ENTERPRISE CONTROL ENGINEERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 0BX

Company number SC136901
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 739 SOUTH STREET, BARCLAY CURLE COMPLEX, GLASGOW, G14 0BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Ms Amy Alexander as a director on 31 March 2016; Appointment of Ms Kirsty Armstrong as a director on 31 March 2016. The most likely internet sites of ENTERPRISE CONTROL ENGINEERS LIMITED are www.enterprisecontrolengineers.co.uk, and www.enterprise-control-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Enterprise Control Engineers Limited is a Private Limited Company. The company registration number is SC136901. Enterprise Control Engineers Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Enterprise Control Engineers Limited is 739 South Street Barclay Curle Complex Glasgow G14 0bx. . ALEXANDER, Andrew is a Secretary of the company. ALEXANDER, Amy is a Director of the company. ALEXANDER, Andrew is a Director of the company. ALEXANDER, Michael is a Director of the company. ARMSTRONG, Ashely Louise is a Director of the company. ARMSTRONG, Craig Robert is a Director of the company. ARMSTRONG, Kirsty is a Director of the company. Secretary LOVE, Jeffrey Robert has been resigned. Nominee Secretary REID, Brian has been resigned. Director BARRETT, James has been resigned. Director DEUCHAR, Paul John has been resigned. Director KELLY, Anthony has been resigned. Director LOVE, Jeffrey Robert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALEXANDER, Andrew
Appointed Date: 01 September 1993

Director
ALEXANDER, Amy
Appointed Date: 31 March 2016
30 years old

Director
ALEXANDER, Andrew
Appointed Date: 30 June 1992
65 years old

Director
ALEXANDER, Michael
Appointed Date: 31 March 2016
30 years old

Director
ARMSTRONG, Ashely Louise
Appointed Date: 31 March 2016
36 years old

Director
ARMSTRONG, Craig Robert
Appointed Date: 28 February 1992
61 years old

Director
ARMSTRONG, Kirsty
Appointed Date: 31 March 2016
34 years old

Resigned Directors

Secretary
LOVE, Jeffrey Robert
Resigned: 01 September 1993
Appointed Date: 28 February 1992

Nominee Secretary
REID, Brian
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Director
BARRETT, James
Resigned: 01 March 1996
Appointed Date: 28 February 1992
84 years old

Director
DEUCHAR, Paul John
Resigned: 01 March 1996
Appointed Date: 04 May 1992
74 years old

Director
KELLY, Anthony
Resigned: 30 August 2013
Appointed Date: 28 February 1992
70 years old

Director
LOVE, Jeffrey Robert
Resigned: 01 September 1993
Appointed Date: 28 February 1992
79 years old

Nominee Director
MABBOTT, Stephen
Resigned: 28 February 1992
Appointed Date: 28 February 1992
74 years old

ENTERPRISE CONTROL ENGINEERS LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Dec 2016
Appointment of Ms Amy Alexander as a director on 31 March 2016
09 Dec 2016
Appointment of Ms Kirsty Armstrong as a director on 31 March 2016
09 Dec 2016
Appointment of Ms Ashely Louise Armstrong as a director on 31 March 2016
09 Dec 2016
Appointment of Mr Michael Alexander as a director on 31 March 2016
...
... and 83 more events
30 Mar 1992
Registered office changed on 30/03/92 from: 142 queen street glasgow G1 3BU

30 Mar 1992
New director appointed

30 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1992
Director resigned;new director appointed

28 Feb 1992
Incorporation

ENTERPRISE CONTROL ENGINEERS LIMITED Charges

15 April 2002
Bond & floating charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 May 1992
Floating charge
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…