ESNT GROUP LIMITED
MILTON KEYNES CLONDALKIN GROUP (U.K.) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU

Company number 01427647
Status Active
Incorporation Date 11 June 1979
Company Type Private Limited Company
Address AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Statement of capital on 21 November 2016 GBP 1 ; Solvency Statement dated 05/09/16; Statement by Directors. The most likely internet sites of ESNT GROUP LIMITED are www.esntgroup.co.uk, and www.esnt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Esnt Group Limited is a Private Limited Company. The company registration number is 01427647. Esnt Group Limited has been working since 11 June 1979. The present status of the company is Active. The registered address of Esnt Group Limited is Avebury House 201 249 Avebury Boulevard Milton Keynes Buckinghamshire Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. KIRK, Leonard Mcneil is a Director of the company. ROSS, Hugh Alexander is a Director of the company. Secretary BERGIN, Liam Gerard has been resigned. Secretary NICHOLLS, James Andrew has been resigned. Director CARMICHAEL, James has been resigned. Director CUNNINGHAM, Gordon Batten has been resigned. Director HAWORTH, John has been resigned. Director INCHLEY, Graham Haydock has been resigned. Director JANSEN, Michel Francis has been resigned. Director LUND, Henry has been resigned. Director MCDERMOTT, Norbert has been resigned. Director NICHOLLS, James Andrew has been resigned. Director O'NEILL, Colman has been resigned. Director SCALLY, Derek has been resigned. Director TANYAR, Feyzoullah Yalkin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 30 January 2015

Director
KIRK, Leonard Mcneil
Appointed Date: 30 January 2015
57 years old

Director
ROSS, Hugh Alexander
Appointed Date: 30 January 2015
59 years old

Resigned Directors

Secretary
BERGIN, Liam Gerard
Resigned: 31 October 1995

Secretary
NICHOLLS, James Andrew
Resigned: 30 January 2015
Appointed Date: 31 October 1995

Director
CARMICHAEL, James
Resigned: 30 November 1999
92 years old

Director
CUNNINGHAM, Gordon Batten
Resigned: 28 February 2010
Appointed Date: 01 July 2000
81 years old

Director
HAWORTH, John
Resigned: 13 October 1993
77 years old

Director
INCHLEY, Graham Haydock
Resigned: 30 August 1996
89 years old

Director
JANSEN, Michel Francis
Resigned: 30 January 2015
Appointed Date: 19 December 2013
54 years old

Director
LUND, Henry
Resigned: 01 May 1998
84 years old

Director
MCDERMOTT, Norbert
Resigned: 05 July 2007
Appointed Date: 01 May 1998
74 years old

Director
NICHOLLS, James Andrew
Resigned: 30 January 2015
Appointed Date: 26 September 1997
58 years old

Director
O'NEILL, Colman
Resigned: 19 December 2013
68 years old

Director
SCALLY, Derek
Resigned: 05 September 1995
78 years old

Director
TANYAR, Feyzoullah Yalkin
Resigned: 31 January 1999
Appointed Date: 27 October 1995
81 years old

Persons With Significant Control

Esnt Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESNT GROUP LIMITED Events

21 Nov 2016
Statement of capital on 21 November 2016
  • GBP 1

21 Nov 2016
Solvency Statement dated 05/09/16
25 Oct 2016
Statement by Directors
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 207 more events
25 Feb 1987
Full accounts made up to 31 December 1985

25 Feb 1987
Return made up to 27/11/86; full list of members

15 Apr 1981
Company name changed\certificate issued on 15/04/81
07 Sep 1979
Company name changed\certificate issued on 07/09/79
11 Jun 1979
Certificate of incorporation

ESNT GROUP LIMITED Charges

31 May 2013
Charge code 0142 7647 0005
Delivered: 10 June 2013
Status: Satisfied on 5 May 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0142 7647 0004
Delivered: 10 June 2013
Status: Satisfied on 5 May 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
12 July 2007
Composite debenture
Delivered: 30 July 2007
Status: Satisfied on 7 June 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Debenture
Delivered: 29 March 2004
Status: Satisfied on 24 August 2007
Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
Description: By way of first legal mortgage all of the real property, by…
23 November 1999
Second stage debenture
Delivered: 7 December 1999
Status: Satisfied on 31 March 2004
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…