ENCON RGS SOUTH WEST LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 7GZ

Company number 02099981
Status Active
Incorporation Date 16 February 1987
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 twenty-seven 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 1 . The most likely internet sites of ENCON RGS SOUTH WEST LIMITED are www.enconrgssouthwest.co.uk, and www.encon-rgs-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 South West Limited is a Private Limited Company. The company registration number is 02099981. Encon Rgs South West Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Encon Rgs South West 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 BASEY, Robert William Walter has been resigned. Director FALLON, Gerard Alexander has been resigned. Director FITZSIMMONS, John has been resigned. Director KIRK, Philip Anthony has been resigned. Director MCKERRACHER, Iain Douglas has been resigned. Director SANDERS, Alan has been resigned. Director SKIDMORE, Peter Roy 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
BASEY, Robert William Walter
Resigned: 09 February 1995
69 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
82 years old

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

Director
MCKERRACHER, Iain Douglas
Resigned: 22 October 2005
Appointed Date: 12 July 2000
75 years old

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

Director
SKIDMORE, Peter Roy
Resigned: 30 September 1994
66 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
72 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 SOUTH WEST 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 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
Accounts for a dormant company made up to 31 July 2015
...
... and 117 more events
16 Apr 1987
Particulars of mortgage/charge

09 Apr 1987
Accounting reference date notified as 31/08

17 Feb 1987
Secretary resigned

16 Feb 1987
Certificate of Incorporation
16 Feb 1987
Incorporation

ENCON RGS SOUTH WEST 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: Fixed and floating charges over the undertaking and all…
13 April 1987
Debenture
Delivered: 16 April 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…