ENTEE GLOBAL SERVICES LIMITED
OXFORDSHIRE ENTEE CONSULTING LIMITED EN. TEE CONSULTING LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4FH

Company number 03362862
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 2 MORROW COURT, APPLEFORD ROAD, SUTTON COURTENAY, OXFORDSHIRE, OX14 4FH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 51,313 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ENTEE GLOBAL SERVICES LIMITED are www.enteeglobalservices.co.uk, and www.entee-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Didcot Parkway Rail Station is 2.5 miles; to Radley Rail Station is 3 miles; to Oxford Rail Station is 7.5 miles; to Goring & Streatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Entee Global Services Limited is a Private Limited Company. The company registration number is 03362862. Entee Global Services Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Entee Global Services Limited is 2 Morrow Court Appleford Road Sutton Courtenay Oxfordshire Ox14 4fh. . GREEN, Robert Edward is a Secretary of the company. ASHBERRY, Simon is a Director of the company. HOWE DAVIES, James Alexander is a Director of the company. HOWE-DAVIES, Christopher George is a Director of the company. STEPHENS, Janette Susan is a Director of the company. Secretary MIDDLETON, Richard Peter has been resigned. Secretary OCAMPOS, Maria has been resigned. Secretary PLUMLEY, Fiona Joan Keess has been resigned. Secretary STEPHENS, Janette has been resigned. Secretary STUART, Julia Hilda has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MIDDLETON, Richard Peter has been resigned. Director PLUMLEY, Fiona has been resigned. Director ROWLEY, Nick James has been resigned. Director STUART, Julia Hilda has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GREEN, Robert Edward
Appointed Date: 16 March 2006

Director
ASHBERRY, Simon
Appointed Date: 03 October 2003
60 years old

Director
HOWE DAVIES, James Alexander
Appointed Date: 28 October 1998
47 years old

Director
HOWE-DAVIES, Christopher George
Appointed Date: 20 October 1998
79 years old

Director
STEPHENS, Janette Susan
Appointed Date: 03 October 2003
62 years old

Resigned Directors

Secretary
MIDDLETON, Richard Peter
Resigned: 24 October 2002
Appointed Date: 20 October 1998

Secretary
OCAMPOS, Maria
Resigned: 28 October 2005
Appointed Date: 04 November 2004

Secretary
PLUMLEY, Fiona Joan Keess
Resigned: 20 February 2004
Appointed Date: 30 October 2002

Secretary
STEPHENS, Janette
Resigned: 04 November 2004
Appointed Date: 20 February 2004

Secretary
STUART, Julia Hilda
Resigned: 28 October 1998
Appointed Date: 01 May 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 May 1997
Appointed Date: 01 May 1997

Director
MIDDLETON, Richard Peter
Resigned: 24 October 2002
Appointed Date: 20 October 1998
78 years old

Director
PLUMLEY, Fiona
Resigned: 05 January 2004
Appointed Date: 03 October 2003
68 years old

Director
ROWLEY, Nick James
Resigned: 31 December 2004
Appointed Date: 03 October 2003
53 years old

Director
STUART, Julia Hilda
Resigned: 28 October 1998
Appointed Date: 01 May 1997
81 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 May 1997
Appointed Date: 01 May 1997

ENTEE GLOBAL SERVICES LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51,313

05 Aug 2015
Accounts for a small company made up to 31 December 2014
28 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 51,313

29 Aug 2014
Accounts for a small company made up to 31 December 2013
...
... and 79 more events
26 Aug 1997
Director resigned
26 Aug 1997
Secretary resigned
11 Aug 1997
Registered office changed on 11/08/97 from: 372 old street london EC1V 9LT
11 Aug 1997
New secretary appointed;new director appointed
01 May 1997
Incorporation

ENTEE GLOBAL SERVICES LIMITED Charges

12 February 2010
All assets debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2003
Guarantee & debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Guarantee & debenture
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…