ENTERPRISE CENTRES LIMITED
WROTHAM HEATH

Hellopages » Kent » Tonbridge and Malling » TN15 7SY

Company number 03466833
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address FORET, WINDMILL PARK WROTHAM HEATH, WROTHAM HEATH, KENT, TN15 7SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 60 . The most likely internet sites of ENTERPRISE CENTRES LIMITED are www.enterprisecentres.co.uk, and www.enterprise-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bat & Ball Rail Station is 6.2 miles; to Meopham Rail Station is 6.8 miles; to Tonbridge Rail Station is 7.4 miles; to Farningham Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Centres Limited is a Private Limited Company. The company registration number is 03466833. Enterprise Centres Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Enterprise Centres Limited is Foret Windmill Park Wrotham Heath Wrotham Heath Kent Tn15 7sy. . BOAM, Susan Mary is a Secretary of the company. BOAM, Peter is a Director of the company. BOAM, Susan Mary is a Director of the company. Secretary JONES, Patricia Anne has been resigned. Secretary PIPER, Timothy Hugh William has been resigned. Secretary TARRY, Edwin Robson has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLAPHAM, David John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TARRY, Edwin Robson has been resigned. Director TARRY, James Robson Edwin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOAM, Susan Mary
Appointed Date: 07 March 2005

Director
BOAM, Peter
Appointed Date: 17 November 1997
77 years old

Director
BOAM, Susan Mary
Appointed Date: 09 August 2004
76 years old

Resigned Directors

Secretary
JONES, Patricia Anne
Resigned: 01 October 2001
Appointed Date: 24 September 2001

Secretary
PIPER, Timothy Hugh William
Resigned: 24 September 2001
Appointed Date: 07 September 2001

Secretary
TARRY, Edwin Robson
Resigned: 07 March 2005
Appointed Date: 17 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Director
CLAPHAM, David John
Resigned: 30 March 2005
Appointed Date: 02 July 2003
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Director
TARRY, Edwin Robson
Resigned: 07 March 2005
Appointed Date: 17 November 1997
81 years old

Director
TARRY, James Robson Edwin
Resigned: 07 March 2005
Appointed Date: 02 July 2003
51 years old

Persons With Significant Control

Mrs Susan Mary Boam
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Peter Boam
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ENTERPRISE CENTRES LIMITED Events

19 Nov 2016
Confirmation statement made on 17 November 2016 with updates
06 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60

03 Jul 2015
Registration of charge 034668330009, created on 19 June 2015
01 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 75 more events
16 Jan 1998
New secretary appointed;new director appointed
16 Jan 1998
New director appointed
16 Jan 1998
Secretary resigned
16 Jan 1998
Director resigned
17 Nov 1997
Incorporation

ENTERPRISE CENTRES LIMITED Charges

19 June 2015
Charge code 0346 6833 0009
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: The leasehold property known as colchester registered at…
16 January 2007
Deed of rental assignment
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
16 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land lying on the east side of castle road sittingborne…
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as laurence industrial estate aviation…
29 November 2000
Deed of rectification
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold property known as the seedbed centre wycolls road…
1 September 1999
Debenture
Delivered: 9 September 1999
Status: Satisfied on 24 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 24 April 2007
Persons entitled: Midland Bank PLC
Description: Land at eurolink business centre, castle road sittingbourne…
31 December 1998
Legal charge
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a colchester seedbed centre wincolls road…
31 December 1998
Debenture
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…