Company NameEntel Limited
DirectorsPhilip Geoffrey Hart and Jeremy Waldemar Mermagen
Company StatusDissolved
Company Number02586990
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(3 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed08 December 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameMr Jeremy Waldemar Mermagen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressChurch Farm House
Inglesham
Swindon
Wiltshire
SN6 7RD
Director NameMr Donald J Cowie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 22 July 1998)
RoleExecutive
Correspondence Address1694 Maple Lane
Wheaton
Illinois 60187
Foreign
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1994)
RoleCompany Executive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameIkram Rahman Khan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1995)
RoleCompany Executive
Correspondence Address11 Kelsey Close
Liss
Hampshire
GU33 7HR
Director NameMr Robert G Shaw
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 1997)
RoleExecutive
Correspondence Address265 East Westleigh Road
Lake Forest
Illinois 60045
Foreign
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Jeremy Waldemar Mermagen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressChurch Farm House
Inglesham
Swindon
Wiltshire
SN6 7RD
Secretary NameIkram Rahman Khan
NationalityBritish
StatusResigned
Appointed05 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address11 Kelsey Close
Liss
Hampshire
GU33 7HR
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 1999Dissolved (1 page)
12 October 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
5 August 1998Ad 22/07/98--------- £ si 294230@2=588460 £ ic 80000/668460 (2 pages)
5 August 1998£ nc 500000/750000 22/07/98 (2 pages)
31 July 1998Declaration of solvency (5 pages)
31 July 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: fifth floor 33 golden square london W1R 3PA (1 page)
25 March 1998Return made up to 01/03/98; full list of members (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1996Return made up to 01/03/96; no change of members (6 pages)
26 April 1996Minutes of meeting (2 pages)
14 December 1995Registered office changed on 14/12/95 from: vienna court lammas road godalming surrey GU7 1JG (1 page)
23 November 1995Secretary resigned;director resigned (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
7 July 1995New director appointed (6 pages)
6 April 1995Return made up to 01/03/95; full list of members (8 pages)