Esp Connections Limited

All UK companiesAdministrative and support service activitiesEsp Connections Limited

Other business support service activities not elsewhere classified

Esp Connections Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor, Bluebird House Mole Business Park KT22 7BA Leatherhead

Phone: +44-1394 2082702

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Esp Connections Limited"? - send email to us!

Esp Connections Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Esp Connections Limited.

Registration data Esp Connections Limited

Register date: 1996-08-01

Register number: 03234745

Type of company: Private Limited Company

Get full report form global database UK for Esp Connections Limited

Owner, director, manager of Esp Connections Limited

Stuart Peter Williams Director. Address: Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom. DoB: December 1965, British

Scott Springett Director. Address: Mole Business Park, Station Road, Leatherhead, Surrey, KT22 7BA, United Kingdom. DoB: June 1968, British

Thomas William Butler Director. Address: Mole Business Park, Station Road, Leatherhead, Surrey, KT22 7BA, United Kingdom. DoB: April 1959, Irish

Nicholas John Clark Director. Address: Warwick Park, Tunbridge Wells, Kent, TN2 5EN, United Kingdom. DoB: February 1960, British

Victoria Spiers Director. Address: The Crescent, Belmont, Sutton, Surrey, SM2 6BJ, United Kingdom. DoB: August 1969, British

Jaime Hector Director. Address: 54 Burton Court, Franklins Row, London, SW3 4SY. DoB: January 1966, Spanish

Robert William Wallace Director. Address: 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW. DoB: July 1963, British

Michael Carr Director. Address: Barbus, 12 Devon Road, Merstham, Surrey, RH1 3EU. DoB: August 1954, British

Nicholas John Fisher Director. Address: Tumble Trees Gasden Lane, Witley, Godalming, Surrey, GU8 5QB. DoB: February 1951, British

Jenny Belinda Hornby Secretary. Address: Elm Cottage 2 Blakeden Drive, Claygate, Surrey, KT10 0JR. DoB: n\a, British

Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Ian James Dyke Director. Address: 59 Cumberland Mills Square, Isle Of Dogs, London, E14 3BJ. DoB: February 1974, British

Edward Arthur Yarlet Collier Director. Address: Whitehill Close, Old Whitehill, Tackley, Oxfordshire, OX5 3AB. DoB: February 1961, British

Moira Lynne Turner Director. Address: Woodend House, 11 Dower Close, Beaconsfield, Buckinghamshire, HP9 1XZ. DoB: July 1962, British

John Nicholas Shears Director. Address: Lovania Birch Lane, Ascot, Berkshire, SL5 8RF. DoB: October 1958, British

John Paul Maurice Bowtell Director. Address: Hallam, Sampford Road, Radwinter, Essex, CB10 2TL. DoB: August 1968, British

David Hodges Director. Address: 37 Kingsway, Westcliff On Sea, Essex, SS0 9XF. DoB: May 1958, British

Graham Gill Director. Address: Broad Oak, Sid Road, Sidmouth, Devon, EX10 8QP. DoB: March 1947, British

Ian Ritchie Secretary. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: May 1952, British

Lucy Elizabeth Caldwell Secretary. Address: 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA. DoB: February 1968, British

David Philip Kendle Director. Address: 99 Higher Drive, Banstead, Surrey, SM17 1PS. DoB: June 1956, British

Christopher John Stern Director. Address: 50 Lansdowne Avenue, Orpington, Kent, BR6 8JU. DoB: January 1957, British

Councillor Colin Macmillan Director. Address: 48 Hither Green Lane, Redditch, Worcestershire, B98 9BW. DoB: September 1949, British

Mark Sydney Clare Director. Address: 94 The Drive, Rickmansworth, Hertfordshire, WD3 4DU. DoB: August 1957, British

Sir Roy Alan Gardner Director. Address: 1 Lister Lodge, Carlton Gate Admiral Walk, Maida Vale, London, W9 3TL. DoB: August 1945, British

Roger Nicholas Brownlow Wood Director. Address: Ryemead House, Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR. DoB: July 1942, British

Ian Grant Dawson Director. Address: The West Wing Burfield Lodge, Burfield Road, Old Windsor, Berkshire, SL4 2LH. DoB: March 1959, British

Teresa Jane Furmston Director. Address: 55 Mayfield Avenue, Southgate, London, Surrey, N14 6DY. DoB: May 1967, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Anne Garrihy Director. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: June 1960, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Donald William John Patience Director. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: n\a, British

Jobs in Esp Connections Limited vacancies. Career and practice on Esp Connections Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Esp Connections Limited on FaceBook

Read more comments for Esp Connections Limited. Leave a respond Esp Connections Limited in social networks. Esp Connections Limited on Facebook and Google+, LinkedIn, MySpace

Address Esp Connections Limited on google map

Other similar UK companies as Esp Connections Limited: Diu And Su Ltd | Moorish Cuisine Ltd | Corby Silver Band Club Limited | Sheebern Limited | Generation Couture Ltd

Esp Connections Limited ,registered as PLC, based in 1st Floor, Bluebird House, Mole Business Park in Leatherhead. The head office post code is KT22 7BA This company has existed twenty years in the United Kingdom. The business reg. no. is 03234745. The Esp Connections Limited business was recognized under three different company names before it adapted the current name. The company was established as British Gas Connections to be changed to Yieldtop on 2005/05/20. The third name was name up till 1996. This company Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. The business latest filings were submitted for the period up to 2014-12-31 and the latest annual return was filed on 2016-02-01. It has been 20 years for Esp Connections Ltd in this field of business, it is still in the race and is very inspiring for the competition.

1 transaction have been registered in 2012 with a sum total of £2,305. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

The info we posses describing the company's members reveals employment of seven directors: Stuart Peter Williams, Scott Springett, Thomas William Butler and 4 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2016/05/16, 2013/08/28 and 2007/01/01. At least one secretary in this firm is a limited company: Beach Secretaries Limited.