ENFIELD TAXI MOTORS LIMITED
ENFIELD ROYAL OAK CAB COMPANY LIMITED

Hellopages » Greater London » Enfield » EN1 3FG

Company number 03310909
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of ENFIELD TAXI MOTORS LIMITED are www.enfieldtaximotors.co.uk, and www.enfield-taxi-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Enfield Taxi Motors Limited is a Private Limited Company. The company registration number is 03310909. Enfield Taxi Motors Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Enfield Taxi Motors Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . DE SOUZA, Gregory Michael is a Secretary of the company. DE SOUZA, Walter is a Director of the company. SOUZA, Gregory Michael De is a Director of the company. Secretary LUNDGREN, Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DE SOUZA, Gregory Michael
Appointed Date: 23 June 2014

Director
DE SOUZA, Walter
Appointed Date: 21 January 2002
73 years old

Director
SOUZA, Gregory Michael De
Appointed Date: 31 January 1997
77 years old

Resigned Directors

Secretary
LUNDGREN, Anne
Resigned: 23 June 2014
Appointed Date: 31 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Mr Gregory Michael De Souza
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter De Souza
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENFIELD TAXI MOTORS LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 52 more events
11 Feb 1997
New secretary appointed
11 Feb 1997
New director appointed
11 Feb 1997
Secretary resigned
11 Feb 1997
Director resigned
31 Jan 1997
Incorporation