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

Esure Services Limited SURREY


Founded in 1987, Esure Services, classified under reg no. 02135610 is an active company. Currently registered at The Observatory RH2 0SG, Surrey the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 8th August 2000 Esure Services Limited is no longer carrying the name Halifax Equitable.

Currently there are 6 directors in the the company, namely Andrew H., Peter B. and Andrew B. and others. In addition one secretary - Peter B. - is with the firm. Currently 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.

Esure Services Limited Address / Contact

Office Address The Observatory
Office Address2 Reigate
Town Surrey
Post code RH2 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02135610
Date of Incorporation Fri, 29th May 1987
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Peter B.

Position: Secretary

Appointed: 01 January 2024

Andrew H.

Position: Director

Appointed: 24 March 2020

Peter B.

Position: Director

Appointed: 18 March 2020

Andrew B.

Position: Director

Appointed: 17 December 2019

Peter S.

Position: Director

Appointed: 26 November 2019

Luca B.

Position: Director

Appointed: 27 September 2019

David M.

Position: Director

Appointed: 15 July 2019

Kirstin W.

Position: Secretary

Appointed: 27 January 2020

Resigned: 31 December 2023

Alan R.

Position: Director

Appointed: 26 November 2019

Resigned: 31 December 2021

Matthew B.

Position: Director

Appointed: 13 February 2019

Resigned: 03 April 2019

Stephen L.

Position: Director

Appointed: 25 April 2018

Resigned: 18 March 2020

Alice R.

Position: Secretary

Appointed: 01 December 2016

Resigned: 30 September 2019

David P.

Position: Director

Appointed: 23 March 2015

Resigned: 25 July 2019

Nick E.

Position: Secretary

Appointed: 05 July 2013

Resigned: 30 November 2016

Carolyn G.

Position: Secretary

Appointed: 01 December 2012

Resigned: 05 July 2013

Darren O.

Position: Director

Appointed: 29 November 2012

Resigned: 25 July 2019

Stuart V.

Position: Director

Appointed: 29 September 2010

Resigned: 18 January 2018

Charles H.

Position: Director

Appointed: 14 June 2006

Resigned: 31 October 2014

John E.

Position: Director

Appointed: 13 September 2005

Resigned: 22 February 2006

Colin B.

Position: Director

Appointed: 01 August 2005

Resigned: 27 October 2009

Phil H.

Position: Director

Appointed: 30 April 2004

Resigned: 07 September 2005

Andrew W.

Position: Director

Appointed: 11 July 2003

Resigned: 31 October 2013

Susan M.

Position: Secretary

Appointed: 18 October 2000

Resigned: 30 November 2012

Peter G.

Position: Director

Appointed: 01 August 2000

Resigned: 22 June 2006

Simon W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 18 October 2000

Peter W.

Position: Director

Appointed: 01 August 2000

Resigned: 27 March 2020

Donald M.

Position: Director

Appointed: 27 January 1995

Resigned: 01 August 2000

Michael C.

Position: Director

Appointed: 30 September 1993

Resigned: 27 January 1995

Matthew L.

Position: Director

Appointed: 25 January 1993

Resigned: 01 August 2000

Matthew L.

Position: Secretary

Appointed: 25 January 1993

Resigned: 01 August 2000

Charles C.

Position: Director

Appointed: 16 October 1991

Resigned: 22 September 1993

Anne M.

Position: Director

Appointed: 16 October 1991

Resigned: 28 January 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Esure Holdings Limited from Reigate, England. The abovementioned PSC is classified as "a limited", 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 entity in the PSC register is Esure Holdings Limited that entered Reigate, England as the official address. This PSC has a legal form of "a limited liabilty company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Esure Holdings Limited

The Observatory Castlefield Road, Reigate, RH2 0SG, England

Legal authority Companies Act 2016
Legal form Limited
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 03729119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esure Holdings Limited

The Observatory Castlefield Road, Reigate, RH2 0SG, England

Legal authority Companies Act 2006
Legal form Limited Liabilty Company
Country registered England
Place registered England And Wales
Registration number 03729119
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Halifax Equitable August 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, June 2023
Free Download (28 pages)

Company search

Advertisements