ENSCO 1156 LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
ENSCO 1156 LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
ENSCO 1156 LIMITED was incorporated 29 years ago on 26/09/1994 and has the registered number: 02971215. The accounts status is FULL and accounts are next due on 31/12/2024.
ENSCO 1156 LIMITED was incorporated 29 years ago on 26/09/1994 and has the registered number: 02971215. The accounts status is FULL and accounts are next due on 31/12/2024.
ENSCO 1156 LIMITED - CHORLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BLENHEIM HOUSE ACKHURST PARK
CHORLEY
PR7 1NY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARAGON HOTELS LIMITED (until 10/12/2015)
PARAGON HOTELS LIMITED (until 10/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LORIMER WIDDERS | Aug 1960 | British | Director | 2016-06-08 | CURRENT |
MR RICHARD JOHN KEELING | Secretary | 2019-11-21 | CURRENT | ||
MISS KATHRYN REVITT | Oct 1964 | British | Director | 2009-01-08 | CURRENT |
MR CRAIG JOHN HEMMINGS | Apr 1962 | British | Director | 2004-10-22 | CURRENT |
MR GAVIN GEORGE MASTERTON | Nov 1941 | British | Director | 1995-06-08 UNTIL 2001-06-15 | RESIGNED |
MR JOHN CLEMENT KAY | Jan 1953 | British | Director | 1995-05-17 UNTIL 2016-06-08 | RESIGNED |
TREVOR JAMES HEMMINGS | Jun 1935 | British | Director | 1995-06-08 UNTIL 2004-10-22 | RESIGNED |
IAN ROBERTSON | Mar 1949 | British | Director | 2001-01-26 UNTIL 2001-08-30 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 1995-06-08 UNTIL 2001-01-26 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1994-09-26 UNTIL 1995-05-17 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1994-09-26 UNTIL 1995-06-08 | RESIGNED | ||
MR ST JOHN STOTT | Dec 1962 | British | Director | 2006-03-24 UNTIL 2011-06-06 | RESIGNED |
MR WILLIAM ALAN WOODWARD | Secretary | 2016-06-21 UNTIL 2017-01-27 | RESIGNED | ||
MR ST JOHN STOTT | Dec 1962 | British | Secretary | 1997-12-04 UNTIL 2005-07-26 | RESIGNED |
MR ANTHONY JAMES MASSEY | Secretary | 2017-01-27 UNTIL 2019-11-21 | RESIGNED | ||
MR JOHN CLEMENT KAY | Jan 1953 | British | Secretary | 1995-06-08 UNTIL 1997-12-04 | RESIGNED |
MR JOHN CLEMENT KAY | Jan 1953 | British | Secretary | 2005-07-26 UNTIL 2016-06-21 | RESIGNED |
VINDEX LIMITED | Corporate Nominee Director | 1994-09-26 UNTIL 1995-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Robert Jelski | 2023-09-20 | 2/1982 | Chorley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Antony Eugenuisz Jelski | 2021-10-11 - 2023-09-20 | 12/1947 | Chorley | Significant influence or control |
Ms Kathryn Revitt | 2021-10-11 | 10/1964 | Chorley |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Trevor James Hemmings | 2016-04-06 - 2023-09-20 | 6/1935 | Chorley Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |