This company is commonly known as Entserv Uk Limited. The company was founded 126 years ago and was given the registration number 00053419. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ENTSERV UK LIMITED |
---|---|---|
Company Number | : | 00053419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1897 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 21 January 2022 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 26 June 2017 | Active |
Chestnut Lodge 137 Upper Chobham Road, Camberley, England, GU15 1EE | Secretary | 01 July 1992 | Active |
1, Aldermanbury Square, London, England, EC2V 7HR | Secretary | 16 December 2016 | Active |
11 Friesian Close, Ancells Farm, Fleet, GU13 8PT | Secretary | 30 June 1993 | Active |
67 Rte De Saint Loup, 1290 Versoix, Switzerland, FOREIGN | Secretary | - | Active |
Webcroft, 10 Midgham Green, Midgham, Reading, RG7 5TT | Secretary | 25 September 2008 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 01 December 2009 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 31 August 2011 | Active |
89 Laitwood Road, London, SW12 9QH | Secretary | 18 November 1996 | Active |
14 Lovell Road, Oakley, Bedford, MK43 7RZ | Secretary | 14 January 1996 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 13 May 2014 | Active |
12 Hall Park, Berkhamsted, HP4 2NU | Secretary | 02 November 1992 | Active |
4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1BQ | Corporate Secretary | 25 January 2001 | Active |
21 North Street, Castlethorpe, Milton Keynes, MK19 7EW | Director | 30 April 2003 | Active |
Chestnut Lodge 137 Upper Chobham Road, Camberley, England, GU15 1EE | Director | 01 July 1992 | Active |
10 Gresham Way, Sale, M33 3UY | Director | 01 November 2006 | Active |
6 Beau Soleile, 1206 Geneva, Switzerland, | Director | - | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 25 October 2012 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 29 March 2010 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 10 September 2013 | Active |
Silver Copse 48 Linksway, Northwood, HA6 2XB | Director | 29 April 1994 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 01 May 2011 | Active |
13 West Heath Road, Hampstead, London, NW3 7UU | Director | 28 February 1992 | Active |
Amen Corner, Cain Road, Bracknell, RG12 1HN | Director | 17 July 2015 | Active |
25 Mount Pleasant Villas, Crouch End, London, N4 4HH | Director | 01 July 1998 | Active |
13 Stanhope Gardens, London, SW7 5RG | Director | 05 November 2006 | Active |
Amen Corner, Cain Road, Bracknell, RG12 1HN | Director | 28 October 2014 | Active |
7 Darvells Yard, Chorleywood, Rickmansworth, WD3 5QG | Director | 30 April 2003 | Active |
Melrose, 43 Hound Street, Sherborne, DT9 3AB | Director | 12 May 2008 | Active |
Woodlee Hall, Callow Hill, Virginia Water, GU25 4LL | Director | 25 September 2008 | Active |
Amen Corner, Cain Road, Bracknell, Great Britain, RG12 1HN | Director | 29 March 2010 | Active |
April Cottage, Park Lane, Hamstead Marshall, Newbury, RG20 0HL | Director | 10 August 2009 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 24 November 2016 | Active |
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 25 October 2012 | Active |
Dxc Technology Company | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 20408 Bashan Drive, Suite 231, Ashburn, United States, |
Nature of control | : |
|
Es Hague B.V. | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Staartbaan 16, 1187 Xr, Amstelveen, Netherlands, |
Nature of control | : |
|
Hewlett Packard Enterprise Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 3000 Hanover Street, Palo Alto, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Second filing of director appointment with name. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.