ENTERPRISE FOUNDATION (ETR) LIMITED
OXFORD ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 06360165
Status Active
Incorporation Date 4 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015. The most likely internet sites of ENTERPRISE FOUNDATION (ETR) LIMITED are www.enterprisefoundationetr.co.uk, and www.enterprise-foundation-etr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Enterprise Foundation Etr Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06360165. Enterprise Foundation Etr Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Enterprise Foundation Etr Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . BIRCH, Paul is a Secretary of the company. BIRCH, Paul is a Director of the company. NELSON, Andrew Latham is a Director of the company. Director DONOGHUE, Patrick Joseph has been resigned. Director EASTWOOD, Andrew Michael has been resigned. Director EVANS, John has been resigned. Director FRASER, Ian Ellis has been resigned. Director HYNES, Michael Robert has been resigned. Director JOYCE, Martin John has been resigned. Director MACKIE, Jonathan David has been resigned. Director MEECHAN, James has been resigned. Director PARKER, Gary has been resigned. Director WORRELL, Sharon Carol has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BIRCH, Paul
Appointed Date: 04 September 2007

Director
BIRCH, Paul
Appointed Date: 19 July 2013
65 years old

Director
NELSON, Andrew Latham
Appointed Date: 18 December 2015
66 years old

Resigned Directors

Director
DONOGHUE, Patrick Joseph
Resigned: 18 June 2010
Appointed Date: 04 September 2007
66 years old

Director
EASTWOOD, Andrew Michael
Resigned: 18 December 2015
Appointed Date: 19 July 2013
56 years old

Director
EVANS, John
Resigned: 19 July 2013
Appointed Date: 27 July 2010
70 years old

Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 11 October 2012
68 years old

Director
HYNES, Michael Robert
Resigned: 14 April 2011
Appointed Date: 04 September 2007
79 years old

Director
JOYCE, Martin John
Resigned: 05 March 2012
Appointed Date: 04 September 2007
62 years old

Director
MACKIE, Jonathan David
Resigned: 10 August 2012
Appointed Date: 04 September 2007
53 years old

Director
MEECHAN, James
Resigned: 08 April 2013
Appointed Date: 10 August 2012
66 years old

Director
PARKER, Gary
Resigned: 31 March 2011
Appointed Date: 04 September 2007
68 years old

Director
WORRELL, Sharon Carol
Resigned: 17 June 2010
Appointed Date: 04 September 2007
68 years old

Persons With Significant Control

Enterprise Holding Company No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ENTERPRISE FOUNDATION (ETR) LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 March 2016
18 Aug 2016
Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015
04 Jul 2016
Director's details changed for Mr Paul Birch on 1 July 2016
07 Jan 2016
Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015
...
... and 42 more events
16 Sep 2008
Annual return made up to 04/09/08
29 Jul 2008
Accounts for a dormant company made up to 31 March 2008
16 May 2008
Director's change of particulars / sharon worrell / 01/05/2008
22 Nov 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
04 Sep 2007
Incorporation