ENSIGMA TECHNOLOGIES LIMITED
LONDON ENSIGMA LIMITED

Hellopages » Greater London » Islington » EC2P 2YU
Company number 01982106
Status Liquidation
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of ENSIGMA TECHNOLOGIES LIMITED are www.ensigmatechnologies.co.uk, and www.ensigma-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensigma Technologies Limited is a Private Limited Company. The company registration number is 01982106. Ensigma Technologies Limited has been working since 24 January 1986. The present status of the company is Liquidation. The registered address of Ensigma Technologies Limited is 30 Finsbury Square London Ec2p 2yu. . MILLWARD, Guy is a Secretary of the company. HEATH, Andrew is a Director of the company. MILLWARD, Guy Leighton is a Director of the company. Secretary CAREY, Elizabeth Julie has been resigned. Secretary LLEWELLYN, Anthony has been resigned. Secretary SELBY, Trevor has been resigned. Director ANDERSON, Adrian has been resigned. Director CAREY, Elizabeth Julie has been resigned. Director CAREY, Michael John has been resigned. Director KNOX, William David has been resigned. Director PARRIS, Clifford Ian has been resigned. Director SELBY, Trevor has been resigned. Director SMITH, Richard Alexander Buchan has been resigned. Director WOODHEAD, Martin John has been resigned. Director YASSAIE, Hossein has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MILLWARD, Guy
Appointed Date: 23 June 2016

Director
HEATH, Andrew
Appointed Date: 08 February 2016
62 years old

Director
MILLWARD, Guy Leighton
Appointed Date: 21 December 2015
60 years old

Resigned Directors

Secretary
CAREY, Elizabeth Julie
Resigned: 30 March 2000
Appointed Date: 01 September 1996

Secretary
LLEWELLYN, Anthony
Resigned: 23 June 2016
Appointed Date: 03 October 2002

Secretary
SELBY, Trevor
Resigned: 03 October 2002
Appointed Date: 30 March 2000

Director
ANDERSON, Adrian
Resigned: 30 March 2000
70 years old

Director
CAREY, Elizabeth Julie
Resigned: 30 March 2000
Appointed Date: 01 September 1996
76 years old

Director
CAREY, Michael John
Resigned: 30 March 2000
76 years old

Director
KNOX, William David
Resigned: 30 March 2000
74 years old

Director
PARRIS, Clifford Ian
Resigned: 29 March 1999
Appointed Date: 01 July 1998
60 years old

Director
SELBY, Trevor
Resigned: 01 July 2011
Appointed Date: 30 March 2000
67 years old

Director
SMITH, Richard Alexander Buchan
Resigned: 21 December 2015
Appointed Date: 01 July 2011
56 years old

Director
WOODHEAD, Martin John
Resigned: 30 March 2000
Appointed Date: 01 July 1998
63 years old

Director
YASSAIE, Hossein
Resigned: 08 February 2016
Appointed Date: 30 March 2000
69 years old

ENSIGMA TECHNOLOGIES LIMITED Events

13 Feb 2017
Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017
09 Feb 2017
Appointment of a voluntary liquidator
09 Feb 2017
Declaration of solvency
09 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30

18 Jan 2017
Statement by Directors
...
... and 119 more events
20 Oct 1987
Particulars of mortgage/charge
05 Sep 1987
Return made up to 03/08/87; full list of members

04 Sep 1987
Director's particulars changed

18 Mar 1987
Secretary resigned;new secretary appointed

01 Jul 1986
Registered office changed on 01/07/86 from: 64 severn view road woolaston nr. Lydney glos.

ENSIGMA TECHNOLOGIES LIMITED Charges

5 December 1991
Mortgage
Delivered: 21 December 1991
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property at station road, chepstow, gwent. Assigns…
17 May 1991
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 23 January 1999
Persons entitled: Geoffrey Alan Horne John Taylor Watkinson Fairmont Trustee Services Limitedon Fundction Communications (Consultants) Limited Pensias Trustees for the Time Being of the Interconne
Description: Land at station road, chepstow, gwent.
10 October 1987
Debenture
Delivered: 20 October 1987
Status: Satisfied on 9 November 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1986
Debenture
Delivered: 6 May 1986
Status: Satisfied
Persons entitled: Gwent County Council
Description: Fixed and floating charges over the undertaking and all…