Esselte Holdings Limited AYLESBURY


Esselte Holdings Limited was dissolved on 2022-01-04. Esselte Holdings was a private limited company that was located at Oxford House, Oxford Road, Aylesbury, HP21 8SZ, ENGLAND. This company (formally formed on 1978-11-13) was run by 2 directors and 1 secretary.
Director Christopher H. who was appointed on 05 June 2020.
Director Katherine P. who was appointed on 12 July 2018.
Moving on to the secretaries, we can name: Katherine P. appointed on 05 June 2020.

The company was categorised as "activities of head offices" (70100). The most recent confirmation statement was filed on 2020-10-26 and last time the accounts were filed was on 31 December 2019. 2015-10-26 is the date of the latest annual return.

Esselte Holdings Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Road
Town Aylesbury
Post code HP21 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01399415
Date of Incorporation Mon, 13th Nov 1978
Date of Dissolution Tue, 4th Jan 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 9th Nov 2021
Last confirmation statement dated Mon, 26th Oct 2020

Company staff

Christopher H.

Position: Director

Appointed: 05 June 2020

Katherine P.

Position: Secretary

Appointed: 05 June 2020

Katherine P.

Position: Director

Appointed: 12 July 2018

David T.

Position: Secretary

Resigned: 31 May 2007

Robert G.

Position: Director

Appointed: 12 July 2018

Resigned: 01 June 2020

Robert G.

Position: Secretary

Appointed: 12 July 2018

Resigned: 01 June 2020

Walter T.

Position: Secretary

Appointed: 09 July 2014

Resigned: 24 July 2018

Walter T.

Position: Director

Appointed: 09 July 2014

Resigned: 24 July 2018

Nigel G.

Position: Director

Appointed: 16 October 2007

Resigned: 24 July 2018

Richard S.

Position: Secretary

Appointed: 31 May 2007

Resigned: 30 July 2014

William L.

Position: Director

Appointed: 23 May 2007

Resigned: 10 July 2014

Roger A.

Position: Director

Appointed: 19 July 2002

Resigned: 09 January 2015

James M.

Position: Director

Appointed: 19 July 2002

Resigned: 21 June 2006

Richard S.

Position: Director

Appointed: 21 September 2000

Resigned: 30 July 2014

Stephen B.

Position: Director

Appointed: 10 May 1999

Resigned: 30 April 2000

Richard O.

Position: Director

Appointed: 05 August 1998

Resigned: 30 April 1999

Carl O.

Position: Director

Appointed: 21 September 1994

Resigned: 05 August 1998

Graham L.

Position: Director

Appointed: 21 September 1994

Resigned: 22 September 2000

Ian A.

Position: Director

Appointed: 05 July 1994

Resigned: 16 September 1994

Hans B.

Position: Director

Appointed: 26 October 1991

Resigned: 13 October 1997

John B.

Position: Director

Appointed: 26 October 1991

Resigned: 02 May 1994

David T.

Position: Director

Appointed: 26 October 1991

Resigned: 04 June 2007

Jeremy W.

Position: Director

Appointed: 26 October 1991

Resigned: 17 March 1992

People with significant control

Walter T.

Notified on 7 April 2016
Ceased on 22 May 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2019-12-31
filed on: 13th, May 2021
Free Download (16 pages)

Company search

Advertisements