ENCASE PROPERTIES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 1RE

Company number 05755181
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Stanley William Atkinson as a director on 23 May 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of ENCASE PROPERTIES LIMITED are www.encaseproperties.co.uk, and www.encase-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encase Properties Limited is a Private Limited Company. The company registration number is 05755181. Encase Properties Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Encase Properties Limited is Beaumont Road Banbury Oxfordshire Ox16 1re. . JANES, Paul Alexander is a Secretary of the company. CHRISTENSEN, Anders Engel is a Director of the company. DE CONINCK-SMITH, Niels Harald is a Director of the company. WILKS, John Charles is a Director of the company. Secretary WILKS, John Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Stanley William has been resigned. Director KALMANSON, John Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JANES, Paul Alexander
Appointed Date: 30 June 2015

Director
CHRISTENSEN, Anders Engel
Appointed Date: 02 November 2010
66 years old

Director
DE CONINCK-SMITH, Niels Harald
Appointed Date: 28 June 2010
69 years old

Director
WILKS, John Charles
Appointed Date: 24 March 2006
85 years old

Resigned Directors

Secretary
WILKS, John Charles
Resigned: 30 June 2015
Appointed Date: 24 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Director
ATKINSON, Stanley William
Resigned: 23 May 2016
Appointed Date: 01 July 2009
92 years old

Director
KALMANSON, John Michael
Resigned: 30 June 2009
Appointed Date: 24 March 2006
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Persons With Significant Control

Encase Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENCASE PROPERTIES LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
23 May 2016
Termination of appointment of Stanley William Atkinson as a director on 23 May 2016
06 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

12 Apr 2016
Full accounts made up to 30 June 2015
19 Oct 2015
Appointment of Mr Paul Alexander Janes as a secretary on 30 June 2015
...
... and 30 more events
30 Mar 2006
New director appointed
30 Mar 2006
New secretary appointed;new director appointed
30 Mar 2006
Secretary resigned
30 Mar 2006
Director resigned
24 Mar 2006
Incorporation

ENCASE PROPERTIES LIMITED Charges

1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land on the west side of beaumont road banbury…
4 September 2006
Fixed and floating charge
Delivered: 12 September 2006
Status: Satisfied on 24 August 2009
Persons entitled: Rbs Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
23 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Encase Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…