ENSCO 1086 LIMITED
LONDON JOHN CHARCOL LIMITED TF JOHN CHARCOL LIMITED

Hellopages » City of London » City of London » EC3A 7BU

Company number 09302053
Status Active
Incorporation Date 10 November 2014
Company Type Private Limited Company
Address 5TH FLOOR CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Keith Misson as a director on 23 September 2016. The most likely internet sites of ENSCO 1086 LIMITED are www.ensco1086.co.uk, and www.ensco-1086.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensco 1086 Limited is a Private Limited Company. The company registration number is 09302053. Ensco 1086 Limited has been working since 10 November 2014. The present status of the company is Active. The registered address of Ensco 1086 Limited is 5th Floor Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . AVRILI, Walter Anthony is a Director of the company. CHAFER, Paul Philip is a Director of the company. CURRAN, Bernard Andrew is a Director of the company. DARBY, Ian Stuart is a Director of the company. KNIGHT, Simon Timothy Talbot is a Director of the company. MERRY, Jonathan David is a Director of the company. WOODALL, Mark James is a Director of the company. Secretary OWENS, Jennifer has been resigned. Director EGAN, Scott has been resigned. Director MISSON, Keith has been resigned. Director MUNN, Neil Andrew has been resigned. Director PAGE, Warren David has been resigned. Director REA, Michael Peter has been resigned. Director SMITH, Jeremy John has been resigned. Director SMITH, Neil Graeme has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
AVRILI, Walter Anthony
Appointed Date: 16 March 2015
64 years old

Director
CHAFER, Paul Philip
Appointed Date: 16 March 2015
56 years old

Director
CURRAN, Bernard Andrew
Appointed Date: 19 August 2015
57 years old

Director
DARBY, Ian Stuart
Appointed Date: 16 March 2015
62 years old

Director
KNIGHT, Simon Timothy Talbot
Appointed Date: 16 March 2015
61 years old

Director
MERRY, Jonathan David
Appointed Date: 01 April 2016
59 years old

Director
WOODALL, Mark James
Appointed Date: 23 September 2016
55 years old

Resigned Directors

Secretary
OWENS, Jennifer
Resigned: 16 March 2015
Appointed Date: 10 November 2014

Director
EGAN, Scott
Resigned: 16 March 2015
Appointed Date: 10 November 2014
54 years old

Director
MISSON, Keith
Resigned: 23 September 2016
Appointed Date: 01 June 2015
50 years old

Director
MUNN, Neil Andrew
Resigned: 31 March 2016
Appointed Date: 19 May 2015
60 years old

Director
PAGE, Warren David
Resigned: 09 July 2015
Appointed Date: 16 March 2015
56 years old

Director
REA, Michael Peter
Resigned: 16 March 2015
Appointed Date: 10 November 2014
59 years old

Director
SMITH, Jeremy John
Resigned: 10 June 2016
Appointed Date: 16 March 2015
59 years old

Director
SMITH, Neil Graeme
Resigned: 22 May 2015
Appointed Date: 16 March 2015
56 years old

Persons With Significant Control

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

ENSCO 1086 LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Termination of appointment of Keith Misson as a director on 23 September 2016
27 Sep 2016
Appointment of Mr Mark James Woodall as a director on 23 September 2016
23 Jun 2016
Termination of appointment of Jeremy John Smith as a director on 10 June 2016
...
... and 24 more events
23 Mar 2015
Change of name notice
18 Mar 2015
Company name changed tf john charcol LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16

17 Mar 2015
Statement of capital following an allotment of shares on 20 February 2015
  • GBP 5,801,624

16 Mar 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

10 Nov 2014
Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted