ENSCO 641 LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8NB

Company number 06457812
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address 13 HORNBEAM SQUARE SOUTH, HARROGATE, NORTH YORKSHIRE, HG2 8NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of ENSCO 641 LIMITED are www.ensco641.co.uk, and www.ensco-641.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Ensco 641 Limited is a Private Limited Company. The company registration number is 06457812. Ensco 641 Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Ensco 641 Limited is 13 Hornbeam Square South Harrogate North Yorkshire Hg2 8nb. . FOSTER, David Eric is a Secretary of the company. FOSTER, David Eric is a Director of the company. HARRISON, Steven Richard is a Director of the company. UNSWORTH, Geraldine Louise is a Director of the company. Secretary SAVAGE, Michael James has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director LEDGER, Raymond has been resigned. Director LYNDON, Andrew Steven has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOSTER, David Eric
Appointed Date: 22 September 2008

Director
FOSTER, David Eric
Appointed Date: 22 September 2008
58 years old

Director
HARRISON, Steven Richard
Appointed Date: 10 January 2014
68 years old

Director
UNSWORTH, Geraldine Louise
Appointed Date: 10 January 2014
55 years old

Resigned Directors

Secretary
SAVAGE, Michael James
Resigned: 22 September 2008
Appointed Date: 11 January 2008

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 11 January 2008
Appointed Date: 19 December 2007

Director
LEDGER, Raymond
Resigned: 20 December 2013
Appointed Date: 11 January 2008
77 years old

Director
LYNDON, Andrew Steven
Resigned: 10 January 2014
Appointed Date: 11 January 2008
55 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 11 January 2008
Appointed Date: 19 December 2007

Persons With Significant Control

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

ENSCO 641 LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 29 more events
12 Mar 2008
Appointment terminated director hbjgw incorporations LIMITED
25 Feb 2008
Registered office changed on 25/02/2008 from one eleven, edmund street birmingham west midlands B3 2HJ
25 Feb 2008
Director appointed raymond ledger
25 Feb 2008
Secretary appointed michael savage
19 Dec 2007
Incorporation