely Peter W., Stephen M. and Simon L. and others. Of them, Victoria S. has been with the company the longest, being appointed on 1 January 2007 and Peter W. has been with the company for the least time - from 21 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esp Connections 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 03234745
Date of Incorporation Thu, 1st Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter W.

Position: Director

Appointed: 21 February 2023

Stephen M.

Position: Director

Appointed: 25 October 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

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Victoria S.

Position: Director

Appointed: 01 January 2007

Stuart W.

Position: Director

Appointed: 16 May 2016

Resigned: 17 September 2019

Thomas B.

Position: Director

Appointed: 28 August 2013

Resigned: 31 May 2019

Scott S.

Position: Director

Appointed: 28 August 2013

Resigned: 09 November 2016

Nicholas C.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2020

Michael C.

Position: Director

Appointed: 01 January 2007

Resigned: 03 June 2016

Jaime H.

Position: Director

Appointed: 27 June 2006

Resigned: 01 June 2017

Robert W.

Position: Director

Appointed: 22 December 2005

Resigned: 13 June 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2005

Resigned: 31 July 2007

Nicholas F.

Position: Director

Appointed: 20 May 2005

Resigned: 14 December 2005

Jenny H.

Position: Secretary

Appointed: 20 May 2005

Resigned: 21 December 2005

Quentin S.

Position: Director

Appointed: 20 May 2005

Resigned: 25 July 2006

Ian D.

Position: Director

Appointed: 20 May 2005

Resigned: 22 December 2005

Edward C.

Position: Director

Appointed: 07 February 2005

Resigned: 20 May 2005

Moira T.

Position: Director

Appointed: 01 September 2004

Resigned: 20 May 2005

John S.

Position: Director

Appointed: 24 June 2002

Resigned: 07 February 2005

John B.

Position: Director

Appointed: 24 May 2002

Resigned: 09 July 2004

David H.

Position: Director

Appointed: 27 November 2000

Resigned: 02 October 2001

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2000

Resigned: 20 May 2005

Graham G.

Position: Director

Appointed: 23 May 2000

Resigned: 02 October 2001

Ian R.

Position: Secretary

Appointed: 26 July 1999

Resigned: 06 September 2000

Lucy C.

Position: Secretary

Appointed: 22 February 1999

Resigned: 06 September 2000

David K.

Position: Director

Appointed: 04 February 1998

Resigned: 20 May 2005

Colin M.

Position: Director

Appointed: 29 October 1997

Resigned: 23 May 2000

Christopher S.

Position: Director

Appointed: 29 October 1997

Resigned: 24 June 2002

Roger W.

Position: Director

Appointed: 30 July 1997

Resigned: 24 June 2002

Roy G.

Position: Director

Appointed: 30 July 1997

Resigned: 29 October 1997

Mark C.

Position: Director

Appointed: 30 July 1997

Resigned: 29 October 1997

Teresa F.

Position: Secretary

Appointed: 30 January 1997

Resigned: 22 February 1999

Teresa F.

Position: Director

Appointed: 30 January 1997

Resigned: 30 July 1997

Ian D.

Position: Director

Appointed: 30 January 1997

Resigned: 30 July 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 August 1996

Resigned: 01 August 1996

Donald P.

Position: Director

Appointed: 01 August 1996

Resigned: 30 January 1997

Anne G.

Position: Secretary

Appointed: 01 August 1996

Resigned: 30 January 1997

Anne G.

Position: Director

Appointed: 01 August 1996

Resigned: 30 July 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 1996

Resigned: 01 August 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1996

Resigned: 01 August 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is E.s. Pipelines Limited from Leatherhead, United Kingdom. This PSC is classified as "a private company limited by the shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

E.S. Pipelines Limited

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

Legal authority United Kingdom
Legal form Private Company Limited By The Shares
Country registered United Kingdom
Place registered Register Of Companies, United Kingdom
Registration number 03822878
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

British Gas Connections May 20, 2005
Yieldtop February 5, 1998
Centrica December 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (21 pages)

Company search

Advertisements