ENSOR SUBSIDIARY FIVE LIMITED
MANCHESTER TECHNOCOVER HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M3 3AA

Company number 07899105
Status Active
Incorporation Date 5 January 2012
Company Type Private Limited Company
Address C/O DWF LLP 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, ENGLAND, M3 3AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 17 March 2017; Director's details changed for Mr Anthony Roger Harrison on 1 March 2017; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of ENSOR SUBSIDIARY FIVE LIMITED are www.ensorsubsidiaryfive.co.uk, and www.ensor-subsidiary-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensor Subsidiary Five Limited is a Private Limited Company. The company registration number is 07899105. Ensor Subsidiary Five Limited has been working since 05 January 2012. The present status of the company is Active. The registered address of Ensor Subsidiary Five Limited is C O Dwf Llp 1 Scott Place 2 Hardman Street Manchester England M3 3aa. . CHADWICK, Marcus Alan is a Secretary of the company. CHADWICK, Marcus Alan is a Director of the company. HARRISON, Anthony Roger is a Director of the company. Director MILES, Michael Dennis has been resigned. Director WILLIAMS, Gavin Roland has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHADWICK, Marcus Alan
Appointed Date: 05 January 2012

Director
CHADWICK, Marcus Alan
Appointed Date: 05 January 2012
62 years old

Director
HARRISON, Anthony Roger
Appointed Date: 05 January 2012
70 years old

Resigned Directors

Director
MILES, Michael Dennis
Resigned: 24 October 2014
Appointed Date: 05 January 2012
68 years old

Director
WILLIAMS, Gavin Roland
Resigned: 24 October 2014
Appointed Date: 05 January 2012
48 years old

Persons With Significant Control

Ensor Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENSOR SUBSIDIARY FIVE LIMITED Events

17 Mar 2017
Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 17 March 2017
10 Mar 2017
Director's details changed for Mr Anthony Roger Harrison on 1 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
11 Oct 2016
Satisfaction of charge 1 in full
12 Aug 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 16 more events
07 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
28 Jun 2012
Current accounting period extended from 31 March 2012 to 31 March 2013
17 Apr 2012
Previous accounting period shortened from 31 January 2013 to 31 March 2012
20 Jan 2012
Particulars of a mortgage or charge / charge no: 1
05 Jan 2012
Incorporation

ENSOR SUBSIDIARY FIVE LIMITED Charges

16 January 2012
Deed of accession and charge
Delivered: 20 January 2012
Status: Satisfied on 11 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…