Company number 00053775
Status Active
Incorporation Date 16 August 1897
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016; Appointment of Mrs Catherine Stead as a director on 8 August 2016. The most likely internet sites of ENIGMA SERVICES GROUP LIMITED are www.enigmaservicesgroup.co.uk, and www.enigma-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and six months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enigma Services Group Limited is a Private Limited Company.
The company registration number is 00053775. Enigma Services Group Limited has been working since 16 August 1897.
The present status of the company is Active. The registered address of Enigma Services Group Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . PLANT NOMINEES LIMITED is a Secretary of the company. STEAD, Catherine is a Director of the company. GRAYSTON CENTRAL SERVICES LIMITED is a Director of the company. PLANT NOMINEES LIMITED is a Director of the company. Secretary DANE, Laura May has been resigned. Secretary GLARE-WILLIAMS, Elizabeth Jayne has been resigned. Director ALLAN, John Murray has been resigned. Director COWELL, Richard John has been resigned. Director DANE, Laura May has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director FINDLATER, John has been resigned. Director GLARE-WILLIAMS, Elizabeth Jayne has been resigned. Director GRIFFITHS, Paul has been resigned. Director LAAN, Alexandra Jane has been resigned. Director PRENTICE, Anthony Frank has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
PLANT NOMINEES LIMITED
Appointed Date: 09 August 1996
Director
GRAYSTON CENTRAL SERVICES LIMITED
Appointed Date: 09 August 1996
Director
PLANT NOMINEES LIMITED
Appointed Date: 09 August 1996
Resigned Directors
Director
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 23 March 1994
72 years old
Director
GRIFFITHS, Paul
Resigned: 09 August 1996
Appointed Date: 23 March 1994
73 years old
Persons With Significant Control
Rentokil Initial (1993) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ENIGMA SERVICES GROUP LIMITED Events
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016
09 Aug 2016
Appointment of Mrs Catherine Stead as a director on 8 August 2016
29 Apr 2016
Termination of appointment of Alexandra Jane Laan as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2016
...
... and 121 more events
10 Mar 1987
Director's particulars changed
08 Oct 1986
Director's particulars changed
03 Jun 1986
Full accounts made up to 31 December 1984
7 November 1984
Letter of set off
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
2 April 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 635 warwick road, tyseley, birmingham, wm 196314.
2 April 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
on 24 September 2009
Persons entitled: Lloyds Bank PLC
Description: L/H whitebirk bleach works, whitebirk road, blackburn, la…
1 February 1982
Debenture
Delivered: 4 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 February 1981
Legal charge
Delivered: 5 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 635 warwick road, birmingham west midlands, T.N…
10 October 1980
Guarantee & debenture
Delivered: 31 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…