MANAGEMENT ENTERPRISES LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9HA

Company number 05024618
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address UNIT Q TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, LEICESTER, ENGLAND, LE4 9HA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 150 . The most likely internet sites of MANAGEMENT ENTERPRISES LTD are www.managemententerprises.co.uk, and www.management-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Management Enterprises Ltd is a Private Limited Company. The company registration number is 05024618. Management Enterprises Ltd has been working since 23 January 2004. The present status of the company is Active. The registered address of Management Enterprises Ltd is Unit Q Troon Way Business Centre Humberstone Lane Leicester England Le4 9ha. . WARD, Paul James is a Secretary of the company. HARRISON, Robert Adam is a Director of the company. HEX, Stuart Douglas Robert is a Director of the company. RAMSAY, Alan Copland is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUTCHINSON, Sharon has been resigned. Director SEAGER, Robert William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WARD, Paul James
Appointed Date: 01 April 2004

Director
HARRISON, Robert Adam
Appointed Date: 01 April 2004
53 years old

Director
HEX, Stuart Douglas Robert
Appointed Date: 01 April 2004
51 years old

Director
RAMSAY, Alan Copland
Appointed Date: 30 November 2011
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2004
Appointed Date: 23 January 2004

Director
HUTCHINSON, Sharon
Resigned: 06 May 2006
Appointed Date: 01 April 2004
55 years old

Director
SEAGER, Robert William
Resigned: 01 August 2012
Appointed Date: 01 April 2004
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Alan Copland Ramsay
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Douglas Robert Hex
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Adam Harrison
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

MANAGEMENT ENTERPRISES LTD Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150

17 Sep 2015
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150

...
... and 37 more events
16 Apr 2004
New secretary appointed
16 Apr 2004
Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
23 Jan 2004
Incorporation

MANAGEMENT ENTERPRISES LTD Charges

1 April 2014
Charge code 0502 4618 0001
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…