MCENHILL NOMINEES LIMITED
SALISBURY WILSCO 357 LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 04181620
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mrs Helen Mary Thomson on 1 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MCENHILL NOMINEES LIMITED are www.mcenhillnominees.co.uk, and www.mcenhill-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mcenhill Nominees Limited is a Private Limited Company. The company registration number is 04181620. Mcenhill Nominees Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Mcenhill Nominees Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . WILSONS (COMPANY SECRETARIES) LIMITED is a Secretary of the company. STEPHENS, Jonathan Mark is a Director of the company. THOMSON, Helen Mary is a Director of the company. WIKE, Robert Justinian Raffles is a Director of the company. Director JOHNSON, Susan Elizabeth has been resigned. Director MCENHILL, Jennifer Mary has been resigned. Director OSMOND, William George has been resigned. Director TRAFFORD, James Anthony has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Appointed Date: 16 March 2001

Director
STEPHENS, Jonathan Mark
Appointed Date: 04 September 2012
70 years old

Director
THOMSON, Helen Mary
Appointed Date: 13 February 2015
55 years old

Director
WIKE, Robert Justinian Raffles
Appointed Date: 12 February 2006
78 years old

Resigned Directors

Director
JOHNSON, Susan Elizabeth
Resigned: 22 May 2002
Appointed Date: 25 May 2001
63 years old

Director
MCENHILL, Jennifer Mary
Resigned: 20 August 2013
Appointed Date: 25 May 2001
82 years old

Director
OSMOND, William George
Resigned: 30 March 2016
Appointed Date: 12 February 2006
89 years old

Director
TRAFFORD, James Anthony
Resigned: 04 September 2012
Appointed Date: 25 May 2001
66 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 25 May 2001
Appointed Date: 16 March 2001

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 25 May 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Inveresk House Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCENHILL NOMINEES LIMITED Events

17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Feb 2017
Director's details changed for Mrs Helen Mary Thomson on 1 October 2016
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Director's details changed for Mr Jonathan Mark Stephens on 29 July 2016
28 Jun 2016
Termination of appointment of William George Osmond as a director on 30 March 2016
...
... and 53 more events
30 May 2001
Resolutions
  • ELRES ‐ Elective resolution

30 May 2001
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2001
Company name changed wilsco 357 LIMITED\certificate issued on 25/04/01
16 Mar 2001
Incorporation