ENISCA BROWNE LIMITED
COOKSTOWN MOYNE SHELF COMPANY (NO. 360) LIMITED

Company number NI630526
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address C/O ENISCA DERRYLORAN INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, COUNTY TYRONE, NORTHERN IRELAND, BT80 9LU
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a small company made up to 3 April 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of ENISCA BROWNE LIMITED are www.eniscabrowne.co.uk, and www.enisca-browne.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Enisca Browne Limited is a Private Limited Company. The company registration number is NI630526. Enisca Browne Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of Enisca Browne Limited is C O Enisca Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone Northern Ireland Bt80 9lu. . BROWNE, Jeremy is a Director of the company. DODD, Jonathan Mark is a Director of the company. HAMPSEY, Rory is a Director of the company. KING, Conor Joseph is a Director of the company. MCMAHON, Paul Denis is a Director of the company. RUDDY, Thomas is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director GUY, Chris has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
BROWNE, Jeremy
Appointed Date: 27 April 2015
54 years old

Director
DODD, Jonathan Mark
Appointed Date: 27 April 2015
53 years old

Director
HAMPSEY, Rory
Appointed Date: 27 April 2015
54 years old

Director
KING, Conor Joseph
Appointed Date: 27 April 2015
52 years old

Director
MCMAHON, Paul Denis
Appointed Date: 27 April 2015
59 years old

Director
RUDDY, Thomas
Appointed Date: 27 April 2015
75 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 27 April 2015
Appointed Date: 07 April 2015

Director
GUY, Chris
Resigned: 27 April 2015
Appointed Date: 07 April 2015
46 years old

Director
KEARNS, John Joseph
Resigned: 27 April 2015
Appointed Date: 07 April 2015
57 years old

ENISCA BROWNE LIMITED Events

15 Sep 2016
Accounts for a small company made up to 3 April 2016
08 Sep 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

10 Sep 2015
Termination of appointment of John Joseph Kearns as a director on 27 April 2015
01 May 2015
Change of share class name or designation
...
... and 12 more events
27 Apr 2015
Appointment of Mr Paul Mcmahon as a director on 27 April 2015
27 Apr 2015
Appointment of Mr Jeremy Browne as a director on 27 April 2015
17 Apr 2015
Company name changed moyne shelf company (no. 360) LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17

17 Apr 2015
Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to C/O Enisca Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU on 17 April 2015
07 Apr 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-07
  • GBP 2