This company is commonly known as Ensco 1156 Limited. The company was founded 29 years ago and was given the registration number 02971215. The firm's registered office is in CHORLEY. You can find them at Blenheim House Ackhurst Park, Foxhole Road, Chorley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ENSCO 1156 LIMITED |
---|---|---|
Company Number | : | 02971215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheim House Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 21 November 2019 | Active |
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 22 October 2004 | Active |
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 08 January 2009 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA | Director | 08 June 2016 | Active |
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 26 July 2005 | Active |
7 Beechfield Road, Mayfield, Leyland, PR25 3BG | Secretary | 08 June 1995 | Active |
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 27 January 2017 | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Secretary | 04 December 1997 | Active |
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 21 June 2016 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 26 September 1994 | Active |
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ | Director | 08 June 1995 | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | 08 June 1995 | Active |
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 17 May 1995 | Active |
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS | Director | 08 June 1995 | Active |
5 Boswall Road, Edinburgh, EH5 3RH | Director | 26 January 2001 | Active |
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 24 March 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 26 September 1994 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 26 September 1994 | Active |
Mr Michael Robert Jelski | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY |
Nature of control | : |
|
Mr Robert Antony Eugenuisz Jelski | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY |
Nature of control | : |
|
Ms Kathryn Revitt | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY |
Nature of control | : |
|
Mr Trevor James Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gleadill House, Dawbers Lane, Chorley, England, PR7 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type full. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.