ENDEVCO U.K. LIMITED
AIRPORT, CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 02046427
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016; Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ENDEVCO U.K. LIMITED are www.endevcouk.co.uk, and www.endevco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.2 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endevco U K Limited is a Private Limited Company. The company registration number is 02046427. Endevco U K Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Endevco U K Limited is Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. PARGETER, Ian Keith is a Director of the company. THOMAS, Marina Louise is a Director of the company. Secretary CLARK, David Henry has been resigned. Secretary NEAL, Albert Edward has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director CLARK, David Henry has been resigned. Director CONRAD, Phillipe has been resigned. Director GREEN, Philip Ernest has been resigned. Director GROSS, John Michael has been resigned. Director MARCHANT, Paul Wallis has been resigned. Director NEAL, Albert Edward has been resigned. Director SHARP, Frederick Graham has been resigned. Director SHAW, Malcolm Selwyn has been resigned. Director TWIGGER, Terence has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 28 October 2016

Director
PARGETER, Ian Keith
Appointed Date: 02 December 2013
60 years old

Director
THOMAS, Marina Louise
Appointed Date: 02 December 2013
48 years old

Resigned Directors

Secretary
CLARK, David Henry
Resigned: 01 January 2006
Appointed Date: 18 May 1992

Secretary
NEAL, Albert Edward
Resigned: 18 May 1992

Secretary
THOMAS, Marina Louise
Resigned: 28 October 2016
Appointed Date: 01 January 2006

Director
CLARK, David Henry
Resigned: 31 May 2007
Appointed Date: 18 November 1992
81 years old

Director
CONRAD, Phillipe
Resigned: 20 November 1992
82 years old

Director
GREEN, Philip Ernest
Resigned: 02 December 2013
Appointed Date: 19 July 1994
68 years old

Director
GROSS, John Michael
Resigned: 14 January 1993
92 years old

Director
MARCHANT, Paul Wallis
Resigned: 20 November 1992
87 years old

Director
NEAL, Albert Edward
Resigned: 20 November 1992
77 years old

Director
SHARP, Frederick Graham
Resigned: 20 November 1992
Appointed Date: 08 October 1991
75 years old

Director
SHAW, Malcolm Selwyn
Resigned: 31 May 1994
Appointed Date: 18 November 1992
92 years old

Director
TWIGGER, Terence
Resigned: 19 July 1994
Appointed Date: 27 May 1994
75 years old

Director
YOUNG, Mark Lees
Resigned: 02 December 2013
Appointed Date: 26 July 2006
65 years old

Persons With Significant Control

Bells Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Meggitt Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ENDEVCO U.K. LIMITED Events

28 Oct 2016
Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
28 Oct 2016
Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 101 more events
03 Nov 1986
Company name changed ampicpower LIMITED\certificate issued on 03/11/86

03 Nov 1986
Company name changed ampicpower LIMITED\certificate issued on 03/11/86
19 Sep 1986
Registered office changed on 19/09/86 from: 124-128 city road london EC1V 2NJ

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Certificate of Incorporation