EMPRISE TRUSTEES LIMITED
INGLEBY (1113) LIMITED

Hellopages » Greater London » Islington » EC1V 2NT

Company number 03582663
Status Active - Proposal to Strike off
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address 186 CITY ROAD, LONDON, EC1V 2NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF; Termination of appointment of Howard Graham Sharp as a director on 1 April 2016. The most likely internet sites of EMPRISE TRUSTEES LIMITED are www.emprisetrustees.co.uk, and www.emprise-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four 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 Trustees Limited is a Private Limited Company. The company registration number is 03582663. Emprise Trustees Limited has been working since 17 June 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Emprise Trustees 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 BLACKBURN, Alison Jane has been resigned. Director BURROWS, Alison Jane has been resigned. Director CROWFOOT, Martyn Christopher has been resigned. Director FURLONG, David has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director MCLEAN, Iain 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 "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BARRETT, Stephen John
Appointed Date: 14 May 2007
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: 24 February 2005

Secretary
SHARP, Howard Graham
Resigned: 24 February 2005
Appointed Date: 04 August 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 04 August 1998
Appointed Date: 17 June 1998

Director
BLACKBURN, Alison Jane
Resigned: 29 October 2003
Appointed Date: 04 August 1998
59 years old

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

Director
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 27 October 2003
56 years old

Director
FURLONG, David
Resigned: 29 October 2003
Appointed Date: 04 August 1998
77 years old

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

Director
MCLEAN, Iain
Resigned: 29 August 2002
Appointed Date: 04 August 1998
77 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: 04 August 1998
68 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 04 August 1998
Appointed Date: 17 June 1998

EMPRISE TRUSTEES LIMITED Events

03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

03 Jun 2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
29 Apr 2016
Termination of appointment of Howard Graham Sharp as a director on 1 April 2016
15 Feb 2016
Total exemption full accounts made up to 30 June 2015
24 Aug 2015
Director's details changed for Mr Howard Graham Sharp on 3 August 2015
...
... and 70 more events
16 Sep 1998
Secretary resigned
19 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1998
Memorandum and Articles of Association
14 Aug 1998
Company name changed ingleby (1113) LIMITED\certificate issued on 17/08/98
17 Jun 1998
Incorporation

EMPRISE TRUSTEES LIMITED Charges

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…