ENGINEERING ENTERPRISES INTERNATIONAL LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1DB

Company number 01201945
Status Active
Incorporation Date 28 February 1975
Company Type Private Limited Company
Address MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 6 in full; Satisfaction of charge 3 in full. The most likely internet sites of ENGINEERING ENTERPRISES INTERNATIONAL LIMITED are www.engineeringenterprisesinternational.co.uk, and www.engineering-enterprises-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Engineering Enterprises International Limited is a Private Limited Company. The company registration number is 01201945. Engineering Enterprises International Limited has been working since 28 February 1975. The present status of the company is Active. The registered address of Engineering Enterprises International Limited is Millhouse 32 38 East Street Rochford Essex Ss4 1db. . GRANT, Martin is a Director of the company. Secretary GRANT, Martin has been resigned. Secretary RAYLEIGH COMPANY SERVICES LTD has been resigned. Director GRANT, Brian Albert has been resigned. Director GRANT, Brian Albert has been resigned. Director GRANT, Colin has been resigned. Director GRANT, Colin has been resigned. Director GRANT, Jacqueline Elizabeth has been resigned. Director GRANT, Karen Marie has been resigned. Director GRANT, Margaret Ann has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
GRANT, Martin
Appointed Date: 01 October 1993
61 years old

Resigned Directors

Secretary
GRANT, Martin
Resigned: 09 October 2000

Secretary
RAYLEIGH COMPANY SERVICES LTD
Resigned: 25 April 2013
Appointed Date: 09 October 2000

Director
GRANT, Brian Albert
Resigned: 21 July 2008
Appointed Date: 07 May 2004
83 years old

Director
GRANT, Brian Albert
Resigned: 09 October 2000
83 years old

Director
GRANT, Colin
Resigned: 09 October 2000
Appointed Date: 23 October 1997
59 years old

Director
GRANT, Colin
Resigned: 12 October 1995
Appointed Date: 14 August 1992
59 years old

Director
GRANT, Jacqueline Elizabeth
Resigned: 25 August 1995
Appointed Date: 14 January 1994
59 years old

Director
GRANT, Karen Marie
Resigned: 09 October 2000
Appointed Date: 14 August 1992

Director
GRANT, Margaret Ann
Resigned: 09 October 2000
82 years old

Persons With Significant Control

Futureforce Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGINEERING ENTERPRISES INTERNATIONAL LIMITED Events

12 Jan 2017
Satisfaction of charge 4 in full
12 Jan 2017
Satisfaction of charge 6 in full
12 Jan 2017
Satisfaction of charge 3 in full
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
13 Oct 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 115 more events
28 Oct 1988
Return made up to 13/09/88; full list of members

09 Feb 1988
Full accounts made up to 28 February 1987

27 Nov 1987
Return made up to 19/08/87; full list of members

09 Dec 1986
Full accounts made up to 28 February 1986

09 Dec 1986
Return made up to 25/11/86; full list of members

ENGINEERING ENTERPRISES INTERNATIONAL LIMITED Charges

28 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: 26 high road chadwell heath essex. By way of fixed charge…
7 February 2005
Legal charge
Delivered: 10 February 2005
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 28 high road chadwell heath essex. By way of fixed…
2 February 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
All assets debenture
Delivered: 16 February 2005
Status: Satisfied on 12 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Fixed charge over factoring/receivables financing deed
Delivered: 9 February 1996
Status: Satisfied on 12 January 2017
Persons entitled: Tsb Bank PLC
Description: All right title and interest of the company in or arising…
6 June 1991
Debenture
Delivered: 12 June 1991
Status: Satisfied on 7 February 1996
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 1989
Mortgage debenture
Delivered: 26 September 1989
Status: Satisfied on 1 May 2008
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…