ENSCO 1096 LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3XR

Company number 09285528
Status Active
Incorporation Date 29 October 2014
Company Type Private Limited Company
Address MANOR COURT SALESBURY HALL ROAD, RIBCHESTER, PRESTON, PR3 3XR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 174,300 . The most likely internet sites of ENSCO 1096 LIMITED are www.ensco1096.co.uk, and www.ensco-1096.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Ensco 1096 Limited is a Private Limited Company. The company registration number is 09285528. Ensco 1096 Limited has been working since 29 October 2014. The present status of the company is Active. The registered address of Ensco 1096 Limited is Manor Court Salesbury Hall Road Ribchester Preston Pr3 3xr. . BEATON, Richard L'Estrange is a Director of the company. BLAKEMORE, Wayne John is a Director of the company. JONES, Matthew is a Director of the company. MERCER, Jane is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BEATON, Richard L'Estrange
Appointed Date: 02 April 2015
68 years old

Director
BLAKEMORE, Wayne John
Appointed Date: 02 April 2015
61 years old

Director
JONES, Matthew
Appointed Date: 01 April 2015
51 years old

Director
MERCER, Jane
Appointed Date: 02 April 2015
52 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 01 April 2015
Appointed Date: 29 October 2014

Director
WARD, Michael James
Resigned: 01 April 2015
Appointed Date: 29 October 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 01 April 2015
Appointed Date: 29 October 2014

Persons With Significant Control

Mr Richard L'Estrange Beaton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENSCO 1096 LIMITED Events

07 Dec 2016
Confirmation statement made on 29 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 174,300

27 May 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 174,300.00

07 May 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,000.00

...
... and 8 more events
09 Apr 2015
Termination of appointment of Gateley Incorporations Limited as a director on 1 April 2015
09 Apr 2015
Appointment of Mr Matthew Jones as a director on 1 April 2015
08 Apr 2015
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 8 April 2015
08 Apr 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
29 Oct 2014
Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted