Company number 04524355
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address ASSURANT HOUSE, 6-12 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Appointment of Mr Hamish Edward Cook as a director on 20 October 2015. The most likely internet sites of EN ROUTE INTERNATIONAL LIMITED are www.enrouteinternational.co.uk, and www.en-route-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. En Route International Limited is a Private Limited Company.
The company registration number is 04524355. En Route International Limited has been working since 02 September 2002.
The present status of the company is Active. The registered address of En Route International Limited is Assurant House 6 12 Victoria Street Windsor Berkshire Sl4 1en. . DALBOTH, Robert is a Secretary of the company. COOK, Hamish Edward is a Director of the company. COOPER, Alison Jayne is a Director of the company. LOFT, David John is a Director of the company. MOHAMMED, Saeed is a Director of the company. PADGETT, Robin Brian is a Director of the company. Secretary BROOKER, Mark has been resigned. Secretary COOPER, Alison Jayne has been resigned. Secretary COOPER, Lorna Josephine has been resigned. Secretary GLENMORE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TRAFFORD SECRETARIAL SERVICES LIMITED has been resigned. Director ANGUS, Robert Stewart has been resigned. Director BUTCHER, Laurence Neal has been resigned. Director BUTCHER, Nigel Bruce has been resigned. Director BUTCHER, Nigel Bruce has been resigned. Director COOPER, Brian has been resigned. Director DALBOTH, Robert has been resigned. Director GRIMKE-DRAYTON, James Whishaw has been resigned. Director HARRISON, Lesley Ann has been resigned. Director O'REILLY, Michael Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Secretary
BROOKER, Mark
Resigned: 23 September 2010
Appointed Date: 08 September 2009
Secretary
GLENMORE SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 14 January 2003
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002
Secretary
TRAFFORD SECRETARIAL SERVICES LIMITED
Resigned: 13 June 2006
Appointed Date: 02 December 2003
Director
COOPER, Brian
Resigned: 01 November 2002
Appointed Date: 02 September 2002
87 years old
Director
DALBOTH, Robert
Resigned: 15 May 2012
Appointed Date: 01 April 2011
54 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002
Persons With Significant Control
Dnata Catering Services Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
EN ROUTE INTERNATIONAL LIMITED Events
22 Dec 2016
Group of companies' accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Oct 2015
Appointment of Mr Hamish Edward Cook as a director on 20 October 2015
20 Oct 2015
Termination of appointment of James Whishaw Grimke-Drayton as a director on 20 October 2015
28 Sep 2015
Satisfaction of charge 5 in full
...
... and 113 more events
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
17 Sep 2002
New secretary appointed
17 Sep 2002
New director appointed
02 Sep 2002
Incorporation
6 September 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Rent deposit deed
Delivered: 21 June 2011
Status: Satisfied
on 28 September 2015
Persons entitled: Monticello (Windsor) Limited
Description: A rent deposit of £14,745.00.
9 August 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied
on 28 September 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Debenture
Delivered: 20 November 2009
Status: Satisfied
on 20 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2008
Debenture
Delivered: 20 December 2008
Status: Satisfied
on 8 October 2010
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 2003
All assets debenture
Delivered: 13 March 2003
Status: Satisfied
on 28 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…