ENTERPRISE CIVIC BUILDINGS LIMITED
CHELMSFORD INTERCEDE 1790 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 04421860
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Alastair Huw Page as a director on 31 August 2016; Termination of appointment of Stuart Anthony Carter as a director on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ENTERPRISE CIVIC BUILDINGS LIMITED are www.enterprisecivicbuildings.co.uk, and www.enterprise-civic-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Enterprise Civic Buildings Limited is a Private Limited Company. The company registration number is 04421860. Enterprise Civic Buildings Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Enterprise Civic Buildings Limited is Victoria House Victoria Road Chelmsford Essex United Kingdom Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COWDELL, Jonathan Nigel Edward is a Director of the company. DAVIES, David Wyn is a Director of the company. PAGE, Alastair Huw is a Director of the company. WHITTINGTON, John is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary FORSTER, Helen has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director AITCHISON, Paul has been resigned. Director CARTER, Stuart Anthony has been resigned. Director COLES, Lindsey Jane has been resigned. Director COOMBES, John Francis has been resigned. Director COOPER, Phillip John has been resigned. Director COOPER, Phillip John has been resigned. Director ENTRACT, Jonathan Mark has been resigned. Director GRAHAM, John has been resigned. Director KIBBLEWHITE, Stephen Francis has been resigned. Director NEWTON, Robert James has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WILKINSON, Antony David has been resigned. Director WOODHAMS, Mark Richard has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2015

Director
COWDELL, Jonathan Nigel Edward
Appointed Date: 15 May 2012
58 years old

Director
DAVIES, David Wyn
Appointed Date: 28 May 2015
57 years old

Director
PAGE, Alastair Huw
Appointed Date: 31 August 2016
64 years old

Director
WHITTINGTON, John
Appointed Date: 28 May 2015
65 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 30 October 2002
Appointed Date: 14 August 2002

Secretary
FORSTER, Helen
Resigned: 14 July 2006
Appointed Date: 20 April 2006

Secretary
JENKINSON, Louisa Jane
Resigned: 05 June 2008
Appointed Date: 14 July 2006

Secretary
JENKINSON, Louisa Jane
Resigned: 20 April 2006
Appointed Date: 30 October 2002

Secretary
MILLER, Philip
Resigned: 05 November 2009
Appointed Date: 05 June 2008

Secretary
OWEN, Stephen
Resigned: 01 March 2011
Appointed Date: 05 November 2009

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 September 2015
Appointed Date: 01 March 2011

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 22 April 2002

Director
AITCHISON, Paul
Resigned: 21 March 2003
Appointed Date: 30 October 2002
72 years old

Director
CARTER, Stuart Anthony
Resigned: 31 August 2016
Appointed Date: 30 September 2005
60 years old

Director
COLES, Lindsey Jane
Resigned: 15 May 2012
Appointed Date: 10 August 2005
61 years old

Director
COOMBES, John Francis
Resigned: 30 September 2005
Appointed Date: 18 November 2002
77 years old

Director
COOPER, Phillip John
Resigned: 02 October 2011
Appointed Date: 11 August 2008
76 years old

Director
COOPER, Phillip John
Resigned: 11 August 2008
Appointed Date: 31 January 2006
76 years old

Director
ENTRACT, Jonathan Mark
Resigned: 31 January 2006
Appointed Date: 18 November 2002
52 years old

Director
GRAHAM, John
Resigned: 12 July 2006
Appointed Date: 18 November 2002
72 years old

Director
KIBBLEWHITE, Stephen Francis
Resigned: 29 September 2005
Appointed Date: 30 October 2002
68 years old

Director
NEWTON, Robert James
Resigned: 30 May 2015
Appointed Date: 28 March 2012
68 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 28 May 2015
Appointed Date: 13 December 2011
69 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 11 August 2008
Appointed Date: 08 August 2007
69 years old

Director
WAYMENT, Mark Christopher
Resigned: 28 May 2015
Appointed Date: 11 August 2008
66 years old

Director
WILKINSON, Antony David
Resigned: 21 June 2006
Appointed Date: 29 September 2005
58 years old

Director
WOODHAMS, Mark Richard
Resigned: 07 August 2007
Appointed Date: 14 August 2002
59 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 14 August 2002
Appointed Date: 22 April 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 22 April 2002

ENTERPRISE CIVIC BUILDINGS LIMITED Events

09 Sep 2016
Appointment of Mr Alastair Huw Page as a director on 31 August 2016
07 Sep 2016
Termination of appointment of Stuart Anthony Carter as a director on 31 August 2016
20 Jun 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,000

16 Sep 2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 September 2015
...
... and 104 more events
19 Aug 2002
Director resigned
19 Aug 2002
Secretary resigned
19 Aug 2002
New secretary appointed
15 Aug 2002
Company name changed intercede 1790 LIMITED\certificate issued on 15/08/02
22 Apr 2002
Incorporation

ENTERPRISE CIVIC BUILDINGS LIMITED Charges

22 November 2002
Composite guarantee and debenture
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Security Trustee for the Senior Finance Parties)
Description: Fixed and floating charges over the undertaking and all…