ENIGMA VEHICLE SYSTEMS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6GE

Company number 02708351
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address UNIT 11 BRITANNIA BUSINESS PARK, COMET WAY, SOUTHEND ON SEA, SS2 6GE
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 50,100 ; Appointment of Mr David Ian White as a director on 1 April 2016. The most likely internet sites of ENIGMA VEHICLE SYSTEMS LIMITED are www.enigmavehiclesystems.co.uk, and www.enigma-vehicle-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Enigma Vehicle Systems Limited is a Private Limited Company. The company registration number is 02708351. Enigma Vehicle Systems Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Enigma Vehicle Systems Limited is Unit 11 Britannia Business Park Comet Way Southend On Sea Ss2 6ge. . KEAM GEORGE, Janice Lee is a Secretary of the company. GETTO, Massimo is a Director of the company. KEAM GEORGE, Katie is a Director of the company. KEAM GEORGE, Simon is a Director of the company. KEAM-GEORGE, Ian James is a Director of the company. KEAM-GEORGE, Janice Lee is a Director of the company. PANIGADA, Giovanni is a Director of the company. PETRONE, Barbara is a Director of the company. PETRONE, Marco is a Director of the company. WHITE, David Ian is a Director of the company. Secretary HEFFER, Alison Jayne has been resigned. Secretary LLOYD, Christopher James has been resigned. Secretary LLOYD, Christopher James has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BAKER, Robert has been resigned. Director GRAY, Stuart Charles has been resigned. Director HEFFER, Alan Leonard has been resigned. Director KEAM-GEORGE, Ian James has been resigned. Director LLOYD, Christopher James has been resigned. Director LLOYD, Christopher James has been resigned. Director LLOYD, Gillian Dorothy has been resigned. Director LLOYD, Trevor Alan has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WAINWRIGHT, Adrian Neil has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
KEAM GEORGE, Janice Lee
Appointed Date: 11 June 2014

Director
GETTO, Massimo
Appointed Date: 10 June 2014
53 years old

Director
KEAM GEORGE, Katie
Appointed Date: 10 June 2014
43 years old

Director
KEAM GEORGE, Simon
Appointed Date: 10 June 2014
39 years old

Director
KEAM-GEORGE, Ian James
Appointed Date: 06 April 2000
74 years old

Director
KEAM-GEORGE, Janice Lee
Appointed Date: 01 October 2011
70 years old

Director
PANIGADA, Giovanni
Appointed Date: 10 June 2014
50 years old

Director
PETRONE, Barbara
Appointed Date: 10 June 2014
51 years old

Director
PETRONE, Marco
Appointed Date: 10 June 2014
48 years old

Director
WHITE, David Ian
Appointed Date: 01 April 2016
53 years old

Resigned Directors

Secretary
HEFFER, Alison Jayne
Resigned: 01 July 1994
Appointed Date: 31 December 1993

Secretary
LLOYD, Christopher James
Resigned: 11 June 2014
Appointed Date: 01 July 1994

Secretary
LLOYD, Christopher James
Resigned: 31 December 1993
Appointed Date: 22 April 1992

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 April 1992
Appointed Date: 21 April 1992

Director
BAKER, Robert
Resigned: 01 January 1998
Appointed Date: 01 July 1997
61 years old

Director
GRAY, Stuart Charles
Resigned: 30 September 2013
Appointed Date: 26 September 2005
64 years old

Director
HEFFER, Alan Leonard
Resigned: 01 July 1994
Appointed Date: 23 February 1993
72 years old

Director
KEAM-GEORGE, Ian James
Resigned: 01 January 1998
Appointed Date: 01 July 1994
74 years old

Director
LLOYD, Christopher James
Resigned: 11 June 2014
Appointed Date: 01 July 1994
68 years old

Director
LLOYD, Christopher James
Resigned: 21 March 1993
Appointed Date: 22 April 1992
68 years old

Director
LLOYD, Gillian Dorothy
Resigned: 11 June 2014
Appointed Date: 01 October 2011
66 years old

Director
LLOYD, Trevor Alan
Resigned: 21 March 1993
Appointed Date: 22 April 1992
71 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 22 April 1992
Appointed Date: 21 April 1992

Director
WAINWRIGHT, Adrian Neil
Resigned: 10 June 2010
Appointed Date: 01 July 1997
58 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 April 1992
Appointed Date: 21 April 1992

ENIGMA VEHICLE SYSTEMS LIMITED Events

08 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,100

07 Apr 2016
Appointment of Mr David Ian White as a director on 1 April 2016
24 Sep 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,100

...
... and 110 more events
20 May 1992
Accounting reference date notified as 31/12

27 Apr 1992
Registered office changed on 27/04/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

27 Apr 1992
Director resigned;new director appointed

27 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1992
Incorporation

ENIGMA VEHICLE SYSTEMS LIMITED Charges

28 September 2012
Rent deposit deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Cottis House Limited
Description: All monies from time to time standing to the credit of the…
29 September 2006
Rent deposit deed
Delivered: 30 September 2006
Status: Satisfied on 23 January 2013
Persons entitled: Cottis House Limited
Description: The rent deposit of £17,000.00 plus interest and costs. See…
26 July 1996
Debenture
Delivered: 31 July 1996
Status: Satisfied on 15 March 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…