EMPRISE HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1V 2NT

Company number 04915792
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 186 CITY ROAD, LONDON, EC1V 2NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Howard Graham Sharp as a director on 1 April 2016; Full accounts made up to 30 June 2015. The most likely internet sites of EMPRISE HOLDINGS LIMITED are www.empriseholdings.co.uk, and www.emprise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emprise Holdings Limited is a Private Limited Company. The company registration number is 04915792. Emprise Holdings Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Emprise Holdings Limited is 186 City Road London Ec1v 2nt. . BARRETT, Stephen John is a Director of the company. Secretary BURROWS, Alison Jane has been resigned. Secretary CROWFOOT, Martyn Christopher has been resigned. Secretary SHARP, Howard Graham has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BURROWS, Alison Jane has been resigned. Director CASTON, Richard Charles Austin has been resigned. Director CROWFOOT, Martyn Christopher has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director SHARP, Howard Graham has been resigned. Director SHARP, Howard Graham has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARRETT, Stephen John
Appointed Date: 01 October 2003
77 years old

Resigned Directors

Secretary
BURROWS, Alison Jane
Resigned: 30 April 2014
Appointed Date: 31 December 2011

Secretary
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 05 March 2004

Secretary
SHARP, Howard Graham
Resigned: 05 March 2004
Appointed Date: 01 October 2003

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 30 September 2003

Director
BURROWS, Alison Jane
Resigned: 30 April 2014
Appointed Date: 31 December 2011
50 years old

Director
CASTON, Richard Charles Austin
Resigned: 14 May 2007
Appointed Date: 30 October 2003
58 years old

Director
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 30 October 2003
56 years old

Director
MCGILVRAY, Craig Matthew
Resigned: 25 January 2013
Appointed Date: 31 December 2011
59 years old

Director
SHARP, Howard Graham
Resigned: 01 April 2016
Appointed Date: 01 May 2014
68 years old

Director
SHARP, Howard Graham
Resigned: 14 May 2007
Appointed Date: 01 October 2003
68 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 01 October 2003
Appointed Date: 30 September 2003

Persons With Significant Control

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

EMPRISE HOLDINGS LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
29 Apr 2016
Termination of appointment of Howard Graham Sharp as a director on 1 April 2016
15 Feb 2016
Full accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 917,500

29 Sep 2015
Register(s) moved to registered office address 186 City Road London EC1V 2NT
...
... and 74 more events
20 Oct 2003
Director resigned
20 Oct 2003
New director appointed
20 Oct 2003
New secretary appointed;new director appointed
20 Oct 2003
Accounting reference date extended from 30/09/04 to 31/12/04
30 Sep 2003
Incorporation

EMPRISE HOLDINGS LIMITED Charges

12 April 2013
Charge code 0491 5792 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
14 May 2007
Composite guarantee and debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
30 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…