ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED
POOLE BOESMAN 131 LIMITED

Hellopages » Dorset » Poole » BH14 0HU

Company number 06143555
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address 37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 061435550002, created on 27 February 2017; Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mr Simon Robert White on 7 March 2017. The most likely internet sites of ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED are www.enhancedcomputersolutionsholdings.co.uk, and www.enhanced-computer-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enhanced Computer Solutions Holdings Limited is a Private Limited Company. The company registration number is 06143555. Enhanced Computer Solutions Holdings Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Enhanced Computer Solutions Holdings Limited is 37 Commercial Road Poole Dorset England Bh14 0hu. . GILL, Jeremy is a Secretary of the company. GILL, Jeremy is a Director of the company. MACHIN, Mark Anthony is a Director of the company. POLLOCK, Mark Latimer is a Director of the company. WHITE, Simon Robert is a Director of the company. Secretary POLLOCK, Mark Latimer has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director CLOUGH, John Harwood has been resigned. Director ELLIS JONES COMPANY MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILL, Jeremy
Appointed Date: 01 July 2013

Director
GILL, Jeremy
Appointed Date: 05 July 2007
52 years old

Director
MACHIN, Mark Anthony
Appointed Date: 05 July 2007
56 years old

Director
POLLOCK, Mark Latimer
Appointed Date: 25 May 2007
59 years old

Director
WHITE, Simon Robert
Appointed Date: 04 June 2007
60 years old

Resigned Directors

Secretary
POLLOCK, Mark Latimer
Resigned: 01 July 2013
Appointed Date: 25 May 2007

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 25 May 2007
Appointed Date: 07 March 2007

Director
CLOUGH, John Harwood
Resigned: 16 January 2015
Appointed Date: 06 April 2011
52 years old

Director
ELLIS JONES COMPANY MANAGEMENT LIMITED
Resigned: 04 June 2007
Appointed Date: 07 March 2007

Persons With Significant Control

Mr Mark Latimer Pollock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Robert White
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED Events

16 Mar 2017
Registration of charge 061435550002, created on 27 February 2017
15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Simon Robert White on 7 March 2017
15 Mar 2017
Director's details changed for Mr Mark Latimer Pollock on 7 March 2017
15 Mar 2017
Director's details changed for Mark Anthony Machin on 7 March 2017
...
... and 52 more events
14 Jun 2007
Director resigned
14 Jun 2007
New director appointed
12 Jun 2007
Memorandum and Articles of Association
06 Jun 2007
Company name changed boesman 131 LIMITED\certificate issued on 06/06/07
07 Mar 2007
Incorporation

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED Charges

27 February 2017
Charge code 0614 3555 0002
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 January 2016
Charge code 0614 3555 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Andrew Macleod Duncan Michael Wayte Wareen Munson Mark Brooks
Description: Contains fixed charge…