EMPRISE PLC

Hellopages » Greater London » Islington » EC1V 2NT

Company number 03089450
Status Active
Incorporation Date 9 August 1995
Company Type Public 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 two hundred and thirteen events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Appointment of Mr Mark Ronald Sydney Beadle as a director on 1 April 2016; Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016. The most likely internet sites of EMPRISE PLC are www.emprise.co.uk, and www.emprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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 Plc is a Public Limited Company. The company registration number is 03089450. Emprise Plc has been working since 09 August 1995. The present status of the company is Active. The registered address of Emprise Plc is 186 City Road London Ec1v 2nt. . BEADLE, Mark Ronald Sydney is a Secretary of the company. BARRETT, Stephen John is a Director of the company. BEADLE, Mark Ronald Sydney 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. Secretary SHARP, Howard Graham has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BARRETT, Stephen John has been resigned. Director BENCE, Trevor William has been resigned. Director BURROWS, Alison Jane has been resigned. Director BURROWS, Alison Jane has been resigned. Director CLAMPIT, Diane has been resigned. Director CLARKE, Raymond James has been resigned. Director CROWFOOT, Martyn Christopher has been resigned. Director FURLONG, David has been resigned. Director FURLONG, David has been resigned. Director GARRETT, Michael Stephen has been resigned. Director HAMPSON, Anthony Peter has been resigned. Director HARVEY, Paul has been resigned. Director HOWIE, Alison Jane has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director MOODY, Lee Mark has been resigned. Director POSKITT, John Robert has been resigned. Director ROGERS, Martin Phillip has been resigned. Director RUSSELL, Christopher John has been resigned. Director SHARP, Howard Graham has been resigned. Director SHARP, Howard Graham has been resigned. Director SHEARMAN, Lesley has been resigned. Director WALKER, James Newman has been resigned. Director WEBSTER, Richard Edward has been resigned. Director WEBSTER, Richard Edward has been resigned. Director WHITTINGHAM, Ian Clive has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEADLE, Mark Ronald Sydney
Appointed Date: 01 April 2016

Director
BARRETT, Stephen John
Appointed Date: 25 January 2013
77 years old

Director
BEADLE, Mark Ronald Sydney
Appointed Date: 01 April 2016
58 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: 01 April 2016
Appointed Date: 01 May 2014

Secretary
SHARP, Howard Graham
Resigned: 05 March 2004
Appointed Date: 29 September 1995

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 29 September 1995
Appointed Date: 09 August 1995

Director
BARRETT, Stephen John
Resigned: 05 March 2004
Appointed Date: 29 September 1995
77 years old

Director
BENCE, Trevor William
Resigned: 30 December 2005
Appointed Date: 22 February 2005
69 years old

Director
BURROWS, Alison Jane
Resigned: 30 April 2014
Appointed Date: 25 January 2013
50 years old

Director
BURROWS, Alison Jane
Resigned: 23 September 2010
Appointed Date: 05 July 2007
50 years old

Director
CLAMPIT, Diane
Resigned: 14 May 2007
Appointed Date: 05 March 2004
80 years old

Director
CLARKE, Raymond James
Resigned: 31 December 2007
Appointed Date: 11 February 2005
57 years old

Director
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 14 October 2003
56 years old

Director
FURLONG, David
Resigned: 03 January 2005
Appointed Date: 05 March 2004
77 years old

Director
FURLONG, David
Resigned: 29 October 2003
Appointed Date: 30 January 1998
77 years old

Director
GARRETT, Michael Stephen
Resigned: 13 July 2010
Appointed Date: 05 March 2004
60 years old

Director
HAMPSON, Anthony Peter
Resigned: 25 January 2013
Appointed Date: 12 October 2010
61 years old

Director
HARVEY, Paul
Resigned: 27 February 2015
Appointed Date: 25 January 2013
52 years old

Director
HOWIE, Alison Jane
Resigned: 14 May 2007
Appointed Date: 05 March 2004
59 years old

Director
MCGILVRAY, Craig Matthew
Resigned: 25 January 2013
Appointed Date: 28 September 2010
59 years old

Director
MOODY, Lee Mark
Resigned: 23 September 2010
Appointed Date: 02 March 2009
60 years old

Director
POSKITT, John Robert
Resigned: 25 January 2013
Appointed Date: 28 September 2010
75 years old

Director
ROGERS, Martin Phillip
Resigned: 29 October 2003
Appointed Date: 31 October 1995
81 years old

Director
RUSSELL, Christopher John
Resigned: 03 October 2005
Appointed Date: 05 March 2004
53 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: 31 October 1995
68 years old

Director
SHEARMAN, Lesley
Resigned: 30 June 2013
Appointed Date: 05 March 2004
62 years old

Director
WALKER, James Newman
Resigned: 04 February 2010
Appointed Date: 03 September 2008
62 years old

Director
WEBSTER, Richard Edward
Resigned: 10 October 2008
Appointed Date: 01 December 2007
58 years old

Director
WEBSTER, Richard Edward
Resigned: 09 July 2007
Appointed Date: 01 January 2007
58 years old

Director
WHITTINGHAM, Ian Clive
Resigned: 31 December 2009
Appointed Date: 03 September 2008
66 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 29 September 1995
Appointed Date: 09 August 1995

Persons With Significant Control

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

EMPRISE PLC Events

22 Dec 2016
Previous accounting period shortened from 30 June 2016 to 29 June 2016
22 Sep 2016
Appointment of Mr Mark Ronald Sydney Beadle as a director on 1 April 2016
22 Sep 2016
Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016
22 Sep 2016
Termination of appointment of Howard Graham Sharp as a secretary on 1 April 2016
11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
...
... and 203 more events
02 Nov 1995
Company name changed ingleby (835) LIMITED\certificate issued on 02/11/95
13 Oct 1995
Director resigned;new director appointed
13 Oct 1995
Secretary resigned;new secretary appointed
13 Oct 1995
Registered office changed on 13/10/95 from: 55 colmore row birmingham B3 2AS
09 Aug 1995
Incorporation

EMPRISE PLC Charges

12 April 2013
Charge code 0308 9450 0005
Delivered: 26 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 September 2004
Charge of securities
Delivered: 7 October 2004
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
19 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1995
Mortgage debenture
Delivered: 9 November 1995
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…