ENSCO 1194 LIMITED

Servest House Heath Farm Business Centre, Tut Hill Servest House Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, England
StatusDISSOLVED
Company No.10348670
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 18 days

SUMMARY

ENSCO 1194 LIMITED is an dissolved private limited company with number 10348670. It was incorporated 7 years, 8 months, 18 days ago, on 26 August 2016 and it was dissolved 1 month, 18 days ago, on 26 March 2024. The company address is Servest House Heath Farm Business Centre, Tut Hill Servest House Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, England.



People

RYAN, Laura Clare

Secretary

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 7 months, 26 days

EVANS, Thomas Edward

Director

Company Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 15 days

DICKSON, Daniel Grant

Secretary

RESIGNED

Assigned on 11 May 2018

Resigned on 17 Sep 2018

Time on role 4 months, 6 days

CRAIG, George

Director

Company Director

RESIGNED

Assigned on 11 May 2018

Resigned on 11 Jan 2019

Time on role 8 months

CRUICKSHANK, David

Director

Company Director

RESIGNED

Assigned on 11 May 2018

Resigned on 31 Mar 2020

Time on role 1 year, 10 months, 20 days

FISHER, Sean Paul

Director

Company Director

RESIGNED

Assigned on 25 Apr 2019

Resigned on 16 Nov 2021

Time on role 2 years, 6 months, 21 days

GREEN, Claire-Jayne

Director

Group Hr Director

RESIGNED

Assigned on 11 May 2018

Resigned on 28 Sep 2018

Time on role 4 months, 17 days

MOATE, Simon Richard

Director

Director

RESIGNED

Assigned on 26 Aug 2016

Resigned on 11 May 2018

Time on role 1 year, 8 months, 16 days

MORRIS, Phillip James

Director

Group Finance Director

RESIGNED

Assigned on 11 May 2018

Resigned on 03 Sep 2018

Time on role 3 months, 23 days

NORFOLK, Graham Richard

Director

Director

RESIGNED

Assigned on 26 Aug 2016

Resigned on 11 May 2018

Time on role 1 year, 8 months, 16 days

PEEL, Graham Shane

Director

Company Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 25 Apr 2019

Time on role 6 months, 27 days


Some Companies

CONTRAST IN THE COMMUNITY CIC

32 HENLEY CRESCENT,LEICESTER,LE3 2SD

Number:10157456
Status:ACTIVE
Category:Community Interest Company

DAN MATTHEWS PHOTOGRAPHY LTD

22 GREAT AUGER STREET,HARLOW,CM17 9HW

Number:08467345
Status:ACTIVE
Category:Private Limited Company

HAMILTON CAR SALES LIMITED

91 4/1,GLASGOW,G1 3LN

Number:SC457316
Status:ACTIVE
Category:Private Limited Company

LINCAR LIMITED

11 CHESTNUT AVENUE,CORBY,NN17 2ER

Number:11089805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARAMOUNT JEWELLERS LIMITED

31 STAPLEHURST ROAD,LONDON,SE13 5ND

Number:10574717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RXB SPV LIMITED

8 BLOOMSBURY STREET,LONDON,WC1B 3SR

Number:11484693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source