ENSUS UK LIMITED
YARM HALLCO 1323 LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9BW

Company number 05816694
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address THE GRANARY, 17A HIGH STREET, YARM, TS15 9BW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr Peter Kay on 1 August 2016; Appointment of Mr Peter Kay as a director on 1 August 2016; Full accounts made up to 29 February 2016. The most likely internet sites of ENSUS UK LIMITED are www.ensusuk.co.uk, and www.ensus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Thornaby Rail Station is 4.2 miles; to Stockton Rail Station is 4.5 miles; to Middlesbrough Rail Station is 6.9 miles; to Billingham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensus Uk Limited is a Private Limited Company. The company registration number is 05816694. Ensus Uk Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Ensus Uk Limited is The Granary 17a High Street Yarm Ts15 9bw. . LIESMONS, Kris Michel Andre is a Secretary of the company. FRIEDMANN, Michael Erich is a Director of the company. KAY, Peter is a Director of the company. LIESMONS, Kris Michel Andre is a Director of the company. LUTZ, Joachim Ernst is a Director of the company. MARGETTS, Robert John, Sir is a Director of the company. MEEDER, Stephan, Dr is a Director of the company. PEARSON, Grant is a Director of the company. Secretary BOTTERILL, David has been resigned. Secretary LIGHTOWLERS, Oliver James has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ANDERSON, Alexander Beveridge has been resigned. Director BOTTERILL, David has been resigned. Director COXON, Robert has been resigned. Director DUGGAN, Robin Joseph Alexander has been resigned. Director EASTON, Robert James Campbell has been resigned. Director FOX, Michael Damian has been resigned. Director GUDERJAHN, Lutz Udo, Dr has been resigned. Director HUGHES, David Alwyn has been resigned. Director KEIL, Marten Andreas, Dr has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director MERCER, Shaun has been resigned. Director SCHAEFER, Stephen James has been resigned. Director SOPP, Peter has been resigned. Director TEAGUE, Andrew Mark has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
LIESMONS, Kris Michel Andre
Appointed Date: 27 September 2013

Director
FRIEDMANN, Michael Erich
Appointed Date: 11 May 2015
70 years old

Director
KAY, Peter
Appointed Date: 01 August 2016
50 years old

Director
LIESMONS, Kris Michel Andre
Appointed Date: 19 July 2013
45 years old

Director
LUTZ, Joachim Ernst
Appointed Date: 19 July 2013
68 years old

Director
MARGETTS, Robert John, Sir
Appointed Date: 24 May 2011
78 years old

Director
MEEDER, Stephan, Dr
Appointed Date: 11 May 2015
55 years old

Director
PEARSON, Grant
Appointed Date: 27 September 2013
63 years old

Resigned Directors

Secretary
BOTTERILL, David
Resigned: 07 June 2011
Appointed Date: 24 May 2006

Secretary
LIGHTOWLERS, Oliver James
Resigned: 13 September 2013
Appointed Date: 23 July 2012

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 24 May 2006
Appointed Date: 15 May 2006

Director
ANDERSON, Alexander Beveridge
Resigned: 24 May 2011
Appointed Date: 24 May 2006
81 years old

Director
BOTTERILL, David
Resigned: 07 June 2011
Appointed Date: 24 May 2006
62 years old

Director
COXON, Robert
Resigned: 19 July 2013
Appointed Date: 08 March 2007
77 years old

Director
DUGGAN, Robin Joseph Alexander
Resigned: 23 March 2012
Appointed Date: 24 May 2011
58 years old

Director
EASTON, Robert James Campbell
Resigned: 19 July 2013
Appointed Date: 08 March 2007
62 years old

Director
FOX, Michael Damian
Resigned: 09 March 2009
Appointed Date: 24 May 2006
63 years old

Director
GUDERJAHN, Lutz Udo, Dr
Resigned: 28 May 2015
Appointed Date: 19 July 2013
60 years old

Director
HUGHES, David Alwyn
Resigned: 04 July 2012
Appointed Date: 24 May 2006
66 years old

Director
KEIL, Marten Andreas, Dr
Resigned: 30 April 2015
Appointed Date: 19 July 2013
55 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 13 September 2013
Appointed Date: 23 July 2012
52 years old

Director
MERCER, Shaun
Resigned: 19 July 2013
Appointed Date: 20 December 2010
45 years old

Director
SCHAEFER, Stephen James
Resigned: 23 March 2012
Appointed Date: 08 March 2007
61 years old

Director
SOPP, Peter
Resigned: 31 July 2013
Appointed Date: 14 April 2011
64 years old

Director
TEAGUE, Andrew Mark
Resigned: 16 January 2015
Appointed Date: 27 September 2013
66 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 May 2006
Appointed Date: 15 May 2006

ENSUS UK LIMITED Events

16 Aug 2016
Director's details changed for Mr Peter Kay on 1 August 2016
16 Aug 2016
Appointment of Mr Peter Kay as a director on 1 August 2016
20 Jun 2016
Full accounts made up to 29 February 2016
17 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,011,002

17 Jun 2016
Director's details changed for Mr Kris Michel Andre Liesmons on 17 June 2016
...
... and 109 more events
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
02 Jun 2006
Memorandum and Articles of Association
23 May 2006
Company name changed hallco 1323 LIMITED\certificate issued on 23/05/06
15 May 2006
Incorporation

ENSUS UK LIMITED Charges

16 November 2012
Floating charge
Delivered: 29 November 2012
Status: Satisfied on 30 July 2013
Persons entitled: Glencore Grain UK LTD
Description: By way of first floating charge all of the grain stocks…
16 April 2012
Account charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: All the rights in respect of the account with account…
24 March 2012
Second debenture
Delivered: 7 April 2012
Status: Satisfied on 30 July 2013
Persons entitled: Sembcorp Utilities (UK) Limited
Description: All assets of the company from time to time see image for…
23 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 30 July 2013
Persons entitled: Eridani Finance Bv
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Floating charge
Delivered: 6 October 2011
Status: Satisfied on 30 July 2013
Persons entitled: Glencore Grain UK LTD
Description: By way of floating charge all of the wheat stocks see image…
14 June 2011
Supplemental security deed
Delivered: 20 June 2011
Status: Satisfied on 28 March 2012
Persons entitled: Societe Generale
Description: All the charged land and any rights. Charged means the f/h…
13 April 2011
Debenture
Delivered: 21 April 2011
Status: Satisfied on 28 March 2012
Persons entitled: Societe Generale
Description: F/H property k/a PLO1 1 middleway wilton international…
8 March 2007
Debenture
Delivered: 19 March 2007
Status: Satisfied on 28 March 2012
Persons entitled: Societe Generale (The Security Trustee) on Behalf of Itself and the Finance Parties
Description: F/H k/a plot 1 middleway, wilton international, redcar and…

Similar Companies

ENSURO LIMITED ENSURV LTD ENSUVITE LTD ENSWARM LTD ENSYGN LIMITED ENSYGNIA IP LTD ENSYGNIA LTD