Enterprise Express Limited POOLE


Enterprise Express started in year 1995 as Private Limited Company with registration number 03099047. The Enterprise Express company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Poole at Condor House. Postal code: BH15 4AJ. Since 2nd October 1995 Enterprise Express Limited is no longer carrying the name Insurepaper.

At the moment there are 3 directors in the the firm, namely Ashley K., John N. and Russell K.. In addition one secretary - Steven B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enterprise Express Limited Address / Contact

Office Address Condor House
Office Address2 New Harbour Road South
Town Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099047
Date of Incorporation Wed, 6th Sep 1995
Industry Service activities incidental to water transportation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ashley K.

Position: Director

Appointed: 06 March 2020

John N.

Position: Director

Appointed: 06 March 2020

Russell K.

Position: Director

Appointed: 08 November 2018

Steven B.

Position: Secretary

Appointed: 01 April 2018

Catherine B.

Position: Director

Appointed: 12 January 2018

Resigned: 06 March 2020

Jason C.

Position: Director

Appointed: 30 September 2016

Resigned: 23 August 2018

Richard A.

Position: Director

Appointed: 18 February 2016

Resigned: 12 January 2018

Ian T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 April 2018

Raffaella C.

Position: Director

Appointed: 23 July 2013

Resigned: 18 February 2016

James F.

Position: Director

Appointed: 16 April 2013

Resigned: 05 November 2014

Jonathan W.

Position: Director

Appointed: 11 April 2012

Resigned: 23 July 2013

Noel H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2016

Simon E.

Position: Director

Appointed: 23 September 2008

Resigned: 26 March 2012

Noel H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 14 November 2014

David H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 23 June 2008

Russell K.

Position: Director

Appointed: 02 August 2002

Resigned: 28 April 2005

Jeffrey V.

Position: Director

Appointed: 02 August 2002

Resigned: 31 December 2007

Andrew W.

Position: Director

Appointed: 02 August 2002

Resigned: 17 September 2004

Robert C.

Position: Director

Appointed: 24 January 2000

Resigned: 06 September 2000

Leith T.

Position: Director

Appointed: 14 September 1998

Resigned: 06 September 2000

Craig C.

Position: Director

Appointed: 14 September 1998

Resigned: 24 January 2000

Clive D.

Position: Director

Appointed: 30 April 1998

Resigned: 14 September 1998

David B.

Position: Director

Appointed: 28 November 1996

Resigned: 02 August 2002

Robert P.

Position: Director

Appointed: 01 July 1996

Resigned: 06 October 2008

David B.

Position: Director

Appointed: 31 October 1995

Resigned: 14 September 1998

Peter W.

Position: Director

Appointed: 31 October 1995

Resigned: 02 August 2002

Roland H.

Position: Director

Appointed: 31 October 1995

Resigned: 31 March 1998

Lawrence T.

Position: Director

Appointed: 31 October 1995

Resigned: 14 May 1996

Roger N.

Position: Director

Appointed: 02 October 1995

Resigned: 02 August 2002

Robert A.

Position: Director

Appointed: 02 October 1995

Resigned: 29 July 1996

Michael F.

Position: Director

Appointed: 02 October 1995

Resigned: 17 April 1998

Stephen M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 26 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1995

Resigned: 02 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 1995

Resigned: 02 October 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Condor Limited from Poole, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Macquarie Infrastructure & Real Assets (Europe) Limited that put London, England as the official address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Condor Limited

Condor House New Harbour Road South, Hamworthy, Poole, Dorset, BH15 4AJ, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 3102684
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure & Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

Insurepaper October 2, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements