Esher
Surrey
KT10 9JW
Director Name | Mr John Charles Wilks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2020(34 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Gerald Leslie Finch |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 1989) |
Role | Company Director |
Correspondence Address | Wixsted House Church Street Chipping Campden Gloucestershire GL55 6JG Wales |
Director Name | John Michael Kalmanson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 7 Princes Gate London SW7 1QL |
Secretary Name | Mr John Charles Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Tite Hill Englefield Green Egham Surrey TW20 0NJ |
Director Name | Keith Alexander Strachan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | Gables Cannon Hill Close Upper Bray Road Bray Berkshire |
Director Name | Mr Lindsay John Wiggins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2006) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Copperfield Lane Uddingston Glasgow Lanarkshire G71 6QU Scotland |
Director Name | Mr John Charles Wilks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Tite Hill Englefield Green Egham Surrey TW20 0NJ |
Director Name | Philip Andrew Seward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | The Croft Wardington Banbury Oxfordshire OX17 1SE |
Director Name | Nicholas Traill Howman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2007) |
Role | Managing Director |
Correspondence Address | Okorton Cottage Alkerton Oxfordshire OX15 6NJ |
Secretary Name | William Christopher Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(20 years after company formation) |
Appointment Duration | 1 year (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 75 Summers Road Godalming Surrey GU7 3BE |
Secretary Name | John Charles Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(21 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | Tree Tops Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr John Arthur Lowe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baumber House Baumber Horncastle Lincolnshire LN9 5NF |
Director Name | Hans Christian Bodker Jensen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | Les Terrasses Du Port 2 Avenue Des Ligures Monte Carlo 98000 Monaco |
Secretary Name | Mr Graham Christopher Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 9 Hawbank Road East Kilbride Glasgow Lanarkshire G74 5EG Scotland |
Secretary Name | Mr Stephen Mark Maycock |
---|---|
Status | Resigned |
Appointed | 17 October 2017(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 9 Hawbank Road East Kilbride Glasgow Lanarkshire G74 5EG Scotland |
Director Name | Mr Richard Anthony Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawbank Road East Kilbride Glasgow Lanarkshire G74 5EG Scotland |
Website | www.encase.com |
---|---|
Telephone | 01753 552252 |
Telephone region | Slough |
Registered Address | 9 Hawbank Road East Kilbride Glasgow Lanarkshire G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1.000k at £1 | Encase LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 1986 | Delivered on: 8 October 1986 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 July 1986 | Delivered on: 11 August 1986 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 October 2017 | Appointment of Mr Stephen Mark Maycock as a secretary on 17 October 2017 (2 pages) |
---|---|
31 August 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Full accounts made up to 30 June 2015 (11 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
30 April 2014 | Termination of appointment of Graham Button as a secretary (1 page) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 September 2013 | Full accounts made up to 30 June 2013 (11 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 30 June 2012 (11 pages) |
15 February 2012 | Director's details changed for John Arthur Lowe on 7 December 2011 (2 pages) |
15 February 2012 | Director's details changed for John Arthur Lowe on 7 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Full accounts made up to 30 June 2011 (11 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
25 January 2011 | Registered office address changed from 9 Hawbank Road College Milton Industrial Area East Kilbride Lanarkshire on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
21 January 2010 | Director's details changed for Niels Coninck-Smith on 14 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Arthur Lowe on 9 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Arthur Lowe on 9 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Graham Christopher Button on 21 December 2009 (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated director hans bodker jensen (1 page) |
4 December 2008 | Director appointed niels coninck-smith (2 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
5 March 2007 | Return made up to 14/01/07; full list of members
|
10 August 2006 | Full accounts made up to 30 June 2006 (9 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
28 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
19 August 2005 | Full accounts made up to 30 June 2005 (8 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
15 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
12 January 2004 | Auditor's resignation (1 page) |
24 February 2003 | Return made up to 14/01/03; full list of members
|
2 September 2002 | Full accounts made up to 30 June 2002 (15 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
22 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
22 February 2002 | New director appointed (2 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 June 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
21 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
27 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
26 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
12 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
6 February 1986 | Incorporation (18 pages) |