This company is commonly known as Encore International Limited. The company was founded 22 years ago and was given the registration number 04313287. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ENCORE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04313287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 01 May 2015 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
Uml House, Unit 5, Salmon Fields Business Village Royton, Oldham, United Kingdom, OL2 6HT | Director | 14 June 2013 | Active |
10350, Ormsby Park Place, Suite 4000, Louisville, United States, 40233 | Director | 21 December 2012 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Secretary | 17 September 2010 | Active |
147 Brevere Road, Hedon, Hull, HU12 8LL | Secretary | 07 November 2001 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Secretary | 15 May 2009 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 30 October 2001 | Active |
17 Carter Close, Abbey Fields, Swindon, SN25 4AD | Director | 08 September 2002 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 December 2014 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Director | 07 November 2001 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Director | 15 July 2002 | Active |
Hillside, Lewes Road,, Chelwood Gate, RH17 7DB | Director | 01 August 2002 | Active |
Hengist House, Hengist Field, Borden, Sittingbourne, ME9 8LT | Director | 18 June 2010 | Active |
5, Stafford Park, Telford, England, TF3 3BL | Director | 21 December 2012 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Director | 02 June 2009 | Active |
Hengist House, Hengist Field, Borden, Sittingbourne, ME9 8LT | Director | 18 June 2010 | Active |
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT | Director | 15 May 2009 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 30 October 2001 | Active |
M&C Energy Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Address | Move registers to sail company with new address. | Download |
2022-02-03 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.