ST ENOCH MANAGEMENT SERVICES LIMITED
BIRMINGHAM IVANHOE UK MANAGEMENT SERVICES LTD

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 05909297
Status Active
Incorporation Date 17 August 2006
Company Type Private Limited Company
Address 11TH FLOOR, TWO, SNOW HILL, BIRMINGHAM, ENGLAND, B4 6WR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 19 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of ST ENOCH MANAGEMENT SERVICES LIMITED are www.stenochmanagementservices.co.uk, and www.st-enoch-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Enoch Management Services Limited is a Private Limited Company. The company registration number is 05909297. St Enoch Management Services Limited has been working since 17 August 2006. The present status of the company is Active. The registered address of St Enoch Management Services Limited is 11th Floor Two Snow Hill Birmingham England B4 6wr. . BINGEL, Peter is a Secretary of the company. KARIM, Farhad Mawji is a Director of the company. LURIE, Jonathan Matthew is a Director of the company. SECKEL, Arjen Frederik is a Director of the company. WENT, Johannes Arne-Peter is a Director of the company. Secretary COMERY, John William has been resigned. Secretary PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOULIANNE, Denis has been resigned. Director CHEHAB, Paul has been resigned. Director LOCK, James Robert has been resigned. Director MULROY, Kieran Finbarr has been resigned. Director PEREIRA, Luis Miguel Guerreiro has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BINGEL, Peter
Appointed Date: 18 October 2013

Director
KARIM, Farhad Mawji
Appointed Date: 18 October 2013
56 years old

Director
LURIE, Jonathan Matthew
Appointed Date: 14 October 2014
49 years old

Director
SECKEL, Arjen Frederik
Appointed Date: 14 October 2014
49 years old

Director
WENT, Johannes Arne-Peter
Appointed Date: 19 January 2016
53 years old

Resigned Directors

Secretary
COMERY, John William
Resigned: 10 September 2007
Appointed Date: 17 August 2006

Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Resigned: 18 October 2013
Appointed Date: 17 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2006
Appointed Date: 17 August 2006

Director
BOULIANNE, Denis
Resigned: 18 October 2013
Appointed Date: 24 September 2009
59 years old

Director
CHEHAB, Paul
Resigned: 28 February 2013
Appointed Date: 17 August 2006
78 years old

Director
LOCK, James Robert
Resigned: 14 October 2014
Appointed Date: 18 October 2013
49 years old

Director
MULROY, Kieran Finbarr
Resigned: 24 September 2009
Appointed Date: 10 September 2007
67 years old

Director
PEREIRA, Luis Miguel Guerreiro
Resigned: 19 January 2016
Appointed Date: 14 October 2014
56 years old

ST ENOCH MANAGEMENT SERVICES LIMITED Events

19 Dec 2016
Registered office address changed from C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 19 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 May 2016
Director's details changed for Mr Arjen Frederik Seckel on 23 May 2016
14 Apr 2016
Full accounts made up to 31 December 2014
...
... and 51 more events
30 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Aug 2006
Secretary resigned
17 Aug 2006
Incorporation

ST ENOCH MANAGEMENT SERVICES LIMITED Charges

1 November 2013
Charge code 0590 9297 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Ge Real Estate Loans Limited as Security Agent
Description: Notification of addition to or amendment of charge…
15 December 2006
Charge over cash deposits
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Bnp Paribas
Description: By way of first fixed charge the deposit. See the mortgage…