ENSCO 1156 LIMITED

Address:
Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England

ENSCO 1156 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02971215. The registration start date is September 26, 1994. The current status is Active.

Company Overview

Company Number 02971215
Company Name ENSCO 1156 LIMITED
Registered Address Blenheim House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-09-26
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-24
Returns Last Update 2015-09-26
Confirmation Statement Due Date 2021-10-10
Confirmation Statement Last Update 2020-09-26
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BLENHEIM HOUSE ACKHURST PARK
FOXHOLE ROAD
Post Town CHORLEY
Post Code PR7 1NY
Country ENGLAND

Companies with the same location

Entity Name Office Address
PARAGON HOTELS LIMITED Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England
GROVEFIELD HOTEL LIMITED Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England
THE PUB ESTATE COMPANY (2009) LIMITED Blenheim House Ackhurst Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MASSEY, Anthony James Secretary (Active) Conway House, Ackhurst Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NW /
27 January 2017
/
HEMMINGS, Craig John Director (Active) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY April 1962 /
22 October 2004
British /
England
Director
REVITT, Kathryn Director (Active) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY October 1964 /
8 January 2009
British /
Isle Of Man
Solicitor
WIDDERS, Mark Lorimer Director (Active) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6EA August 1960 /
8 June 2016
British /
England
Finance Director
KAY, John Clement Secretary (Resigned) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY /
26 July 2005
British /
KAY, John Clement Secretary (Resigned) 7 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG /
8 June 1995
/
STOTT, St John Secretary (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW /
4 December 1997
/
WOODWARD, William Alan Secretary (Resigned) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY /
21 June 2016
/
BARKLEY, John Director (Resigned) 10 Willow Tree Place, The Beeches, Balerno, Edinburgh, Midlothian, EH14 5AZ April 1948 /
8 June 1995
British /
Banker
HEMMINGS, Trevor James Director (Resigned) The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA June 1935 /
8 June 1995
British /
United Kingdom
Company Director
KAY, John Clement Director (Resigned) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY January 1953 /
17 May 1995
British /
England
Company Director
MASTERTON, Gavin George Director (Resigned) 6 Coldingham Place, Garvock Hill, Dunfermline, Fife, KY12 7XS November 1941 /
8 June 1995
British /
United Kingdom
Banker
ROBERTSON, Ian Director (Resigned) 5 Boswall Road, Edinburgh, Midlothian, EH5 3RH March 1949 /
26 January 2001
British /
Scotland
Banker
STOTT, St John Director (Resigned) Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY December 1962 /
24 March 2006
British /
England
Director
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
26 September 1994
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
26 September 1994
/

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on ENSCO 1156 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches