ES REALISATIONS 2023 LIMITED

6 officers / 25 resignations

HUNTER, Alexander John

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
June 1970
Appointed on
13 January 2022
Nationality
British
Occupation
Chief Financial Officer

GODFREE, Kathryn

Correspondence address
Connect House Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ
Role ACTIVE
secretary
Appointed on
16 November 2018
Resigned on
7 January 2022

Average house price in the postcode B10 0HJ £3,820,000

GODFREE, Kathryn Margaret

Correspondence address
Connect House Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 November 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode B10 0HJ £3,820,000

DEPPER, Mark Stephen

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 May 2012
Nationality
British
Occupation
Director

SHARP, ANDREW CHRISTOPHER

Correspondence address
CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, ENGLAND, B10 0HJ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B10 0HJ £3,820,000

DEPPER, Martin Lee

Correspondence address
Connect House Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
29 July 2011
Resigned on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode B10 0HJ £3,820,000


SHARP, ANDREW

Correspondence address
CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, ENGLAND, B10 0HJ
Role RESIGNED
Secretary
Appointed on
1 May 2012
Resigned on
16 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B10 0HJ £3,820,000

HOLDEN, DAVID NIGEL

Correspondence address
CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, ENGLAND, B10 0HJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 May 2012
Resigned on
5 November 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B10 0HJ £3,820,000

DEPPER, MICHAEL

Correspondence address
CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, ENGLAND, B10 0HJ
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 May 2012
Resigned on
5 November 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B10 0HJ £3,820,000

EARL, LEANNE

Correspondence address
16 OLD DICKENS HEATH ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 1SD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
1 August 2011
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
HEAD OF HUMAN RESOURCES

Average house price in the postcode B90 1SD £380,000

DEPPER, MARTIN

Correspondence address
13-14 CHELSEA WHARF, 15 LOTS ROAD, LONDON, UK, SW10 0QJ
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
1 May 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW10 0QJ £17,805,000

HOLDEN, DAVID NIGEL

Correspondence address
73 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B91 1NS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1NS £1,447,000

SHARP, ANDREW

Correspondence address
PENNYFORD LODGE PENNYFORD LANE, WOOTTON WAWEN, HENLEY-IN-ARDEN, WEST MIDLANDS, UNITED KINGDOM, B95 6HE
Role RESIGNED
Secretary
Appointed on
29 July 2011
Resigned on
1 August 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B95 6HE £625,000

DEPPER, MARK STEPHEN

Correspondence address
79 FITZ ROY AVENUE, BIRMINGHAM, GREAT BRITAIN, B17 8RH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
29 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B17 8RH £1,124,000

SHARP, ANDREW CHRISTOPHER

Correspondence address
PENNYFORD LODGE PENNYFORD LANE, WOOTTON WAWEN, HENLEY-IN-ARDEN, WEST MIDLANDS, UNITED KINGDOM, B95 6HE
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
29 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 6HE £625,000

DEPPER, MICHAEL

Correspondence address
12 CHATEAU ROYAL LA RUE, GROUVILLE JERSEY, JERSEY, JERSEY, JE3 9HT
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
29 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

BISTANY, KARL MICHAEL

Correspondence address
13-14 CHELSEA WHARF, 15 LOTS ROAD, LONDON, UK, SW10 0QJ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
29 June 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW10 0QJ £17,805,000

GILL, MARTIN JOHN

Correspondence address
24 PARKWOOD ROAD, WIMBLEDON, LONDON, SW19 7AQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 February 2009
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW19 7AQ £1,202,000

STIRLING, David Andrew

Correspondence address
12 Barton Road, London, W14 9HD
Role RESIGNED
secretary
Appointed on
28 February 2008
Resigned on
29 July 2011
Nationality
British

Average house price in the postcode W14 9HD £1,227,000

LAURIE, DAVID PHILIP

Correspondence address
58 HURLINGHAM ROAD, LONDON, SW6 3RQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 January 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW6 3RQ £3,104,000

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
110 CANNON STREET, LONDON, EC4N 6AR
Role RESIGNED
Secretary
Appointed on
15 November 2005
Resigned on
1 March 2008
Nationality
BRITISH

ROSEN, DANIEL ADAM

Correspondence address
23 MILMAN ROAD, LONDON, NW6 6EG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 October 2005
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW6 6EG £2,595,000

HAYWARD, James Duncan Henry

Correspondence address
2 Winchendon Road, London, SW6 5DR
Role RESIGNED
director
Date of birth
March 1963
Appointed on
30 September 2005
Resigned on
21 June 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 5DR £2,162,000

WAGNER, Daniel Maurice

Correspondence address
Flat 1, 15 Wedderburn Road, London, NW3 5QS
Role RESIGNED
director
Date of birth
July 1963
Appointed on
31 March 2005
Resigned on
27 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 5QS £2,766,000

HAYWARD, James Duncan Henry

Correspondence address
2 Winchendon Road, London, SW6 5DR
Role RESIGNED
director
Date of birth
March 1963
Appointed on
21 January 2005
Resigned on
27 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 5DR £2,162,000

PRIOR COMPANY SERVICES LIMITED

Correspondence address
47 CANTERBURY GROVE, LONDON, SE27 0NX
Role RESIGNED
Secretary
Appointed on
19 April 2004
Resigned on
15 November 2005
Nationality
BRITISH

Average house price in the postcode SE27 0NX £613,000

ARNOLD, LEANNE JANE

Correspondence address
51 GROOMBRIDGE ROAD, LONDON, E9 7DP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
21 October 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E9 7DP £1,835,000

ARNOLD, JASPER NICHOLAS BENJAMIN

Correspondence address
51 GROOMBRIDGE ROAD, LONDON, E9 7DP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 October 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E9 7DP £1,835,000

LAWSTORE LIMITED

Correspondence address
31 WARWICK SQUARE, LONDON, SW1V 2AF
Role RESIGNED
Secretary
Appointed on
21 October 2003
Resigned on
19 April 2004
Nationality
BRITISH

ARIELI, FRANCES MAY

Correspondence address
603 FROBISHER HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3LW
Role RESIGNED
Secretary
Appointed on
10 April 2003
Resigned on
21 October 2003
Nationality
BRITISH

RICHARDS, SIMON WALTER KANE

Correspondence address
6 HOWARD HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3PE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 April 2003
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
INTERNET SALES

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company