ENSEMBLE COMBINED SERVICES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 07459986
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address 550 SECOND FLOOR, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mr William James Toner on 8 November 2016; Secretary's details changed for Madeleine Suzanne Musselwhite on 8 November 2016. The most likely internet sites of ENSEMBLE COMBINED SERVICES LIMITED are www.ensemblecombinedservices.co.uk, and www.ensemble-combined-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Ensemble Combined Services Limited is a Private Limited Company. The company registration number is 07459986. Ensemble Combined Services Limited has been working since 03 December 2010. The present status of the company is Active. The registered address of Ensemble Combined Services Limited is 550 Second Floor Thames Valley Park Reading England Rg6 1pt. . MUSSELWHITE, Madeleine Suzanne is a Secretary of the company. FRY, Caroline Emma is a Director of the company. MUSSELWHITE, Madeleine Suzanne is a Director of the company. TINNISWOOD, Nicola is a Director of the company. TONER, William James is a Director of the company. Director EVANS-JONES, Brian has been resigned. Director LUND, Gordon Stewart has been resigned. Director WARDE, Marc Richard has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 01 June 2015

Director
FRY, Caroline Emma
Appointed Date: 14 March 2016
57 years old

Director
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 23 July 2012
48 years old

Director
TINNISWOOD, Nicola
Appointed Date: 14 March 2016
53 years old

Director
TONER, William James
Appointed Date: 23 July 2012
67 years old

Resigned Directors

Director
EVANS-JONES, Brian
Resigned: 23 July 2012
Appointed Date: 03 December 2010
69 years old

Director
LUND, Gordon Stewart
Resigned: 23 July 2012
Appointed Date: 03 December 2010
58 years old

Director
WARDE, Marc Richard
Resigned: 06 April 2011
Appointed Date: 03 December 2010
54 years old

Persons With Significant Control

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

ENSEMBLE COMBINED SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
08 Nov 2016
Director's details changed for Mr William James Toner on 8 November 2016
08 Nov 2016
Secretary's details changed for Madeleine Suzanne Musselwhite on 8 November 2016
08 Nov 2016
Director's details changed for Ms Madeleine Suzanne Musselwhite on 8 November 2016
08 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 38 more events
18 May 2011
Termination of appointment of Marc Warde as a director
11 Mar 2011
Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100

23 Feb 2011
Registered office address changed from Suite 3 14Th Floor Southgate House St Georges Way Stevenage SG1 1HG England on 23 February 2011
07 Jan 2011
Particulars of a mortgage or charge / charge no: 1
03 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ENSEMBLE COMBINED SERVICES LIMITED Charges

15 July 2016
Charge code 0745 9986 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
18 November 2015
Charge code 0745 9986 0006
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
1 June 2015
Charge code 0745 9986 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
1 June 2015
Charge code 0745 9986 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
1 June 2015
Charge code 0745 9986 0003
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited as Security Agent
Description: Contains fixed charge…
6 February 2013
Deed of accession and charge
Delivered: 26 February 2013
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Debenture
Delivered: 7 January 2011
Status: Satisfied on 17 July 2012
Persons entitled: The Rynok Partnership
Description: Fixed and floating charge over the undertaking and all…