MARK'ENNOVY PERSONALIZED CARE LIMITED
ROMSEY VISAQ EYECARE LIMITED LOCKBAG LIMITED

Hellopages » Hampshire » Test Valley » SO51 9DJ

Company number 06087749
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address 2 TRITON CENTRE, PREMIER WAY, ROMSEY, HAMPSHIRE, SO51 9DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 170,778 . The most likely internet sites of MARK'ENNOVY PERSONALIZED CARE LIMITED are www.markennovypersonalizedcare.co.uk, and www.mark-ennovy-personalized-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Redbridge Rail Station is 4.3 miles; to Swaythling Rail Station is 4.8 miles; to St Denys Rail Station is 5.4 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Ennovy Personalized Care Limited is a Private Limited Company. The company registration number is 06087749. Mark Ennovy Personalized Care Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Mark Ennovy Personalized Care Limited is 2 Triton Centre Premier Way Romsey Hampshire So51 9dj. . JONES, Gordon Eric is a Secretary of the company. HICKMAN, Lorraine Lynda is a Director of the company. LAROSA, Stefano is a Director of the company. MATTINSON, Nigel Robert is a Director of the company. MIDDLETON, Arthur David is a Director of the company. SARROUF, George Nabil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Michael James has been resigned. Director SARROUF, Dany has been resigned. Director STIDWORTHY, Paul David, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Gordon Eric
Appointed Date: 20 February 2007

Director
HICKMAN, Lorraine Lynda
Appointed Date: 13 September 2012
55 years old

Director
LAROSA, Stefano
Appointed Date: 25 November 2015
57 years old

Director
MATTINSON, Nigel Robert
Appointed Date: 14 September 2007
78 years old

Director
MIDDLETON, Arthur David
Appointed Date: 13 September 2012
70 years old

Director
SARROUF, George Nabil
Appointed Date: 20 February 2007
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2007
Appointed Date: 07 February 2007

Director
KELLY, Michael James
Resigned: 05 March 2007
Appointed Date: 05 March 2007
69 years old

Director
SARROUF, Dany
Resigned: 25 November 2015
Appointed Date: 23 May 2007
53 years old

Director
STIDWORTHY, Paul David, Dr
Resigned: 28 February 2013
Appointed Date: 25 November 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Dealtforce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MARK'ENNOVY PERSONALIZED CARE LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
28 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 170,778

16 Dec 2015
Full accounts made up to 31 December 2014
01 Dec 2015
Appointment of Mr Stefano Larosa as a director on 25 November 2015
...
... and 48 more events
03 Mar 2007
Particulars of a mortgage or charge/co charles/extend / charge no: 5
02 Mar 2007
Company name changed lockbag LIMITED\certificate issued on 02/03/07
23 Feb 2007
Secretary resigned
23 Feb 2007
Director resigned
07 Feb 2007
Incorporation

MARK'ENNOVY PERSONALIZED CARE LIMITED Charges

16 July 2014
Charge code 0608 7749 0006
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
27 April 2007
Legal assignment
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance and includes any discounting allowance…
26 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2007
Floating charge (all assets)
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…