ENCLUDE UK LIMITED
ESSEX SHOREBANK INTERNATIONAL UK LIMITED SHOREBANK ADVISORY SERVICES UK LIMITED CHELTRADING 361 LIMITED

Hellopages » Essex » Colchester » CO1 1DZ

Company number 04753904
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 3 NORTH HILL, COLCHESTER, ESSEX, CO1 1DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Director's details changed for Syedarifhasnain Rizvi on 12 May 2016. The most likely internet sites of ENCLUDE UK LIMITED are www.encludeuk.co.uk, and www.enclude-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Enclude Uk Limited is a Private Limited Company. The company registration number is 04753904. Enclude Uk Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Enclude Uk Limited is 3 North Hill Colchester Essex Co1 1dz. . RIZVI, Syedarifhasnain is a Director of the company. SPENGLER, Laurie is a Director of the company. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary SIEGEL, Edward William has been resigned. Secretary PROMENADE SECRETARIES LIMITED has been resigned. Director DOBBYN, Ann has been resigned. Director DUNLAP, Helen has been resigned. Director HOUGHTON, Mary has been resigned. Director LEDERMAN, Ellen Louise has been resigned. Director RANDLE, Valarie has been resigned. Director SIEGEL, Edward William has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RIZVI, Syedarifhasnain
Appointed Date: 30 June 2011
55 years old

Director
SPENGLER, Laurie
Appointed Date: 22 February 2006
63 years old

Resigned Directors

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 06 May 2003

Secretary
SIEGEL, Edward William
Resigned: 31 December 2008
Appointed Date: 30 June 2005

Secretary
PROMENADE SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 30 October 2003

Director
DOBBYN, Ann
Resigned: 02 July 2013
Appointed Date: 22 February 2006
62 years old

Director
DUNLAP, Helen
Resigned: 22 February 2006
Appointed Date: 30 October 2003
78 years old

Director
HOUGHTON, Mary
Resigned: 01 December 2010
Appointed Date: 30 October 2003
84 years old

Director
LEDERMAN, Ellen Louise
Resigned: 22 February 2006
Appointed Date: 30 October 2003
61 years old

Director
RANDLE, Valarie
Resigned: 22 February 2006
Appointed Date: 30 October 2003
66 years old

Director
SIEGEL, Edward William
Resigned: 31 December 2008
Appointed Date: 30 October 2003
63 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 30 October 2003
Appointed Date: 06 May 2003

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 30 October 2003
Appointed Date: 06 May 2003

ENCLUDE UK LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

13 May 2016
Director's details changed for Syedarifhasnain Rizvi on 12 May 2016
12 Oct 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 66 more events
13 Oct 2003
Company name changed cheltrading 361 LIMITED\certificate issued on 13/10/03
14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

06 May 2003
Incorporation

ENCLUDE UK LIMITED Charges

11 October 2011
Loan and security agreement
Delivered: 25 October 2011
Status: Satisfied on 30 September 2014
Persons entitled: Calvert Social Investment Foundation, Inc
Description: A first priority interest in all of the company's now owned…
10 January 2011
Debenture
Delivered: 15 January 2011
Status: Satisfied on 29 October 2011
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…