Company number 02262959
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address VOLAC HOUSE, ORWELL, ROYSTON, HERTFORDSHIRE, SG8 5QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Philip David Pearson as a secretary on 1 February 2017; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERPRISE LIMITED are www.interprise.co.uk, and www.interprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Interprise Limited is a Private Limited Company.
The company registration number is 02262959. Interprise Limited has been working since 27 May 1988.
The present status of the company is Active. The registered address of Interprise Limited is Volac House Orwell Royston Hertfordshire Sg8 5qx. . ARMSTRONG, Alan Richard is a Director of the company. NEVILLE, David Christopher is a Director of the company. Secretary BONFIELD, George William has been resigned. Secretary BROWN, Joseph Kellett has been resigned. Secretary PEARSON, Philip David has been resigned. Director BONFIELD, George William has been resigned. Director BROWN, Joseph Kellett has been resigned. Director HONEY, Richard Ian has been resigned. Director LAWES, Richard Woodford has been resigned. Director LAWES, William Robert has been resigned. Director MINNEY, Susan Frances has been resigned. Director NEVILLE, Christopher John has been resigned. Director PLUMMER, Nigel Terrance, Dr has been resigned. Director PRICE-STEPHENS, Gerald has been resigned. Director RUDDEN, Connor has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
RUDDEN, Connor
Resigned: 31 August 2010
Appointed Date: 26 March 1993
78 years old
Persons With Significant Control
Woodford Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTERPRISE LIMITED Events
01 Feb 2017
Termination of appointment of Philip David Pearson as a secretary on 1 February 2017
29 Dec 2016
Confirmation statement made on 24 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
08 Jul 1988
Company name changed daneland LIMITED\certificate issued on 11/07/88
27 Jun 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Jun 1988
Registered office changed on 27/06/88 from: research house 104 whitchurch rd cardiff CF4 3LY
27 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 November 2006
Trust deed relating to the creation of £2,957,514 guaranteed secured variable loan stock 2016
Delivered: 6 December 2006
Status: Satisfied
on 6 October 2014
Persons entitled: Bircham & Co Nominees Limited
Description: All the f/h and l/h property now vested in it including cym…
16 March 2004
Trust deed relating to the creation of £6,400,000 guaranteed secured variable loan stock 2015
Delivered: 25 March 2004
Status: Satisfied
on 10 December 2013
Persons entitled: Bircham & Co Nominees Limited
Description: All the f/h and l/h property now vested in it including…