ENCON INVESTMENTS LIMITED
WETHERBY PINCO 982 LIMITED

Hellopages » West Yorkshire » Leeds » LS22 7GZ

Company number 03455057
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 1 DEIGHTON CLOSE, WETHERBY, WEST YORKSHIRE, LS22 7GZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU. The most likely internet sites of ENCON INVESTMENTS LIMITED are www.enconinvestments.co.uk, and www.encon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.5 miles; to East Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encon Investments Limited is a Private Limited Company. The company registration number is 03455057. Encon Investments Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Encon Investments Limited is Brunswick House 1 Deighton Close Wetherby West Yorkshire Ls22 7gz. . BEDFORD, John Stuart is a Director of the company. MOORE, Stuart John is a Director of the company. Secretary KIRK, Philip Anthony has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ASHMORE, Stephen has been resigned. Director BARDEN, Adrian has been resigned. Director FALLON, Gerard Alexander has been resigned. Director FLANAGAN, Garry Michael has been resigned. Director HARDING, Derek John has been resigned. Director KIRK, Philip Anthony has been resigned. Director MCKERRACHER, Iain Douglas has been resigned. Director MIDDLEMISS, Graham has been resigned. Director NEVILLE, Matthew James has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director TILLOTSON, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEDFORD, John Stuart
Appointed Date: 27 October 2011
68 years old

Director
MOORE, Stuart John
Appointed Date: 27 October 2011
61 years old

Resigned Directors

Secretary
KIRK, Philip Anthony
Resigned: 22 October 2005
Appointed Date: 20 November 1997

Secretary
MIDDLEMISS, Graham
Resigned: 27 October 2011
Appointed Date: 22 October 2005

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 1997
Appointed Date: 24 October 1997

Director
ASHMORE, Stephen
Resigned: 27 October 2011
Appointed Date: 15 September 2008
60 years old

Director
BARDEN, Adrian
Resigned: 31 October 2006
Appointed Date: 22 October 2005
70 years old

Director
FALLON, Gerard Alexander
Resigned: 22 October 2005
Appointed Date: 11 July 2003
69 years old

Director
FLANAGAN, Garry Michael
Resigned: 27 October 2006
Appointed Date: 22 October 2005
63 years old

Director
HARDING, Derek John
Resigned: 27 October 2011
Appointed Date: 01 July 2010
52 years old

Director
KIRK, Philip Anthony
Resigned: 22 October 2005
Appointed Date: 20 November 1997
68 years old

Director
MCKERRACHER, Iain Douglas
Resigned: 22 October 2005
Appointed Date: 20 November 1997
75 years old

Director
MIDDLEMISS, Graham
Resigned: 27 October 2011
Appointed Date: 15 September 2008
57 years old

Director
NEVILLE, Matthew James
Resigned: 27 October 2011
Appointed Date: 22 October 2005
56 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 November 1997
Appointed Date: 24 October 1997

Director
TILLOTSON, Ian
Resigned: 17 October 2008
Appointed Date: 22 October 2005
70 years old

ENCON INVESTMENTS LIMITED Events

08 Nov 2016
Full accounts made up to 31 July 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

27 Jan 2016
Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
15 Oct 2015
Full accounts made up to 31 July 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

...
... and 83 more events
04 Dec 1997
New secretary appointed;new director appointed
29 Nov 1997
Particulars of mortgage/charge
28 Nov 1997
Particulars of mortgage/charge
05 Nov 1997
Company name changed pinco 982 LIMITED\certificate issued on 05/11/97
24 Oct 1997
Incorporation

ENCON INVESTMENTS LIMITED Charges

27 October 2011
An omnibus guarantee and set-off agreement
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 October 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Composite guarantee and debenture
Delivered: 3 November 2011
Status: Satisfied on 20 November 2014
Persons entitled: Wolseley UK Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Debenture
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 1999
Debenture
Delivered: 31 July 1999
Status: Satisfied on 18 October 2005
Persons entitled: 3I PLC
Description: .. fixed and floating charges over the undertaking and all…
20 November 1997
Debenture
Delivered: 29 November 1997
Status: Satisfied on 18 October 2005
Persons entitled: 3I Plci
Description: .. fixed and floating charges over the undertaking and all…
20 November 1997
Composite guarantee and mortgage debenture
Delivered: 28 November 1997
Status: Satisfied on 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a 6A and 6B tweed road clevedon t/no AV54465 l/h…