ESP SYSTEX LIMITED

4 officers / 9 resignations

LAWSON, Theresa Frances

Correspondence address
3 James Chalmers Road, Arbroath Enterprise Park, Arbroath, Angus, United Kingdom, DD11 3RQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
31 May 2023
Nationality
British
Occupation
Director

LAWSON, Iain

Correspondence address
3 James Chalmers Road, Arbroath Enterprise Park, Arbroath, Scotland, DD11 3RQ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
31 May 2023
Nationality
British
Occupation
Director

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ
Role ACTIVE
corporate-secretary
Appointed on
8 January 2020
Resigned on
31 May 2023

Average house price in the postcode DN31 2LJ £134,000

DUNN, Terence Frederick

Correspondence address
Esp Systex Ltd Holderness Road, Hull, England, HU9 1ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
17 June 1994
Resigned on
31 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode HU9 1ED £129,000


ROLLITS COMPANY SECRETARIES LIMITED

Correspondence address
CITADEL HOUSE 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Role RESIGNED
Secretary
Appointed on
31 May 2016
Resigned on
8 January 2020
Nationality
BRITISH

Average house price in the postcode HU1 1QE £195,000

LONGMAN, MICHAEL GUY

Correspondence address
68-74 HOLDERNESS ROAD, HULL, EAST YORKSHIRE, HU9 1ED
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 November 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU9 1ED £129,000

HILL, SIMON JOHN

Correspondence address
21 CAVENDISH PARK, WELTON ROAD, BROUGH, EAST YORKSHIRE, HU15 1AU
Role RESIGNED
Secretary
Appointed on
11 March 2010
Resigned on
31 May 2016
Nationality
BRITISH

Average house price in the postcode HU15 1AU £354,000

ELLIS, ROBIN

Correspondence address
BROCK HOUSE, BROCKLESBY ROAD, ULCEBY, NORTH LINCOLNSHIRE, DN39 6GU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 August 1994
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode DN39 6GU £328,000

ELLIS, ROBIN

Correspondence address
BROCK HOUSE, BROCKLESBY ROAD, ULCEBY, NORTH LINCOLNSHIRE, DN39 6GU
Role RESIGNED
Secretary
Appointed on
4 August 1994
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode DN39 6GU £328,000

HARRISON, RICHARD

Correspondence address
4 BUTTS LANE, TIBTHORPE, DRIFFIELD, NORTH HUMBERSIDE, YO25 9LE
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
6 June 1992
Resigned on
4 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode YO25 9LE £585,000

WIGGLESWORTH, DAVID CADE

Correspondence address
MANOR QUARRY, DUFFIELD BANK DUFFIELD, DERBY, DE56 4BG
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
6 June 1992
Resigned on
4 August 1994
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE56 4BG £649,000

BOOTH, STEPHEN RODGER GAVIN

Correspondence address
LUND FARM, LUND, DRIFFIELD, EAST YORKSHIRE, YO25 9TE
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 June 1992
Resigned on
4 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO25 9TE £514,000

HARRISON, RICHARD

Correspondence address
4 BUTTS LANE, TIBTHORPE, DRIFFIELD, NORTH HUMBERSIDE, YO25 9LE
Role RESIGNED
Secretary
Appointed on
6 June 1992
Resigned on
4 August 1994
Nationality
BRITISH

Average house price in the postcode YO25 9LE £585,000


More Company Information