INTERPRISE LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 5QX

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

Director
ARMSTRONG, Alan Richard
Appointed Date: 18 December 2000
70 years old

Director
NEVILLE, David Christopher
Appointed Date: 01 December 2000
56 years old

Resigned Directors

Secretary
BONFIELD, George William
Resigned: 26 February 1998
Appointed Date: 26 March 1993

Secretary
BROWN, Joseph Kellett
Resigned: 26 March 1993

Secretary
PEARSON, Philip David
Resigned: 01 February 2017
Appointed Date: 01 March 1998

Director
BONFIELD, George William
Resigned: 26 February 1998
Appointed Date: 26 March 1993
88 years old

Director
BROWN, Joseph Kellett
Resigned: 26 March 1993
92 years old

Director
HONEY, Richard Ian
Resigned: 11 May 1997
Appointed Date: 16 May 1994
73 years old

Director
LAWES, Richard Woodford
Resigned: 02 February 1997
109 years old

Director
LAWES, William Robert
Resigned: 20 July 1995
79 years old

Director
MINNEY, Susan Frances
Resigned: 31 August 1995
69 years old

Director
NEVILLE, Christopher John
Resigned: 04 April 2012
Appointed Date: 20 July 1995
85 years old

Director
PLUMMER, Nigel Terrance, Dr
Resigned: 27 January 1995
68 years old

Director
PRICE-STEPHENS, Gerald
Resigned: 01 September 1995
93 years old

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
  • GBP 1,225

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

27 May 1988
Incorporation

INTERPRISE LIMITED Charges

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…