This company is commonly known as Enterprise (venture Partner) Limited. The company was founded 33 years ago and was given the registration number 02607241. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | ENTERPRISE (VENTURE PARTNER) LIMITED |
---|---|---|
Company Number | : | 02607241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 04 December 2009 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 02 May 1991 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 14 June 2006 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Secretary | 26 January 2001 | Active |
13 Whernside Way, Leyland, Preston, PR25 4ZN | Secretary | 17 December 1999 | Active |
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX | Secretary | 19 September 1991 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 04 December 2009 | Active |
324a Preston Old Road, Blackburn, BB2 2TX | Director | 03 March 2000 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 22 August 2011 | Active |
40 Elmers Green, Skelmersdale, WN8 6SB | Director | 02 July 1993 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 29 September 2003 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 18 February 2010 | Active |
13 Chapman Road, Fulwood, Preston, PR2 8NX | Director | 19 September 1991 | Active |
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL | Director | 26 September 1997 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 04 November 2003 | Active |
Thorncroft, Pedley Hill Rainow, Macclesfield, SK10 5TZ | Director | 02 July 1993 | Active |
Crowcroft, 5 Saint Johns Grove Silverdale, Carnforth, LA5 0RH | Director | 19 September 1991 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 30 September 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 02 May 1991 | Active |
Enterprise Holding Company No1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.