ENTERPRISE (ERS) LIMITED
OXFORD ENTERPRISE RECRUITMENT SERVICES LIMITED TRINITY SOLUTIONS GROUP LIMITED TSG SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 04145936
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of ENTERPRISE (ERS) LIMITED are www.enterpriseers.co.uk, and www.enterprise-ers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Enterprise Ers Limited is a Private Limited Company. The company registration number is 04145936. Enterprise Ers Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Enterprise Ers Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. NELSON, Andrew Latham is a Director of the company. RIMMER, Martin Norman is a Director of the company. Secretary BIRCH, Paul has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary RYAN, Kieran has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DAY, Stephen John has been resigned. Director FRASER, Ian Ellis has been resigned. Director GAVAN, John Vincent has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director PARKER, Gary has been resigned. Director RYAN, Kieran has been resigned. Director SUNDERLAND, Mark Paul has been resigned. Director VAUGHAN, Timothy has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013

Director
NELSON, Andrew Latham
Appointed Date: 08 April 2013
66 years old

Director
RIMMER, Martin Norman
Appointed Date: 31 January 2011
59 years old

Resigned Directors

Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 02 August 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Secretary
RYAN, Kieran
Resigned: 02 August 2005
Appointed Date: 23 January 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Director
DAY, Stephen John
Resigned: 16 April 2006
Appointed Date: 02 August 2005
58 years old

Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 28 November 2011
68 years old

Director
GAVAN, John Vincent
Resigned: 30 September 2006
Appointed Date: 02 August 2005
70 years old

Director
JOYCE, Martin John
Resigned: 05 March 2012
Appointed Date: 26 April 2006
63 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 22 March 2011
Appointed Date: 02 August 2005
61 years old

Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 02 August 2005
71 years old

Director
MCLAUGHLIN, Owen Gerard
Resigned: 18 February 2010
Appointed Date: 30 September 2006
66 years old

Director
PARKER, Gary
Resigned: 31 March 2011
Appointed Date: 18 February 2010
68 years old

Director
RYAN, Kieran
Resigned: 30 April 2007
Appointed Date: 23 January 2001
59 years old

Director
SUNDERLAND, Mark Paul
Resigned: 25 January 2011
Appointed Date: 20 November 2006
54 years old

Director
VAUGHAN, Timothy
Resigned: 17 March 2006
Appointed Date: 23 January 2001
57 years old

Persons With Significant Control

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

ENTERPRISE (ERS) LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Nov 2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 Jul 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
26 Jan 2001
Secretary resigned
26 Jan 2001
Accounting reference date shortened from 31/01/02 to 31/08/01
26 Jan 2001
New director appointed
26 Jan 2001
New secretary appointed;new director appointed
23 Jan 2001
Incorporation

ENTERPRISE (ERS) LIMITED Charges

18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Fixed charge by client on purchased debts which fail to vest and floating charge on other debts
Delivered: 7 May 2003
Status: Satisfied on 8 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed equitable charge any debt together with its related…