Englemere Limited BRACKNELL


Englemere started in year 1987 as Private Limited Company with registration number 02193639. The Englemere company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bracknell at 3 Arlington Square. Postal code: RG12 1WA. Since 1997-07-08 Englemere Limited is no longer carrying the name Englemere Services.

At the moment there are 4 directors in the the company, namely Paul Y., Ian B. and Caroline G. and others. In addition one secretary - Samanth T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Englemere Limited Address / Contact

Office Address 3 Arlington Square
Office Address2 Downshire Way
Town Bracknell
Post code RG12 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02193639
Date of Incorporation Fri, 13th Nov 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul Y.

Position: Director

Appointed: 21 October 2023

Ian B.

Position: Director

Appointed: 13 December 2020

Caroline G.

Position: Director

Appointed: 22 April 2020

Samanth T.

Position: Secretary

Appointed: 25 April 2019

Joanna Q.

Position: Director

Appointed: 27 September 2018

Michael S.

Position: Director

Appointed: 27 September 2018

Resigned: 13 December 2021

Tim B.

Position: Director

Appointed: 27 September 2018

Resigned: 21 October 2023

Robert H.

Position: Director

Appointed: 15 February 2008

Resigned: 22 April 2020

Geoffrey W.

Position: Director

Appointed: 04 May 2001

Resigned: 27 September 2018

Christopher B.

Position: Secretary

Appointed: 09 February 2001

Resigned: 25 April 2019

Christopher B.

Position: Director

Appointed: 20 January 2000

Resigned: 01 May 2019

John D.

Position: Director

Appointed: 01 November 1999

Resigned: 28 February 2012

Horace P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2010

Nicola W.

Position: Director

Appointed: 01 April 1999

Resigned: 16 July 1999

Lorna F.

Position: Secretary

Appointed: 26 February 1999

Resigned: 04 July 2000

Brian L.

Position: Director

Appointed: 29 March 1995

Resigned: 26 February 1999

Brian L.

Position: Secretary

Appointed: 14 October 1994

Resigned: 26 February 1999

John T.

Position: Director

Appointed: 25 March 1994

Resigned: 26 January 2001

Christopher L.

Position: Director

Appointed: 24 June 1992

Resigned: 27 September 2018

Michael B.

Position: Director

Appointed: 26 June 1991

Resigned: 25 March 1994

John T.

Position: Director

Appointed: 26 June 1991

Resigned: 24 June 1992

Michael A.

Position: Director

Appointed: 31 May 1991

Resigned: 25 March 1994

David S.

Position: Secretary

Appointed: 31 May 1991

Resigned: 14 October 1994

Alan M.

Position: Director

Appointed: 31 May 1991

Resigned: 26 June 1991

Keith B.

Position: Director

Appointed: 31 May 1991

Resigned: 06 October 1999

Julian B.

Position: Director

Appointed: 31 May 1991

Resigned: 23 July 1999

Peter S.

Position: Director

Appointed: 31 May 1991

Resigned: 25 March 1994

Peter V.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 1992

Company previous names

Englemere Services July 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 15th, July 2023
Free Download (13 pages)

Company search