Company number 06620031
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address 3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Redenomination of shares. Statement of capital 19 December 2016
USD 20,400,000
; Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017; Termination of appointment of Alan John Turner as a director on 15 December 2016. The most likely internet sites of ENSTAR ACQUISITIONS LIMITED are www.enstaracquisitions.co.uk, and www.enstar-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Enstar Acquisitions Limited is a Private Limited Company.
The company registration number is 06620031. Enstar Acquisitions Limited has been working since 13 June 2008.
The present status of the company is Active. The registered address of Enstar Acquisitions Limited is 3 Guildford Business Park Guildford Surrey United Kingdom Gu2 8xg. . HEXTALL, Siobhan Mary is a Secretary of the company. HEXTALL, Siobhan Mary is a Director of the company. REID, Derek Robert Douglas is a Director of the company. THOMAS, Clive Paul is a Director of the company. Secretary THE COMPANY REGISTRATION AGENTS LTD has been resigned. Director NOKES, Gareth Howard John has been resigned. Director TURNER, Alan John has been resigned. Director WILKES, Theo James Rickus has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
THE COMPANY REGISTRATION AGENTS LTD
Resigned: 13 June 2008
Appointed Date: 13 June 2008
Director
TURNER, Alan John
Resigned: 15 December 2016
Appointed Date: 13 June 2008
58 years old
Director
LUCIENE JAMES LIMITED
Resigned: 13 June 2008
Appointed Date: 13 June 2008
ENSTAR ACQUISITIONS LIMITED Events
24 Jan 2017
Redenomination of shares. Statement of capital 19 December 2016
05 Jan 2017
Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017
05 Jan 2017
Termination of appointment of Alan John Turner as a director on 15 December 2016
03 Aug 2016
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016
Registered office address changed from G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7XL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
...
... and 35 more events
03 Jul 2008
Appointment terminated director luciene james LIMITED
03 Jul 2008
Director appointed gareth nokes
03 Jul 2008
Director appointed alan john turner
02 Jul 2008
Particulars of a mortgage or charge / charge no: 1
13 Jun 2008
Incorporation