TASK ENFORCEMENT LIMITED
SLOUGH BACKTARGET LIMITED

Hellopages » Berkshire » Slough » SL1 2BE

Company number 05758880
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address THE URBAN BUILDING FOURTH FLOOR, 3-9 ALBERT STREET, SLOUGH, ENGLAND, SL1 2BE
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr John Leslie Crichton as a director on 28 March 2017; Appointment of Mr Gareth Hughes as a director on 28 March 2017. The most likely internet sites of TASK ENFORCEMENT LIMITED are www.taskenforcement.co.uk, and www.task-enforcement.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Task Enforcement Limited is a Private Limited Company. The company registration number is 05758880. Task Enforcement Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Task Enforcement Limited is The Urban Building Fourth Floor 3 9 Albert Street Slough England Sl1 2be. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRICHTON, John Leslie is a Director of the company. HUGHES, Gareth is a Director of the company. Secretary BYRNES, Damian Travis has been resigned. Secretary SHAH, Sunil has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRKS, Henry William has been resigned. Director COOPER, Alastair James has been resigned. Director DOLTON, Stephen has been resigned. Director GILLESPIE, Christopher Victor has been resigned. Director KAVANAGH, Ian has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director MCLARDY, Gordon has been resigned. Director O'RIORDAN, Sean has been resigned. Director PALSER, Adam Howard Russell, Dr has been resigned. Director POLLINS, Andrew Martin has been resigned. Director ROBINSON, Hayden David has been resigned. Director STOCKS, Nigel has been resigned. Director UNDERWOOD, Mark Henry has been resigned. Director WILDE, James Christie Falconer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 28 March 2017

Director
CRICHTON, John Leslie
Appointed Date: 28 March 2017
54 years old

Director
HUGHES, Gareth
Appointed Date: 28 March 2017
51 years old

Resigned Directors

Secretary
BYRNES, Damian Travis
Resigned: 16 October 2009
Appointed Date: 20 April 2007

Secretary
SHAH, Sunil
Resigned: 13 March 2017
Appointed Date: 16 October 2009

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 April 2007
Appointed Date: 29 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2006
Appointed Date: 28 March 2006

Director
BIRKS, Henry William
Resigned: 13 October 2009
Appointed Date: 15 October 2007
65 years old

Director
COOPER, Alastair James
Resigned: 14 August 2008
Appointed Date: 21 January 2008
60 years old

Director
DOLTON, Stephen
Resigned: 31 October 2011
Appointed Date: 13 October 2008
63 years old

Director
GILLESPIE, Christopher Victor
Resigned: 17 May 2011
Appointed Date: 04 May 2007
71 years old

Director
KAVANAGH, Ian
Resigned: 14 January 2008
Appointed Date: 23 February 2007
58 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 01 October 2007
Appointed Date: 04 May 2007
62 years old

Director
MCLARDY, Gordon
Resigned: 19 March 2007
Appointed Date: 29 March 2006
61 years old

Director
O'RIORDAN, Sean
Resigned: 01 October 2007
Appointed Date: 29 March 2006
63 years old

Director
PALSER, Adam Howard Russell, Dr
Resigned: 13 March 2017
Appointed Date: 02 February 2015
50 years old

Director
POLLINS, Andrew Martin
Resigned: 19 March 2007
Appointed Date: 29 March 2006
57 years old

Director
ROBINSON, Hayden David
Resigned: 13 March 2017
Appointed Date: 27 September 2011
55 years old

Director
STOCKS, Nigel
Resigned: 18 June 2008
Appointed Date: 19 March 2007
55 years old

Director
UNDERWOOD, Mark Henry
Resigned: 31 December 2014
Appointed Date: 14 August 2008
69 years old

Director
WILDE, James Christie Falconer
Resigned: 02 February 2015
Appointed Date: 01 November 2014
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2006
Appointed Date: 28 March 2006

Persons With Significant Control

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

TASK ENFORCEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 28 March 2017 with updates
13 Apr 2017
Appointment of Mr John Leslie Crichton as a director on 28 March 2017
13 Apr 2017
Appointment of Mr Gareth Hughes as a director on 28 March 2017
12 Apr 2017
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 28 March 2017
23 Mar 2017
Termination of appointment of Sunil Shah as a secretary on 13 March 2017
...
... and 77 more events
05 May 2006
Director resigned
25 Apr 2006
Secretary resigned
25 Apr 2006
New secretary appointed
13 Apr 2006
Company name changed backtarget LIMITED\certificate issued on 13/04/06
28 Mar 2006
Incorporation

TASK ENFORCEMENT LIMITED Charges

30 January 2017
Charge code 0575 8880 0002
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Please see instrument for further details…
15 October 2010
Security accession deed
Delivered: 27 October 2010
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…