ENTECH COMMERCIAL LIMITED
HARROGATE ENTECH BUREAU (HOTELS) LIMITED


Company number 02599090
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address UNIT E 3 5 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 1D Far Well Road Rawdon Leeds West Yorkshire LS19 6QD to Unit E 3 5 Greengate Cardale Park Harrogate on 6 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of ENTECH COMMERCIAL LIMITED are www.entechcommercial.co.uk, and www.entech-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Entech Commercial Limited is a Private Limited Company. The company registration number is 02599090. Entech Commercial Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Entech Commercial Limited is Unit E 3 5 Greengate Cardale Park Harrogate England. . MONAGHAN, Myles Gerard is a Director of the company. Secretary JEW, Angela has been resigned. Secretary WALKER, Lawrence Michael has been resigned. Director HARDIE, Susan has been resigned. Director JEW, Angela has been resigned. Director JEW, Martin Richard has been resigned. Director NEWSOME, Pauline Susan has been resigned. Director WALKER, Lawrence Michael has been resigned. Director WRIGHT, Graham has been resigned. Director WRIGHT, Graham William has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
MONAGHAN, Myles Gerard
Appointed Date: 09 February 2015
58 years old

Resigned Directors

Secretary
JEW, Angela
Resigned: 22 August 2006

Secretary
WALKER, Lawrence Michael
Resigned: 09 June 2011
Appointed Date: 06 July 2006

Director
HARDIE, Susan
Resigned: 09 February 2015
Appointed Date: 25 January 2008
79 years old

Director
JEW, Angela
Resigned: 22 March 2015
Appointed Date: 06 July 2006
78 years old

Director
JEW, Martin Richard
Resigned: 06 July 2006
79 years old

Director
NEWSOME, Pauline Susan
Resigned: 09 February 2015
Appointed Date: 17 December 2007
76 years old

Director
WALKER, Lawrence Michael
Resigned: 09 June 2011
Appointed Date: 17 December 2007
67 years old

Director
WRIGHT, Graham
Resigned: 09 February 2015
Appointed Date: 26 March 2014
51 years old

Director
WRIGHT, Graham William
Resigned: 19 March 2009
Appointed Date: 25 January 2008
51 years old

ENTECH COMMERCIAL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Registered office address changed from 1D Far Well Road Rawdon Leeds West Yorkshire LS19 6QD to Unit E 3 5 Greengate Cardale Park Harrogate on 6 June 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 76 more events
13 Jun 1991
Accounting reference date notified as 30/04

24 May 1991
Registered office changed on 24/05/91 from: 2/3/ far well road rowdon leeds LS19 6QD

09 May 1991
Company name changed lacequest LIMITED\certificate issued on 10/05/91

08 May 1991
Registered office changed on 08/05/91 from: classic house 174-180 old street london EC1V 9BP

08 Apr 1991
Incorporation

ENTECH COMMERCIAL LIMITED Charges

12 August 2000
Debenture
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…