ENSTAR (EU) HOLDINGS LIMITED
GUILDFORD CASTLEWOOD (EU) HOLDINGS LIMITED CASTLEWOOD (EU) LIMITED CASTLEWOOD MANAGEMENT LIMITED

Hellopages » Surrey » Guildford » GU2 8XG

Company number 03167743
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address 3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 20 December 2016 GBP 241,000 ; Termination of appointment of Alan John Turner as a director on 15 December 2016. The most likely internet sites of ENSTAR (EU) HOLDINGS LIMITED are www.enstareuholdings.co.uk, and www.enstar-eu-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Enstar Eu Holdings Limited is a Private Limited Company. The company registration number is 03167743. Enstar Eu Holdings Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Enstar Eu Holdings Limited is 3 Guildford Business Park Guildford Surrey United Kingdom Gu2 8xg. . HEXTALL, Siobhan Mary is a Secretary of the company. GRISLEY, David John is a Director of the company. HACKETT, David Ward is a Director of the company. HOLDEN, Shaun is a Director of the company. THOMAS, Clive Paul is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director NOKES, Gareth Howard John has been resigned. Director O'SHEA, Paul James has been resigned. Director PACKER, Nicholas Andrew has been resigned. Director ROCKE, David Michael has been resigned. Director SILVESTER, Dominic Francis has been resigned. Director TURNER, Alan John has been resigned. Director WILLIAMS, John Caldicott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 20 November 2007

Director
GRISLEY, David John
Appointed Date: 31 December 2015
67 years old

Director
HACKETT, David Ward
Appointed Date: 21 March 2006
75 years old

Director
HOLDEN, Shaun
Appointed Date: 01 August 2012
56 years old

Director
THOMAS, Clive Paul
Appointed Date: 01 August 2012
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 20 November 2007
Appointed Date: 05 March 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Director
NOKES, Gareth Howard John
Resigned: 31 July 2012
Appointed Date: 12 June 2008
51 years old

Director
O'SHEA, Paul James
Resigned: 31 August 2001
Appointed Date: 01 September 1997
67 years old

Director
PACKER, Nicholas Andrew
Resigned: 24 March 2006
Appointed Date: 05 March 1996
63 years old

Director
ROCKE, David Michael
Resigned: 14 August 2006
Appointed Date: 22 March 2006
56 years old

Director
SILVESTER, Dominic Francis
Resigned: 24 March 2006
Appointed Date: 05 March 1996
65 years old

Director
TURNER, Alan John
Resigned: 15 December 2016
Appointed Date: 21 March 2006
58 years old

Director
WILLIAMS, John Caldicott
Resigned: 04 May 1999
Appointed Date: 05 March 1996
67 years old

Persons With Significant Control

Enstar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENSTAR (EU) HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Mar 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 241,000

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 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
...
... and 93 more events
09 Apr 1996
New director appointed
09 Apr 1996
New director appointed
09 Apr 1996
Director resigned
09 Apr 1996
Secretary resigned
05 Mar 1996
Incorporation