ENSCO 1070 LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4XP
Company number 09033896
Status Active
Incorporation Date 12 May 2014
Company Type Private Limited Company
Address THE KASSAM STADIUM, GRENOBLE ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX4 4XP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Satisfaction of charge 090338960002 in full; Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to The Kassam Stadium Grenoble Road Oxford Oxfordshire OX4 4XP on 27 June 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200,000 . The most likely internet sites of ENSCO 1070 LIMITED are www.ensco1070.co.uk, and www.ensco-1070.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Ensco 1070 Limited is a Private Limited Company. The company registration number is 09033896. Ensco 1070 Limited has been working since 12 May 2014. The present status of the company is Active. The registered address of Ensco 1070 Limited is The Kassam Stadium Grenoble Road Oxford Oxfordshire England Ox4 4xp. . EALES, Darryl Charles is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director ASHTON, Mark Anthony has been resigned. Director O'LEARY, Michael Kevin has been resigned. Director WARD, Michael James has been resigned. Director WATERHOUSE, Frank has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
EALES, Darryl Charles
Appointed Date: 22 May 2014
65 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 22 May 2014
Appointed Date: 12 May 2014

Director
ASHTON, Mark Anthony
Resigned: 18 December 2015
Appointed Date: 22 May 2014
54 years old

Director
O'LEARY, Michael Kevin
Resigned: 30 October 2015
Appointed Date: 22 May 2014
73 years old

Director
WARD, Michael James
Resigned: 22 May 2014
Appointed Date: 12 May 2014
67 years old

Director
WATERHOUSE, Frank
Resigned: 31 March 2016
Appointed Date: 22 May 2014
69 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 22 May 2014
Appointed Date: 12 May 2014

ENSCO 1070 LIMITED Events

23 Nov 2016
Satisfaction of charge 090338960002 in full
27 Jun 2016
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to The Kassam Stadium Grenoble Road Oxford Oxfordshire OX4 4XP on 27 June 2016
23 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200,000

19 May 2016
Termination of appointment of Frank Waterhouse as a director on 31 March 2016
19 May 2016
Termination of appointment of Mark Anthony Ashton as a director on 18 December 2015
...
... and 15 more events
23 May 2014
Appointment of Mr Frank Waterhouse as a director
22 May 2014
Appointment of Mr Darryl Charles Eales as a director
22 May 2014
Appointment of Mr Michael Kevin O'leary as a director
22 May 2014
Appointment of Mr Mark Anthony Ashton as a director
12 May 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ENSCO 1070 LIMITED Charges

4 July 2014
Charge code 0903 3896 0002
Delivered: 12 July 2014
Status: Satisfied on 23 November 2016
Persons entitled: Woodstock Partners Limited
Description: Contains fixed charge.
4 July 2014
Charge code 0903 3896 0001
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Alycidon Technologies Limited
Description: Contains fixed charge…