E-NGAGE DEVELOPMENT LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 2RX

Company number 05325731
Status Active
Incorporation Date 6 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 HUMBERDALE WAY, WARBOYS, HUNTINGDON, CAMBRIDGESHIRE, PE28 2RX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 6 January 2016 no member list. The most likely internet sites of E-NGAGE DEVELOPMENT LIMITED are www.engagedevelopment.co.uk, and www.e-ngage-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Whittlesea Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Ngage Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05325731. E Ngage Development Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of E Ngage Development Limited is 21 Humberdale Way Warboys Huntingdon Cambridgeshire Pe28 2rx. . IRONS, Ruth is a Secretary of the company. CASEY, David is a Director of the company. IRONS, Ruth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GLOVER, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
IRONS, Ruth
Appointed Date: 06 January 2005

Director
CASEY, David
Appointed Date: 06 January 2005
72 years old

Director
IRONS, Ruth
Appointed Date: 06 January 2005
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
GLOVER, David
Resigned: 10 June 2011
Appointed Date: 13 December 2007
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr David John Casey
Notified on: 14 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E-NGAGE DEVELOPMENT LIMITED Events

14 Jan 2017
Confirmation statement made on 6 January 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 6 January 2016 no member list
29 Jan 2016
Secretary's details changed for Ruth Irons on 1 September 2015
29 Jan 2016
Registered office address changed from St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS to 21 Humberdale Way Warboys Huntingdon Cambridgeshire PE28 2RX on 29 January 2016
...
... and 34 more events
16 Feb 2005
Secretary resigned
16 Feb 2005
Director resigned
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed;new director appointed
06 Jan 2005
Incorporation