ENSCO ROXHILL LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 09763123
Status Active
Incorporation Date 4 September 2015
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Micro company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of ENSCO ROXHILL LIMITED are www.enscoroxhill.co.uk, and www.ensco-roxhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensco Roxhill Limited is a Private Limited Company. The company registration number is 09763123. Ensco Roxhill Limited has been working since 04 September 2015. The present status of the company is Active. The registered address of Ensco Roxhill Limited is Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire England Cv21 1tq. . BAYLISS, Robert James is a Secretary of the company. DALBY, Jason Andrew Denholm is a Director of the company. HOLLINSHEAD, Ashley John is a Director of the company. KEIR, David Christopher Lindsay is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director HODGE, Paul Antony has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAYLISS, Robert James
Appointed Date: 04 September 2015

Director
DALBY, Jason Andrew Denholm
Appointed Date: 04 September 2015
58 years old

Director
HOLLINSHEAD, Ashley John
Appointed Date: 01 January 2016
48 years old

Director
KEIR, David Christopher Lindsay
Appointed Date: 07 September 2015
63 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 04 September 2015
Appointed Date: 04 September 2015

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 07 September 2015
68 years old

Director
WARD, Michael James
Resigned: 04 September 2015
Appointed Date: 04 September 2015
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 04 September 2015
Appointed Date: 04 September 2015

Persons With Significant Control

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

ENSCO ROXHILL LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

20 Mar 2017
Micro company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
05 Feb 2016
Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 5 February 2016
...
... and 11 more events
08 Sep 2015
Registered office address changed from Lumonics House Valley Drive Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 September 2015
07 Sep 2015
Appointment of Mr Paul Antony Hodge as a director on 7 September 2015
07 Sep 2015
Appointment of Mr David Christopher Lindsay Keir as a director on 7 September 2015
07 Sep 2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Lumonics House Valley Drive Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 7 September 2015
04 Sep 2015
Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted