ENRICH SERVICES EUROPE LIMITED
ALTRINCHAM E-THREE LTD. FORESOURCE LTD

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04599937
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 202.00 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of company's objects. The most likely internet sites of ENRICH SERVICES EUROPE LIMITED are www.enrichserviceseurope.co.uk, and www.enrich-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enrich Services Europe Limited is a Private Limited Company. The company registration number is 04599937. Enrich Services Europe Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Enrich Services Europe Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire United Kingdom Wa14 2dt. . SHONE, Kevin Patrick is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ARNOLD, Kirk Eveleth is a Director of the company. SHONE, Kevin Patrick is a Director of the company. Secretary SAWARD, Jennifer Barbara has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ANTHONY, James has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director MURUGAN, Arul has been resigned. Director MURUGAN, Arul has been resigned. Director PALANI, Kavitha has been resigned. Director PALANI, Kavitha has been resigned. Director SAWARD, Jennifer Barbara has been resigned. Director SHANKAR, Dhinesh has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SHONE, Kevin Patrick
Appointed Date: 23 December 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 10 January 2017

Director
ARNOLD, Kirk Eveleth
Appointed Date: 23 December 2015
66 years old

Director
SHONE, Kevin Patrick
Appointed Date: 23 December 2015
59 years old

Resigned Directors

Secretary
SAWARD, Jennifer Barbara
Resigned: 23 December 2015
Appointed Date: 25 November 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
ANTHONY, James
Resigned: 23 December 2015
Appointed Date: 25 November 2002
54 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
MURUGAN, Arul
Resigned: 23 December 2015
Appointed Date: 28 February 2013
52 years old

Director
MURUGAN, Arul
Resigned: 28 February 2012
Appointed Date: 28 February 2012
52 years old

Director
PALANI, Kavitha
Resigned: 23 December 2015
Appointed Date: 28 February 2013
48 years old

Director
PALANI, Kavitha
Resigned: 28 February 2012
Appointed Date: 28 February 2012
48 years old

Director
SAWARD, Jennifer Barbara
Resigned: 23 December 2015
Appointed Date: 25 November 2002
53 years old

Director
SHANKAR, Dhinesh
Resigned: 23 December 2015
Appointed Date: 28 February 2013
53 years old

ENRICH SERVICES EUROPE LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 202.00

10 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Feb 2017
Statement of company's objects
19 Jan 2017
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Jan 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 January 2017
...
... and 89 more events
23 Dec 2002
New secretary appointed;new director appointed
23 Dec 2002
New director appointed
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation

ENRICH SERVICES EUROPE LIMITED Charges

28 July 2009
Debenture
Delivered: 29 July 2009
Status: Satisfied on 2 December 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
19 April 2005
Fixed and floating charge
Delivered: 27 April 2005
Status: Satisfied on 8 December 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…