ENNATE LIMITED
KENILWORTH ENNATE TECHNOLOGY LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NQ

Company number 05726258
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address UNIT 19 RUNWAY FARM TECHNICAL PARK, HONILEY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1NQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1 . The most likely internet sites of ENNATE LIMITED are www.ennate.co.uk, and www.ennate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ennate Limited is a Private Limited Company. The company registration number is 05726258. Ennate Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Ennate Limited is Unit 19 Runway Farm Technical Park Honiley Road Kenilworth Warwickshire Cv8 1nq. . JONES, Marcus Icke is a Secretary of the company. JONES, Marcus Icke is a Director of the company. Secretary CALDER, Samantha Jane has been resigned. Secretary MALKINSON, Jeremy Paul has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director DAFFERN, Paul George has been resigned. Director DURRANT, Paul Anthony has been resigned. Director HARDMAN, Steven Neville has been resigned. Director LOVELL, Alan Charles has been resigned. Director MACHIELS, Eric Philippe Marianne, Dr has been resigned. Director MALKINSON, Jeremy Paul has been resigned. Director PRIOR, Peter Herbert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Marcus Icke
Appointed Date: 28 January 2013

Director
JONES, Marcus Icke
Appointed Date: 28 January 2012
53 years old

Resigned Directors

Secretary
CALDER, Samantha Jane
Resigned: 28 January 2013
Appointed Date: 31 January 2007

Secretary
MALKINSON, Jeremy Paul
Resigned: 31 January 2007
Appointed Date: 01 March 2006

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 30 August 2007
59 years old

Director
BOYD, Gordon Alexander
Resigned: 28 January 2013
Appointed Date: 12 March 2012
65 years old

Director
DAFFERN, Paul George
Resigned: 30 August 2007
Appointed Date: 31 January 2007
72 years old

Director
DURRANT, Paul Anthony
Resigned: 19 February 2013
Appointed Date: 28 January 2013
72 years old

Director
HARDMAN, Steven Neville
Resigned: 28 January 2013
Appointed Date: 30 March 2009
57 years old

Director
LOVELL, Alan Charles
Resigned: 31 July 2009
Appointed Date: 31 January 2007
71 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Resigned: 28 January 2013
Appointed Date: 04 August 2009
59 years old

Director
MALKINSON, Jeremy Paul
Resigned: 31 January 2007
Appointed Date: 01 March 2006
66 years old

Director
PRIOR, Peter Herbert
Resigned: 31 January 2007
Appointed Date: 01 March 2006
81 years old

Persons With Significant Control

Uniflare Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENNATE LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Director's details changed for Marcus Icke Jones on 8 October 2015
...
... and 47 more events
14 Feb 2007
Director resigned
14 Feb 2007
Secretary resigned;director resigned
14 Feb 2007
Registered office changed on 14/02/07 from: 7 summerleaze road maidenhead berks SL6 8SP
14 Feb 2007
Accounting reference date shortened from 31/03/07 to 31/12/06
01 Mar 2006
Incorporation