This company is commonly known as Enterprise Express Limited. The company was founded 28 years ago and was given the registration number 03099047. The firm's registered office is in POOLE. You can find them at Condor House, New Harbour Road South, Poole, Dorset. This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | ENTERPRISE EXPRESS LIMITED |
---|---|---|
Company Number | : | 03099047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1995 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Condor House, New Harbour Road South, Poole, Dorset, BH15 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Condor House, New Harbour Road South, Poole, BH15 4AJ | Secretary | 01 April 2018 | Active |
78, Cannon Street, London, England, EC4N 6AG | Director | 06 March 2020 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 08 November 2018 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 06 March 2020 | Active |
6 Laurel Drive, Broadstone, Poole, BH18 8LJ | Secretary | 26 January 2006 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Secretary | 23 September 2008 | Active |
Woodfield, Verwood Road Woodlands, Wimborne, BH21 8LJ | Secretary | 02 October 1995 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Secretary | 14 November 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 1995 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 18 February 2016 | Active |
La Rocque La Rue A L Or, St Peter Port Guernsey, Channel Isles, CHANNEL | Director | 02 October 1995 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 12 January 2018 | Active |
Penthouse D La Colline Court, Le Mont De Gouray St Martin, Jersey, JE3 6UL | Director | 28 November 1996 | Active |
3/7 Brissendon Avenue, Collaroy 2097, Australia, | Director | 31 October 1995 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 30 September 2016 | Active |
3/12 Ellerslie Road, Hobart, Australia, 7000 | Director | 14 September 1998 | Active |
21 Vale Farm Road, Woking, GU21 1DE | Director | 24 January 2000 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 23 July 2013 | Active |
82 Leam Terrace, Leamington Spa, CV31 1DE | Director | 30 April 1998 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 23 September 2008 | Active |
6 Wallgrave Road, London, SW5 0RL | Director | 02 October 1995 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 16 April 2013 | Active |
Condor House, New Harbour Road South, Poole, BH15 4AJ | Director | 30 September 2009 | Active |
190 Geoffrey Road, Chittaway Point 2259, Australia, 2261 | Director | 31 October 1995 | Active |
Fareview 3 Woodlands, Wallington, Fareham, PO16 8UH | Director | 02 August 2002 | Active |
Les Martins Lodge, Les Martins, St Martins, Channel Islands, CHANNEL | Director | 02 October 1995 | Active |
Newton Lodge Newton Road, Sturminster Marshall, Wimborne, BH21 4BT | Director | 01 July 1996 | Active |
3 Binney Court, Sandy Bay, Tasmania, Australia, | Director | 14 September 1998 | Active |
3 Amyand Park Gardens, Twickenham, TW1 3HS | Director | 31 October 1995 | Active |
Son Amar, Les Grande Rues, St Peters, Channel Islands, CHANNEL | Director | 02 August 2002 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 11 April 2012 | Active |
La Maison De La Carriere Corvee Road, Vale, Guernsey, GY3 5HQ | Director | 31 October 1995 | Active |
Honeysuckle Cottage, West Meon, Petersfield, GU32 1LX | Director | 02 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 1995 | Active |
Condor Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Condor House, New Harbour Road South, Poole, England, BH15 4AJ |
Nature of control | : |
|
Macquarie Infrastructure & Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Appoint person secretary company with name date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.