Birmingham
B2 3HJ
Director Name | Sally Arnold |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mark Adrian Bignall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | One Eleven Edmund Street Birmingham B2 3HJ |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 June 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | One Eleven Edmund Street Birmingham B2 3HJ |
Director Name | Dr Angela Mary Cottam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham B2 3HJ |
Director Name | Mr David James Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mark Adrian Bignall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | One Eleven Edmund Street Birmingham B2 3HJ |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Elixir Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to One St. Peters Square Manchester M2 3DE on 23 October 2017 (1 page) |
---|---|
7 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One Eleven Edmund Street Birmingham B3 2HJ on 26 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Angela Mary Cottam as a director on 1 June 2016 (1 page) |
28 July 2016 | Appointment of Sally Arnold as a director on 1 June 2016 (2 pages) |
28 July 2016 | Termination of appointment of Mark Adrian Bignall as a director on 1 June 2016 (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 June 2016 | Termination of appointment of David James Martin as a director on 8 June 2016 (1 page) |
9 May 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 1 June 2014 (1 page) |
9 May 2016 | Termination of appointment of Hbjg Limited as a director on 1 June 2014 (1 page) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
13 November 2014 | Appointment of Mark Adrian Bignall as a director on 17 July 2014 (3 pages) |
30 October 2014 | Appointment of Dr Angela Mary Cottam as a director on 1 June 2014 (3 pages) |
30 October 2014 | Appointment of Dr Angela Mary Cottam as a director on 1 June 2014 (3 pages) |
10 October 2014 | Appointment of Mr Gervase Guy Martin Cottam as a director on 1 June 2014 (3 pages) |
10 October 2014 | Appointment of Mr David James Martin as a director on 1 June 2014 (3 pages) |
10 October 2014 | Appointment of Mr David James Martin as a director on 1 June 2014 (3 pages) |
10 October 2014 | Appointment of Mr Gervase Guy Martin Cottam as a director on 1 June 2014 (3 pages) |
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed ensco 421 LIMITED\certificate issued on 01/04/14
|
12 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
12 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|