ENSIGN HOLDCO 4 LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7XQ

Company number 10173156
Status Active
Incorporation Date 10 May 2016
Company Type Private Limited Company
Address UNIT 4 VOLTAGE, MOLLISON AVENUE, ENFIELD, MIDDLESEX, ENGLAND, EN3 7XQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registration of charge 101731560002, created on 30 August 2016; Statement of capital following an allotment of shares on 1 June 2016 GBP 265,150 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Subdivision/ increase of issued share capital 01/06/2016 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ENSIGN HOLDCO 4 LIMITED are www.ensignholdco4.co.uk, and www.ensign-holdco-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Ensign Holdco 4 Limited is a Private Limited Company. The company registration number is 10173156. Ensign Holdco 4 Limited has been working since 10 May 2016. The present status of the company is Active. The registered address of Ensign Holdco 4 Limited is Unit 4 Voltage Mollison Avenue Enfield Middlesex England En3 7xq. . SAMRA, Sukhjeevan Singh is a Director of the company. TAYLOR, Martin Stuart is a Director of the company. Director BREUNING, Samuel Matthaeus Dietrich has been resigned. Director SWALES, Tim Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SAMRA, Sukhjeevan Singh
Appointed Date: 01 June 2016
49 years old

Director
TAYLOR, Martin Stuart
Appointed Date: 01 June 2016
58 years old

Resigned Directors

Director
BREUNING, Samuel Matthaeus Dietrich
Resigned: 01 June 2016
Appointed Date: 10 May 2016
45 years old

Director
SWALES, Tim Allan
Resigned: 01 June 2016
Appointed Date: 10 May 2016
47 years old

ENSIGN HOLDCO 4 LIMITED Events

06 Sep 2016
Registration of charge 101731560002, created on 30 August 2016
28 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 265,150

27 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision/ increase of issued share capital 01/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jun 2016
Sub-division of shares on 1 June 2016
16 Jun 2016
Termination of appointment of Tim Allan Swales as a director on 1 June 2016
...
... and 2 more events
16 Jun 2016
Appointment of Mr Sukhjeevan Singh Samra as a director on 1 June 2016
16 Jun 2016
Current accounting period extended from 31 May 2017 to 31 July 2017
16 Jun 2016
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL England to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 16 June 2016
07 Jun 2016
Registration of charge 101731560001, created on 1 June 2016
10 May 2016
Incorporation
Statement of capital on 2016-05-10
  • GBP 2

ENSIGN HOLDCO 4 LIMITED Charges

30 August 2016
Charge code 1017 3156 0002
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent)
Description: Not applicable…
1 June 2016
Charge code 1017 3156 0001
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent)
Description: All current and future land (except for any restricted land…