ENCON RGS ANGLIA LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 7GZ
Company number 01996200
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 1 DEIGHTON CLOSE, WETHERBY, WEST YORKSHIRE, LS22 7GZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU; Accounts for a dormant company 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 50,000 . The most likely internet sites of ENCON RGS ANGLIA LIMITED are www.enconrgsanglia.co.uk, and www.encon-rgs-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine 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 Rgs Anglia Limited is a Private Limited Company. The company registration number is 01996200. Encon Rgs Anglia Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Encon Rgs Anglia 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 BILSLAND, Nicol Muir has been resigned. Secretary BROPHY, Tom has been resigned. Secretary DREW, Alison has been resigned. Secretary KIRK, Philip Anthony has been resigned. Director BISHOP, Paul has been resigned. Director BLACKWELL, Ian has been resigned. Director CARTER, Stephen Bryan has been resigned. Director FALLON, Gerard Alexander has been resigned. Director FITZSIMMONS, John has been resigned. Director KIRK, Philip Anthony has been resigned. Director SANDERS, Alan has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. Director WOLSELEY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


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
BILSLAND, Nicol Muir
Resigned: 30 June 1993

Secretary
BROPHY, Tom
Resigned: 27 October 2011
Appointed Date: 05 August 2011

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 22 October 2005

Secretary
KIRK, Philip Anthony
Resigned: 22 October 2005
Appointed Date: 30 June 1993

Director
BISHOP, Paul
Resigned: 31 January 1994
74 years old

Director
BLACKWELL, Ian
Resigned: 09 February 1995
71 years old

Director
CARTER, Stephen Bryan
Resigned: 31 January 1994
73 years old

Director
FALLON, Gerard Alexander
Resigned: 22 October 2005
Appointed Date: 11 November 1997
69 years old

Director
FITZSIMMONS, John
Resigned: 30 October 1994
83 years old

Director
KIRK, Philip Anthony
Resigned: 22 October 2005
Appointed Date: 09 February 1995
69 years old

Director
SANDERS, Alan
Resigned: 14 November 1997
88 years old

Director
SMITH, Robert Andrew Ross
Resigned: 27 October 2011
Appointed Date: 01 April 2010
55 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 22 October 2005
73 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 22 October 2005
65 years old

Director
WOLSELEY DIRECTORS LIMITED
Resigned: 27 October 2011
Appointed Date: 31 May 2007

ENCON RGS ANGLIA LIMITED Events

20 Mar 2017
Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
08 Nov 2016
Accounts for a dormant company 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 50,000

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
Accounts for a dormant company made up to 31 July 2015
...
... and 120 more events
06 Aug 1986
Accounting reference date notified as 31/08

01 Jul 1986
Gazettable document

01 Jul 1986
Memorandum and Articles of Association
12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 47 brunswick place london N1 6EE

ENCON RGS ANGLIA LIMITED Charges

8 October 1987
Debenture
Delivered: 23 October 1987
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All patents trade marks patent application brand names…
14 October 1986
Single debenture
Delivered: 20 October 1986
Status: Satisfied on 8 March 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…