ESRI (UK) CAMBRIDGE LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
ESRI (UK) CAMBRIDGE LIMITED is a Private Limited Company from AYLESBURY and has the status: Active.
ESRI (UK) CAMBRIDGE LIMITED was incorporated 45 years ago on 01/06/1979 and has the registered number: 01424855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ESRI (UK) CAMBRIDGE LIMITED was incorporated 45 years ago on 01/06/1979 and has the registered number: 01424855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ESRI (UK) CAMBRIDGE LIMITED - AYLESBURY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MILLENNIUM HOUSE
AYLESBURY
BUCKS
HP21 7QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART RICHARD BONTHRONE | Jul 1965 | British | Director | 2016-08-10 | CURRENT |
CHARLES JOSEPH KENNELLY | Feb 1965 | British | Director | 2016-08-10 | CURRENT |
DR ANTHONY RICHARD WAITE | Apr 1958 | British | Director | 2006-03-16 UNTIL 2016-08-10 | RESIGNED |
HUGO CHARLES CRISPIN BROWN | Apr 1963 | Secretary | 1994-10-04 UNTIL 1998-09-24 | RESIGNED | |
HUGO CHARLES CRISPIN BROWN | Apr 1963 | Secretary | RESIGNED | ||
MR SIMON DUDLEY DOYLE | May 1943 | British | Secretary | 1993-03-18 UNTIL 1994-10-04 | RESIGNED |
JOHN THOMAS NORBERT RYAN | Jun 1946 | Secretary | 2000-04-26 UNTIL 2011-06-06 | RESIGNED | |
JOHN DUNCAN WALLER | Secretary | 1998-09-24 UNTIL 2000-04-26 | RESIGNED | ||
ALLAN RICHARD RUTHERFORD | Dec 1942 | British | Director | RESIGNED | |
ALLEN MILLER | Jan 1950 | British | Director | 1996-01-08 UNTIL 1996-12-31 | RESIGNED |
JOHN RICHARD MOSS | Aug 1942 | British | Director | 1997-01-01 UNTIL 1999-06-30 | RESIGNED |
PETER PAISLEY | Feb 1947 | British | Director | 2000-04-26 UNTIL 2007-06-12 | RESIGNED |
HANS EGIL TAANEVIG | Nov 1957 | Norwegian | Director | 1996-12-17 UNTIL 1999-01-31 | RESIGNED |
JOHN THOMAS NORBERT RYAN | Jun 1946 | Director | 2000-04-26 UNTIL 2007-06-12 | RESIGNED | |
CLIVE SEGAL | Nov 1939 | British | Director | 1994-10-04 UNTIL 1996-12-17 | RESIGNED |
MR CLIFFORD JOHN SMITH | Jun 1953 | British | Director | 1995-08-01 UNTIL 1997-10-31 | RESIGNED |
JANE KATHERINE LE MAUX | Mar 1949 | British | Director | 1994-12-30 UNTIL 1996-12-17 | RESIGNED |
JEAN WHITEFIELD | Apr 1945 | British | Director | 1995-08-01 UNTIL 1996-11-29 | RESIGNED |
KENNETH JOHN LOSSEMORE | Aug 1953 | British | Director | 1995-08-01 UNTIL 1996-12-17 | RESIGNED |
MR SIMON WILLIAM GEORGE | Jan 1959 | British | Director | 1996-05-16 UNTIL 1996-12-31 | RESIGNED |
MR ANDREW KEEGAN | Mar 1957 | British | Director | 2008-01-01 UNTIL 2014-01-31 | RESIGNED |
MR JOHANNES JAMNE | Dec 1944 | Norwegian | Director | 1993-03-18 UNTIL 1996-12-17 | RESIGNED |
STEIN HEDEMARK | May 1966 | Norwegian | Director | 1999-06-30 UNTIL 2000-04-26 | RESIGNED |
MR JAN MARLOW EINELUND | Nov 1945 | Norwegian | Director | 1993-03-18 UNTIL 1996-12-17 | RESIGNED |
KEVIN ROSS DOUGHTY | May 1958 | British | Director | 1998-02-06 UNTIL 2000-04-26 | RESIGNED |
BRIAN DIXON | British | Director | 1994-12-30 UNTIL 1996-12-17 | RESIGNED | |
PER DIRDAL | Nov 1940 | Norwegian | Director | RESIGNED | |
FLORENCE JENNIFER DIRDAL | Jun 1940 | British | Director | RESIGNED | |
KRISTIAN BIRKELAND | Apr 1953 | Norwegian | Director | 1996-12-17 UNTIL 1997-10-31 | RESIGNED |
PER BAKSETER | Jan 1956 | Norwegian | Director | 1997-10-31 UNTIL 1999-02-18 | RESIGNED |
CLIVE ANTHONY BAKER | Jan 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Esri (Uk) Services Limited | 2016-04-06 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |