ENCORE NEWS LIMITED
ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 04157393
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 5 SALMON FIELDS BUSINESS VILLAGE, ROYTON, OLDHAM, ENGLAND, OL2 6HT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ENCORE NEWS LIMITED are www.encorenews.co.uk, and www.encore-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Encore News Limited is a Private Limited Company. The company registration number is 04157393. Encore News Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Encore News Limited is 5 Salmon Fields Business Village Royton Oldham England Ol2 6ht. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. BROWN, Steven Paul is a Director of the company. LAMBETH, Trevor is a Director of the company. WHAITES, Kevin Mark is a Director of the company. WILHITE, Stephen Todd is a Director of the company. Secretary DAWES, David James has been resigned. Secretary DICKINSON, Malcolm has been resigned. Secretary RUSSELL, Philip Bramley has been resigned. Nominee Secretary BANNER & ASSOCIATES LTD has been resigned. Director DICKINSON, Mark has been resigned. Director GEBHARD, Colin Peter has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director MOAT, Daniel has been resigned. Director NORTHROP, Simon Paul has been resigned. Director RUSSELL, Philip Bramley has been resigned. Nominee Director BANNER NOMINEES LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 01 May 2015

Director
BROWN, Steven Paul
Appointed Date: 31 December 2014
60 years old

Director
LAMBETH, Trevor
Appointed Date: 21 December 2012
61 years old

Director
WHAITES, Kevin Mark
Appointed Date: 14 June 2013
56 years old

Director
WILHITE, Stephen Todd
Appointed Date: 21 December 2012
62 years old

Resigned Directors

Secretary
DAWES, David James
Resigned: 24 March 2011
Appointed Date: 04 November 2010

Secretary
DICKINSON, Malcolm
Resigned: 23 March 2009
Appointed Date: 25 February 2001

Secretary
RUSSELL, Philip Bramley
Resigned: 18 June 2010
Appointed Date: 23 March 2009

Nominee Secretary
BANNER & ASSOCIATES LTD
Resigned: 14 February 2001
Appointed Date: 09 February 2001

Director
DICKINSON, Mark
Resigned: 17 May 2013
Appointed Date: 25 February 2001
53 years old

Director
GEBHARD, Colin Peter
Resigned: 18 June 2010
Appointed Date: 23 March 2009
54 years old

Director
HIGGINS, Gavin Stewart
Resigned: 31 October 2012
Appointed Date: 18 June 2010
48 years old

Director
MOAT, Daniel
Resigned: 18 June 2010
Appointed Date: 23 March 2009
57 years old

Director
NORTHROP, Simon Paul
Resigned: 31 December 2014
Appointed Date: 18 June 2010
67 years old

Director
RUSSELL, Philip Bramley
Resigned: 18 June 2010
Appointed Date: 13 May 2009
64 years old

Nominee Director
BANNER NOMINEES LTD
Resigned: 14 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Encore International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENCORE NEWS LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

14 Oct 2015
Registered office address changed from Hengist House Hengist Field Borden Sittingbourne Kent ME9 8LT to 5 Salmon Fields Business Village Royton Oldham OL2 6HT on 14 October 2015
03 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 70 more events
14 Mar 2001
New secretary appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 29 byron road harrow middlesex HA1 1JR
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
09 Feb 2001
Incorporation