This company is commonly known as Enquest Ens Limited. The company was founded 16 years ago and was given the registration number 06411750. The firm's registered office is in LONDON. You can find them at Cunard House 5th Floor, 15 Regent Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ENQUEST ENS LIMITED |
---|---|---|
Company Number | : | 06411750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 01 November 2023 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 22 March 2018 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 01 June 2022 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 02 September 2022 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 24 March 2016 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 13 November 2014 | Active |
3 Oakwood Court, Gordon Road, London, E4 6BX | Secretary | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 20 January 2016 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 18 October 2013 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 31 January 2012 | Active |
Tower, Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD | Corporate Secretary | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 20 March 2017 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 31 January 2012 | Active |
7th Floor, Tower House, 10 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 22 March 2018 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 21 November 2017 | Active |
7th, Floor, Tower House 10 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 29 October 2007 | Active |
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 08 December 2010 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 31 January 2012 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 26 September 2013 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 31 January 2012 | Active |
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 08 December 2010 | Active |
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 08 December 2010 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 13 November 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 15 April 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 24 October 2012 | Active |
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 08 December 2010 | Active |
7th, Floor, Tower House 10 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 24 October 2012 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 16 February 2021 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 05 September 2014 | Active |
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 08 December 2010 | Active |
7th Floor, Tower House, 10 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 29 October 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 31 January 2012 | Active |
Enquest Britain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Cunard House, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.