ENS RECRUITMENT LIMITED
ESSEX ESSEX PROFESSIONAL TRAINERS LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 7LX

Company number 02665898
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address 22-24 HAMLET COURT ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7LX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ENS RECRUITMENT LIMITED are www.ensrecruitment.co.uk, and www.ens-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Ens Recruitment Limited is a Private Limited Company. The company registration number is 02665898. Ens Recruitment Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Ens Recruitment Limited is 22 24 Hamlet Court Road Westcliff On Sea Essex Ss0 7lx. . DAVIS, Symon is a Secretary of the company. ABEL, Allyson is a Director of the company. DAVIS, Helen is a Director of the company. DAVIS, Steven John is a Director of the company. GELFAND, Sara Belinda is a Director of the company. Secretary HOH, Mei Yee has been resigned. Director DAKERS, Suzanne has been resigned. Director DOWNEY, Jeffrey has been resigned. Director TROPPER, Millie has been resigned. Director WILLIAMS, Jane Lesley has been resigned. Director YOUNG, David John has been resigned. Director YOUNG, David John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAVIS, Symon
Appointed Date: 26 November 1991

Director
ABEL, Allyson
Appointed Date: 24 May 2000
60 years old

Director
DAVIS, Helen
Appointed Date: 25 November 1991
81 years old

Director
DAVIS, Steven John
Appointed Date: 31 March 2014
60 years old

Director
GELFAND, Sara Belinda
Appointed Date: 29 November 1991
55 years old

Resigned Directors

Secretary
HOH, Mei Yee
Resigned: 26 November 1991
Appointed Date: 25 November 1991

Director
DAKERS, Suzanne
Resigned: 20 October 2014
Appointed Date: 05 December 2006
57 years old

Director
DOWNEY, Jeffrey
Resigned: 03 November 2006
Appointed Date: 14 October 2002
66 years old

Director
TROPPER, Millie
Resigned: 30 March 1993
Appointed Date: 29 June 1992
112 years old

Director
WILLIAMS, Jane Lesley
Resigned: 09 October 1992
Appointed Date: 08 July 1992
76 years old

Director
YOUNG, David John
Resigned: 14 January 1993
Appointed Date: 26 November 1991
81 years old

Director
YOUNG, David John
Resigned: 25 November 1993
81 years old

Persons With Significant Control

Mrs Helen Davis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Symon Davis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENS RECRUITMENT LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
31 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

16 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 81 more events
17 Dec 1991
Secretary resigned;new secretary appointed

17 Dec 1991
New director appointed

17 Dec 1991
Ad 26/11/91--------- £ si 100@1=100 £ ic 2/102

17 Dec 1991
Accounting reference date notified as 28/02

25 Nov 1991
Incorporation

ENS RECRUITMENT LIMITED Charges

17 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 6 January 2004
Persons entitled: Barclays Bank PLC
Description: 22-24 hamlet court road, westcliff on sea, southend-on-sea…
25 September 2000
Fixed and floating charge
Delivered: 26 September 2000
Status: Satisfied on 5 December 2003
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
20 July 1995
Rent deposit deed
Delivered: 22 July 1995
Status: Satisfied on 5 December 2003
Persons entitled: Friends Trusts Limited
Description: The company charged its interest in the account and the…