ENZA 2004 LIMITED
WARRINGTON ENZA HOLDINGS LIMITED HAMSARD TWO THOUSAND AND SIX LIMITED

Hellopages » Cheshire » Warrington » WA3 6NN

Company number 03641674
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address THE ENZA BUILDING, LEACROFT ROAD RISLEY, WARRINGTON, CHESHIRE, WA3 6NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Statement by Directors. The most likely internet sites of ENZA 2004 LIMITED are www.enza2004.co.uk, and www.enza-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Enza 2004 Limited is a Private Limited Company. The company registration number is 03641674. Enza 2004 Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Enza 2004 Limited is The Enza Building Leacroft Road Risley Warrington Cheshire Wa3 6nn. . JONES, Michael Peter is a Secretary of the company. JONES, Michael Peter is a Director of the company. KEMPSON, Brian Anthony is a Director of the company. REED, Roy Charles is a Director of the company. Secretary BARRETT, Nigel John has been resigned. Secretary BARRETT, Nigel John has been resigned. Secretary SMITH, Gerry Vincent has been resigned. Secretary STEAD, John Thomas has been resigned. Director BARRETT, Nigel John has been resigned. Director BROWN, Alec Charles has been resigned. Director CARO, Terence Everard has been resigned. Director ELGAR PARSONS, Russell has been resigned. Director FOX, Steven Clifford has been resigned. Director GOSLING, Richard Neil has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director ROSS, John Allan has been resigned. Director SMITH, Gerry Vincent has been resigned. Director STEAD, John Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Michael Peter
Appointed Date: 30 June 2015

Director
JONES, Michael Peter
Appointed Date: 15 July 2014
62 years old

Director
KEMPSON, Brian Anthony
Appointed Date: 15 July 2014
61 years old

Director
REED, Roy Charles
Appointed Date: 01 August 2006
66 years old

Resigned Directors

Secretary
BARRETT, Nigel John
Resigned: 30 March 2012
Appointed Date: 22 August 2007

Secretary
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 20 January 1999

Secretary
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006

Secretary
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012

Director
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 20 January 1999
68 years old

Director
BROWN, Alec Charles
Resigned: 01 August 2006
Appointed Date: 20 January 1999
78 years old

Director
CARO, Terence Everard
Resigned: 08 November 2001
Appointed Date: 22 February 1999
94 years old

Director
ELGAR PARSONS, Russell
Resigned: 15 July 2014
Appointed Date: 22 August 2007
61 years old

Director
FOX, Steven Clifford
Resigned: 25 June 2015
Appointed Date: 08 October 2007
56 years old

Director
GOSLING, Richard Neil
Resigned: 30 June 2007
Appointed Date: 01 August 2006
53 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 20 January 1999
Appointed Date: 01 October 1998

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 20 January 1999
Appointed Date: 01 October 1998

Director
ROSS, John Allan
Resigned: 01 August 2006
Appointed Date: 20 January 1999
75 years old

Director
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006
62 years old

Director
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012
67 years old

Persons With Significant Control

Mr Roy Charles Reed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Brian Anthony Kempson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENZA 2004 LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Statement by Directors
29 Jan 2016
Statement of capital on 29 January 2016
  • GBP 1

29 Jan 2016
Solvency Statement dated 31/12/15
...
... and 100 more events
29 Jan 1999
New director appointed
29 Jan 1999
Registered office changed on 29/01/99 from: 7 devonshire square cutlers gardens london EC2M 4YH
29 Jan 1999
Director resigned
29 Jan 1999
Director resigned
01 Oct 1998
Incorporation

ENZA 2004 LIMITED Charges

2 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Land on the north side of leacroft road warrington t/n…
22 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 17 November 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…