Company number 04080480
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address AAVRUS & CO LTD, SIR ROBERT PEEL HOUSE 344 - 348 HIGH ROAD, SUITE 112, ILFORD, ESSEX, ENGLAND, IG1 1QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Rachel Elizabeth Lister as a director on 22 June 2016; Appointment of Mrs Rachel Elizabeth Lister as a director on 31 March 2016. The most likely internet sites of ENRICHHILL LIMITED are www.enrichhill.co.uk, and www.enrichhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Enrichhill Limited is a Private Limited Company.
The company registration number is 04080480. Enrichhill Limited has been working since 29 September 2000.
The present status of the company is Active. The registered address of Enrichhill Limited is Aavrus Co Ltd Sir Robert Peel House 344 348 High Road Suite 112 Ilford Essex England Ig1 1qp. The cash in hand is £0k. It is £0k against last year. . CAPITAL SECRETARIES LIMITED is a Secretary of the company. LISTER, John Terence is a Director of the company. CAPITAL SERVICES LTD is a Director of the company. Secretary CORNISH, Michael has been resigned. Secretary CALPE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNISH, Michael has been resigned. Director LISTER, Rachel Elizabeth has been resigned. Director LISTER, Rachel Elizabeth has been resigned. Director SEALSHARE DIRECTORS LIMITED has been resigned. Director CALPE DIRECTORS LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
enrichhill Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
CAPITAL SECRETARIES LIMITED
Appointed Date: 03 April 2013
Director
CAPITAL SERVICES LTD
Appointed Date: 03 April 2013
Resigned Directors
Secretary
CALPE SECRETARIES LTD
Resigned: 03 April 2013
Appointed Date: 14 June 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2000
Appointed Date: 29 September 2000
Director
CORNISH, Michael
Resigned: 24 July 2012
Appointed Date: 24 June 2011
80 years old
Director
SEALSHARE DIRECTORS LIMITED
Resigned: 01 June 2004
Appointed Date: 04 December 2000
27 years old
Director
CALPE DIRECTORS LTD
Resigned: 03 April 2013
Appointed Date: 14 June 2004
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2000
Appointed Date: 29 September 2000
Persons With Significant Control
Capital Nominees Limited
Notified on: 29 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ENRICHHILL LIMITED Events
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
23 Jun 2016
Termination of appointment of Rachel Elizabeth Lister as a director on 22 June 2016
23 Jun 2016
Appointment of Mrs Rachel Elizabeth Lister as a director on 31 March 2016
23 Jun 2016
Appointment of Mr John Terence Lister as a director on 31 March 2016
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 56 more events
16 Jan 2001
New director appointed
16 Jan 2001
Registered office changed on 16/01/01 from: 1 mitchell lane bristol BS1 6BU
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
29 Sep 2000
Incorporation