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

Esri (UK) Cambridge Limited AYLESBURY


Founded in 1979, Esri (UK) Cambridge, classified under reg no. 01424855 is an active company. Currently registered at Millennium House HP21 7QG, Aylesbury the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 22, 2000 Esri (UK) Cambridge Limited is no longer carrying the name Mablaw 397.

The company has 2 directors, namely Stuart B., Charles K.. Of them, Stuart B., Charles K. have been with the company the longest, being appointed on 10 August 2016. At present 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.

Esri (UK) Cambridge Limited Address / Contact

Office Address Millennium House
Office Address2 65 Walton Street
Town Aylesbury
Post code HP21 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424855
Date of Incorporation Fri, 1st Jun 1979
Industry Dormant Company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Stuart B.

Position: Director

Appointed: 10 August 2016

Charles K.

Position: Director

Appointed: 10 August 2016

Andrew K.

Position: Director

Appointed: 01 January 2008

Resigned: 31 January 2014

Anthony W.

Position: Director

Appointed: 16 March 2006

Resigned: 10 August 2016

Peter P.

Position: Director

Appointed: 26 April 2000

Resigned: 12 June 2007

John R.

Position: Secretary

Appointed: 26 April 2000

Resigned: 06 June 2011

John R.

Position: Director

Appointed: 26 April 2000

Resigned: 12 June 2007

Stein H.

Position: Director

Appointed: 30 June 1999

Resigned: 26 April 2000

John W.

Position: Secretary

Appointed: 24 September 1998

Resigned: 26 April 2000

Kevin D.

Position: Director

Appointed: 06 February 1998

Resigned: 26 April 2000

Per B.

Position: Director

Appointed: 31 October 1997

Resigned: 18 February 1999

John M.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 1999

Kristian B.

Position: Director

Appointed: 17 December 1996

Resigned: 31 October 1997

Hans T.

Position: Director

Appointed: 17 December 1996

Resigned: 31 January 1999

Simon G.

Position: Director

Appointed: 16 May 1996

Resigned: 31 December 1996

Allen M.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1996

Clifford S.

Position: Director

Appointed: 01 August 1995

Resigned: 31 October 1997

Kenneth L.

Position: Director

Appointed: 01 August 1995

Resigned: 17 December 1996

Jean W.

Position: Director

Appointed: 01 August 1995

Resigned: 29 November 1996

Brian D.

Position: Director

Appointed: 30 December 1994

Resigned: 17 December 1996

Jane L.

Position: Director

Appointed: 30 December 1994

Resigned: 17 December 1996

Clive S.

Position: Director

Appointed: 04 October 1994

Resigned: 17 December 1996

Hugo B.

Position: Secretary

Appointed: 04 October 1994

Resigned: 24 September 1998

Per D.

Position: Director

Appointed: 16 November 1993

Resigned: 30 April 1994

Johannes J.

Position: Director

Appointed: 18 March 1993

Resigned: 17 December 1996

Simon D.

Position: Secretary

Appointed: 18 March 1993

Resigned: 04 October 1994

Jan E.

Position: Director

Appointed: 18 March 1993

Resigned: 17 December 1996

Florence D.

Position: Director

Appointed: 22 November 1991

Resigned: 16 November 1993

Clive B.

Position: Director

Appointed: 22 November 1991

Resigned: 18 March 1993

Hugo B.

Position: Secretary

Appointed: 22 November 1991

Resigned: 18 March 1993

Allan R.

Position: Director

Appointed: 22 November 1991

Resigned: 18 March 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Esri (Uk) Services Limited from Aylesbury, England. This PSC is categorised as "a limited liability company", 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.

Esri (Uk) Services Limited

Millennium House 65 Walton Street, Aylesbury, Buckinghamshire, HP21 7QG, England

Legal authority England & Wales
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 03970399
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

Mablaw 397 June 22, 2000
Sysdeco (UK) June 7, 2000
Geograph October 4, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements