ENTEC EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTEC EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTEC EUROPE LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ENTEC EUROPE LIMITED located?

    Registered Office Address
    3-5 Grange Terrace
    Stockton Road
    SR2 7DG Sunderland
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTEC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOSS INTERNATIONAL LIMITEDJan 28, 2005Jan 28, 2005
    ENTEC EUROPE LIMITEDOct 25, 1991Oct 25, 1991
    NORTHUMBRIAN SERVICES LIMITEDAug 16, 1989Aug 16, 1989
    INTERCEDE 685 LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for ENTEC EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENTEC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 20,000
    SH01

    Certificate of change of name

    Company name changed ecoss international LIMITED\certificate issued on 08/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2013

    Change company name resolution on Jan 17, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Sep 13, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Philip Robert Logan on Sep 13, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 13, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Halcrow as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Sep 13, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ENTEC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ian Walter
    Schaw Drive
    Bearsden
    G61 3AT Glasgow
    40
    United Kingdom
    Secretary
    Schaw Drive
    Bearsden
    G61 3AT Glasgow
    40
    United Kingdom
    British52738950002
    LOGAN, Philip Robert
    PO BOX 80670
    FOREIGN Al Ain
    United Arab Emirates
    United Arab Emirates
    Director
    PO BOX 80670
    FOREIGN Al Ain
    United Arab Emirates
    United Arab Emirates
    United KingdomBritish52739010002
    OLIVER, Sandra Lilian
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    Secretary
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    British39117990002
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    PARKER, Martin
    8 Lodore Road
    Jesmond
    NE2 3NN Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    8 Lodore Road
    Jesmond
    NE2 3NN Newcastle Upon Tyne
    Tyne & Wear
    British18784420001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    ANDERSON, Ian Walter
    PO BOX 80670
    FOREIGN Al Ain
    United Arab Emirates
    Director
    PO BOX 80670
    FOREIGN Al Ain
    United Arab Emirates
    British52738950001
    ARMES-REARDON, Simon Patrick John Francis
    The Farmhouse Newfields Minsteracres
    DH8 9RS Kiln Pitt Hill
    Durham
    Director
    The Farmhouse Newfields Minsteracres
    DH8 9RS Kiln Pitt Hill
    Durham
    British42227660002
    COUTURIER, Robert
    Clos Du Manoir
    No 15
    FOREIGN 1150 Brussels
    Belgium
    Director
    Clos Du Manoir
    No 15
    FOREIGN 1150 Brussels
    Belgium
    Belgian60622610001
    COWAN, James
    4 Coniston Vigo
    Birtley
    DH3 2LB Chester Le Street
    County Durham
    Director
    4 Coniston Vigo
    Birtley
    DH3 2LB Chester Le Street
    County Durham
    EnglandBritish56457980001
    DOBSON, Arthur Brian
    2 Whernside
    Marton In Cleveland
    TS7 8PJ Middlesbrough
    Cleveland
    Director
    2 Whernside
    Marton In Cleveland
    TS7 8PJ Middlesbrough
    Cleveland
    British5917270001
    ERMISCH, Volker, Dr
    Freiheitsstrase 10a
    99734 Nordhausen
    Germany
    Director
    Freiheitsstrase 10a
    99734 Nordhausen
    Germany
    United KingdomGerman111136650001
    FARMAN, Christopher
    Brook House
    1 Willowgarth Hutton Rudby
    TS15 0LE Yarm
    Cleveland
    Director
    Brook House
    1 Willowgarth Hutton Rudby
    TS15 0LE Yarm
    Cleveland
    British12040780002
    FARMAN, Christopher
    Brook House
    1 Willowgarth Hutton Rudby
    TS15 0LE Yarm
    Cleveland
    Director
    Brook House
    1 Willowgarth Hutton Rudby
    TS15 0LE Yarm
    Cleveland
    British12040780002
    FOSTER, John Anthony
    8 Burnside Close
    Ovingham
    NE42 6BS Prudhoe
    Northumberland
    Director
    8 Burnside Close
    Ovingham
    NE42 6BS Prudhoe
    Northumberland
    British30561030001
    GARLICK, John Robert
    66 Grosvenor Drive
    NE26 2JS Whitley Bay
    Tyne & Wear
    Director
    66 Grosvenor Drive
    NE26 2JS Whitley Bay
    Tyne & Wear
    British29784240001
    GIRVEN, Alan
    Martindale
    Black Boy Road Chilton Moor
    DH4 6LU Houghton Le Spring
    Co Durham
    Director
    Martindale
    Black Boy Road Chilton Moor
    DH4 6LU Houghton Le Spring
    Co Durham
    British28725840001
    GRAY, Alan Clifford
    51 Merley Gate
    NE61 2EP Morpeth
    Northumberland
    Director
    51 Merley Gate
    NE61 2EP Morpeth
    Northumberland
    British47974900001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    HALCROW, William, Dr.
    2 Carlingnose Court
    KY11 1EP North Queensferry
    Fife
    Director
    2 Carlingnose Court
    KY11 1EP North Queensferry
    Fife
    United KingdomBritish100989620001
    HARGREAVES, Jonathan Watson, Dr
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    Director
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    United KingdomBritish72974140001
    HIGGINS, William
    Northwood
    Milton
    G82 2SG Dumbarton
    Dunbartonshire
    Director
    Northwood
    Milton
    G82 2SG Dumbarton
    Dunbartonshire
    British49559220002
    ILIFFE, Austin
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    Director
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    United KingdomBritish56364110001
    MCGUIRE, Gerald Arthur
    PO BOX 80670
    Al Ain
    United Arab Emirates
    Director
    PO BOX 80670
    Al Ain
    United Arab Emirates
    British116544790001
    MOFFATT, David John, Dr
    191 Myton Road
    CV34 6PH Warwick
    Warwickshire
    Director
    191 Myton Road
    CV34 6PH Warwick
    Warwickshire
    United KingdomBritish17348780001
    MORTON, Douglas Robert
    Moorland
    Slaley
    NE47 0BP Hexham
    Northumberland
    Director
    Moorland
    Slaley
    NE47 0BP Hexham
    Northumberland
    EnglandBritish208020980001
    PRICE, Alfred Colin
    2 Ivycroft
    Netherby Rise
    DL3 8SE Darlington
    County Durham
    Director
    2 Ivycroft
    Netherby Rise
    DL3 8SE Darlington
    County Durham
    British35960610001
    SIWERTZ, Erik
    Les Hauts Le Bois
    12 Route De Saint Nom
    78620 L'Etang La Ville
    France
    Director
    Les Hauts Le Bois
    12 Route De Saint Nom
    78620 L'Etang La Ville
    France
    French45755010001
    STAIKOS, James John
    Old Port Cove -T49
    115 Lakeshore Drive
    33408 North Palm Beach
    Florida
    Usa
    Director
    Old Port Cove -T49
    115 Lakeshore Drive
    33408 North Palm Beach
    Florida
    Usa
    American44925660001
    TURKINGTON, Albert Stanley Theodore
    PO BOX 80670
    Al Ain
    United Arab Emirates
    Director
    PO BOX 80670
    Al Ain
    United Arab Emirates
    British116544840001

    Who are the persons with significant control of ENTEC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Logan
    3-5 Grange Terrace
    Stockton Road
    SR2 7DG Sunderland
    Tyne & Wear
    Apr 06, 2016
    3-5 Grange Terrace
    Stockton Road
    SR2 7DG Sunderland
    Tyne & Wear
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0