This company is commonly known as Esnt International Limited. The company was founded 38 years ago and was given the registration number 01935353. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.
Name | : | ESNT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01935353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Locks, Kidlington, England, OX5 1HX | Secretary | 11 March 2020 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 06 June 2022 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 18 December 2020 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Secretary | 03 June 2005 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | 26 May 1999 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Secretary | 03 July 2017 | Active |
146 Ladies Grove, St Albans, AL3 5UB | Secretary | - | Active |
180 New London Road, Chelmsford, CM2 0AR | Director | - | Active |
180 Albert Road, Jarrow, ME32 5JA | Director | - | Active |
23 Oakfield Road, Harpenden, AL5 2NW | Director | 14 June 1993 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 19 March 2008 | Active |
1 Penina Close, Bletchley, Milton Keynes, MK3 7TL | Director | - | Active |
The Field Mount Pleasant Close, Buckingham, MK18 1DN | Director | - | Active |
Home Farm, Arlescote, Banbury, OX17 1DQ | Director | 03 June 2005 | Active |
Highway House Main Street, Padbury, MK18 2AY | Director | 07 November 1997 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 03 June 2005 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 07 September 2012 | Active |
2 Orchard View, Tithe Lane Clifton, Banbury, OX15 0PU | Director | 30 October 1996 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 17 August 2000 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 15 November 2018 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 28 August 2015 | Active |
10 Bolton Road, Windsor, SL4 3JN | Director | - | Active |
Amantium Burdon Hall, Burdon Village, Sunderland, SR3 2PX | Director | 26 April 1994 | Active |
Bunzl Plc, 110 Park Street, London, W1K 6NX | Director | 17 August 2000 | Active |
Essentra International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langford Locks, Kidlington, Oxford, England, OX5 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-18 | Capital | Legacy. | Download |
2023-12-18 | Insolvency | Legacy. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Capital | Capital allotment shares. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Capital | Capital allotment shares. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Capital | Legacy. | Download |
2022-01-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-26 | Capital | Legacy. | Download |
2022-01-26 | Insolvency | Legacy. | Download |
2022-01-26 | Resolution | Resolution. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.