ENTERPRISE VENTURES GROUP LIMITED
MARSH LANE PRESTON DIALMODE (217) LIMITED

Hellopages » Lancashire » Preston » PR1 8UQ

Company number 04161494
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address UNIT F26 PRESTON TECHNOLOGY, MANAGEMENT CENTRE, MARSH LANE PRESTON, LANCASHIRE, PR1 8UQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Company business 09/03/2016 RES13 ‐ Company business 09/03/2016 . The most likely internet sites of ENTERPRISE VENTURES GROUP LIMITED are www.enterpriseventuresgroup.co.uk, and www.enterprise-ventures-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Enterprise Ventures Group Limited is a Private Limited Company. The company registration number is 04161494. Enterprise Ventures Group Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Enterprise Ventures Group Limited is Unit F26 Preston Technology Management Centre Marsh Lane Preston Lancashire Pr1 8uq. . SIMPSON, Andrew John is a Secretary of the company. DIGGINES, Jonathan Brett is a Director of the company. GLANFIELD, Martin James is a Director of the company. MEAD, Matthew Sidney is a Director of the company. PAYTON, Mark Andrew, Dr is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary BAMFORD, Richard William has been resigned. Secretary DIGGINES, Jonathan Brett has been resigned. Secretary HEPPER, Richard John has been resigned. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director BAMFORD, Richard William has been resigned. Director GAVAN, John Vincent has been resigned. Director HEPPER, Richard John has been resigned. Director HOYLE, John Roger Horrocks has been resigned. Director RAWLINSON, Stephen Joseph has been resigned. Director ROSS, Stephen John has been resigned. Director WILLIS, Colin has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
SIMPSON, Andrew John
Appointed Date: 25 June 2009

Director
DIGGINES, Jonathan Brett
Appointed Date: 03 May 2005
72 years old

Director
GLANFIELD, Martin James
Appointed Date: 09 March 2016
66 years old

Director
MEAD, Matthew Sidney
Appointed Date: 09 March 2016
61 years old

Director
PAYTON, Mark Andrew, Dr
Appointed Date: 09 March 2016
58 years old

Director
SIMPSON, Andrew John
Appointed Date: 19 December 2006
69 years old

Resigned Directors

Secretary
BAMFORD, Richard William
Resigned: 11 July 2003
Appointed Date: 25 February 2003

Secretary
DIGGINES, Jonathan Brett
Resigned: 25 June 2009
Appointed Date: 06 December 2006

Secretary
HEPPER, Richard John
Resigned: 06 December 2006
Appointed Date: 11 July 2003

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 15 February 2001

Director
BAMFORD, Richard William
Resigned: 31 December 2012
Appointed Date: 23 October 2002
78 years old

Director
GAVAN, John Vincent
Resigned: 29 September 2006
Appointed Date: 23 May 2002
69 years old

Director
HEPPER, Richard John
Resigned: 19 December 2006
Appointed Date: 01 May 2003
58 years old

Director
HOYLE, John Roger Horrocks
Resigned: 10 October 2012
Appointed Date: 21 February 2003
78 years old

Director
RAWLINSON, Stephen Joseph
Resigned: 08 August 2007
Appointed Date: 30 October 2006
72 years old

Director
ROSS, Stephen John
Resigned: 09 March 2016
Appointed Date: 08 July 2004
63 years old

Director
WILLIS, Colin
Resigned: 03 April 2007
Appointed Date: 21 February 2003
58 years old

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 23 October 2002
Appointed Date: 15 February 2001

Persons With Significant Control

Mercia Technologies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTERPRISE VENTURES GROUP LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
23 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Mar 2016
Resolutions
  • RES13 ‐ Company business 09/03/2016
  • RES13 ‐ Company business 09/03/2016

22 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Mar 2016
Termination of appointment of Stephen John Ross as a director on 9 March 2016
...
... and 119 more events
25 Feb 2002
Accounts for a dormant company made up to 31 December 2001
25 Feb 2002
Accounting reference date shortened from 28/02/02 to 31/12/01
25 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Feb 2002
£ nc 1000/100000 20/02/02
15 Feb 2001
Incorporation