ENSCO 1084 LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1TN
Company number 09157815
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address UNIT 2A CASTLE BRIDGE OFFICE VILLAGE, CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Sub-division of shares on 17 November 2016; Group of companies' accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of ENSCO 1084 LIMITED are www.ensco1084.co.uk, and www.ensco-1084.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Ensco 1084 Limited is a Private Limited Company. The company registration number is 09157815. Ensco 1084 Limited has been working since 01 August 2014. The present status of the company is Active. The registered address of Ensco 1084 Limited is Unit 2a Castle Bridge Office Village Castle Marina Road Nottingham England Ng7 1tn. . MOSS, Andrew John is a Secretary of the company. CHAFER, Paul Philip is a Director of the company. CURRAN, Andy is a Director of the company. DARBY, Ian Stuart is a Director of the company. DICKIN, Anthony is a Director of the company. HALLEY, Ian Wallace is a Director of the company. MERRY, Jonathan David is a Director of the company. MOSS, Andrew John is a Director of the company. STRICKLAND, Andrew is a Director of the company. Secretary GATELEY INCORPORATIONS LIMITED has been resigned. Director MISSON, Keith has been resigned. Director MUNN, Neil Andrew has been resigned. Director PAGE, Warren David has been resigned. Director SMITH, Jeremy John has been resigned. Director SMITH, Neil Graeme has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MOSS, Andrew John
Appointed Date: 04 April 2016

Director
CHAFER, Paul Philip
Appointed Date: 04 March 2015
56 years old

Director
CURRAN, Andy
Appointed Date: 19 August 2015
57 years old

Director
DARBY, Ian Stuart
Appointed Date: 04 March 2015
62 years old

Director
DICKIN, Anthony
Appointed Date: 25 February 2015
55 years old

Director
HALLEY, Ian Wallace
Appointed Date: 01 November 2016
66 years old

Director
MERRY, Jonathan David
Appointed Date: 01 April 2016
60 years old

Director
MOSS, Andrew John
Appointed Date: 04 April 2016
60 years old

Director
STRICKLAND, Andrew
Appointed Date: 25 February 2015
43 years old

Resigned Directors

Secretary
GATELEY INCORPORATIONS LIMITED
Resigned: 25 February 2015
Appointed Date: 01 August 2014

Director
MISSON, Keith
Resigned: 31 October 2016
Appointed Date: 01 June 2015
51 years old

Director
MUNN, Neil Andrew
Resigned: 31 March 2016
Appointed Date: 19 May 2015
60 years old

Director
PAGE, Warren David
Resigned: 09 July 2015
Appointed Date: 04 March 2015
56 years old

Director
SMITH, Jeremy John
Resigned: 10 June 2016
Appointed Date: 04 March 2015
59 years old

Director
SMITH, Neil Graeme
Resigned: 22 May 2015
Appointed Date: 04 March 2015
57 years old

Director
WARD, Michael James
Resigned: 25 February 2015
Appointed Date: 01 August 2014
67 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 25 February 2015
Appointed Date: 01 August 2014

Persons With Significant Control

Palatine Private Equity Fund Ii Lp
Notified on: 20 April 2016
Nature of control: Has significant influence or control

ENSCO 1084 LIMITED Events

24 Jan 2017
Sub-division of shares on 17 November 2016
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Dec 2016
Change of share class name or designation
15 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2016
Statement by Directors
...
... and 41 more events
25 Feb 2015
Appointment of Mr Anthony Dickin as a director on 25 February 2015
25 Feb 2015
Termination of appointment of Gateley Incorporations Limited as a director on 25 February 2015
25 Feb 2015
Termination of appointment of Michael James Ward as a director on 25 February 2015
25 Feb 2015
Appointment of Mr Andrew Strickland as a director on 25 February 2015
01 Aug 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted