ENSCO 1067 LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9QN

Company number 08991409
Status Active
Incorporation Date 10 April 2014
Company Type Private Limited Company
Address UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 30 November 2016 GBP 212,500 ; Statement of capital following an allotment of shares on 30 November 2016 GBP 500,000 . The most likely internet sites of ENSCO 1067 LIMITED are www.ensco1067.co.uk, and www.ensco-1067.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Ensco 1067 Limited is a Private Limited Company. The company registration number is 08991409. Ensco 1067 Limited has been working since 10 April 2014. The present status of the company is Active. The registered address of Ensco 1067 Limited is Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry England Cv7 9qn. . THOMPSON, Ruth Jasmine is a Secretary of the company. ISAACS, Paul is a Director of the company. JONES, Eric is a Director of the company. POOLE, Stephen Clive is a Director of the company. Secretary TUCKER, David Andrew has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director BLAKE, Paul Francis has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
THOMPSON, Ruth Jasmine
Appointed Date: 03 February 2016

Director
ISAACS, Paul
Appointed Date: 09 May 2014
64 years old

Director
JONES, Eric
Appointed Date: 29 October 2014
74 years old

Director
POOLE, Stephen Clive
Appointed Date: 29 October 2014
71 years old

Resigned Directors

Secretary
TUCKER, David Andrew
Resigned: 31 December 2015
Appointed Date: 29 October 2014

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 09 May 2014
Appointed Date: 10 April 2014

Director
BLAKE, Paul Francis
Resigned: 09 February 2016
Appointed Date: 29 October 2014
68 years old

Director
WARD, Michael James
Resigned: 09 May 2014
Appointed Date: 10 April 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 09 May 2014
Appointed Date: 10 April 2014

ENSCO 1067 LIMITED Events

23 Jan 2017
Purchase of own shares.
09 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 212,500

09 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 500,000

09 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016
...
... and 23 more events
27 Oct 2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 9 May 2014
26 Jun 2014
Appointment of Mr Paul Isaacs as a director
16 Jun 2014
Termination of appointment of Michael Ward as a director
16 Jun 2014
Termination of appointment of Gateley Incorporations Limited as a director
10 Apr 2014
Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ENSCO 1067 LIMITED Charges

27 March 2015
Charge code 0899 1409 0004
Delivered: 31 March 2015
Status: Satisfied on 1 November 2016
Persons entitled: Hampshire Trust Bank, Trading Name of Hampshire Trust PLC
Description: 1. by way of fixed charge ("the fixed charge"):. I. All…
29 October 2014
Charge code 0899 1409 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Kevin John Parsons Raymond Armstrong Stewart Sidney Foster Stephen Clive Poole
Description: Contains fixed charge…
29 October 2014
Charge code 0899 1409 0002
Delivered: 13 November 2014
Status: Satisfied on 17 April 2015
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…
29 October 2014
Charge code 0899 1409 0001
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Eric Jones (As Security Trustee for the Loan Note Holders)
Description: Generic references only…