Borehamwood
WD6 1JN
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Albert Bridge Road London SW11 4QA |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
4 December 2013 | Termination of appointment of David Owens as a director (1 page) |
4 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
4 December 2013 | Termination of appointment of David Owens as a director (1 page) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
5 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
30 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page) |
21 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (3 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New secretary appointed;new director appointed (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 2 temple back east bristol BS1 6EG (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 2 temple back east bristol BS1 6EG (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
2 April 2007 | Company name changed revenue assurance consulting lim ited\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed revenue assurance consulting lim ited\certificate issued on 02/04/07 (2 pages) |
13 March 2007 | Incorporation (19 pages) |
13 March 2007 | Incorporation (19 pages) |