ENIGMA INDUSTRIAL SERVICES LTD

Hawthorn House 2nd Floor Hawthorn House 2nd Floor, Newton-Le-Willows, WA12 0HF, United Kingdom
StatusACTIVE
Company No.00444313
CategoryPrivate Limited Company
Incorporated27 Oct 1947
Age76 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ENIGMA INDUSTRIAL SERVICES LTD is an active private limited company with number 00444313. It was incorporated 76 years, 6 months, 25 days ago, on 27 October 1947. The company address is Hawthorn House 2nd Floor Hawthorn House 2nd Floor, Newton-le-willows, WA12 0HF, United Kingdom.



People

VEKARIYA, Mahendra

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

HARDIE, Scott Robert Johnston

Director

Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

VEKARIYA, Mahendra

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

WEBLEY, Glen William

Director

Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

BUTLER, Richard John

Secretary

RESIGNED

Assigned on 22 Aug 2006

Resigned on 25 Jul 2007

Time on role 11 months, 3 days

CORLESS, Alexander

Secretary

Finance Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 07 Mar 2007

Time on role 4 years, 4 months, 30 days

CORLESS, Alexander

Secretary

Finance Director

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 6 days

O'CLEIRIGH, Terence Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2000

Resigned on 08 Oct 2002

Time on role 2 years, 23 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 25 Jul 2007

Resigned on 01 Oct 2018

Time on role 11 years, 2 months, 6 days

ASHDOWN, Simon Trayton

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 05 Sep 2014

Time on role 8 years, 21 days

BIBBY, Philip Martin

Director

Projects Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 11 May 2001

Time on role 2 years, 10 months, 10 days

BOND, Michael Edward

Director

Civil Engineer

RESIGNED

Assigned on 24 Jan 1994

Resigned on 31 Jan 1997

Time on role 3 years, 7 days

CHISMAN, John George

Director

Design Eng

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 days

CLARK, Philip George

Director

Business Development Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 01 Oct 2018

Time on role 3 years, 11 months

COLLINGS, John Anthony

Director

Mechanical Engineer

RESIGNED

Assigned on 01 Sep 1995

Resigned on 06 Feb 2007

Time on role 11 years, 5 months, 5 days

CORLESS, Alexander

Director

Finance Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 27 Feb 2007

Time on role 4 years, 4 months, 19 days

CORLESS, Alexander

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 6 days

EASDON, Michael James

Director

Company Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 03 Oct 2003

Time on role 9 months, 2 days

FLANAGAN, Jeffrey Paul

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 01 Oct 2018

Time on role 9 months, 20 days

GRAVENEY, Mark

Director

Director

RESIGNED

Assigned on 15 Apr 2009

Resigned on 26 Jan 2010

Time on role 9 months, 11 days

HAGERTY, Stewart

Director

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 20 Jul 2006

Time on role 6 years, 4 months, 11 days

HALLETT, Stephen John

Director

Chairman

RESIGNED

Assigned on 08 Feb 1993

Resigned on 20 Nov 1993

Time on role 9 months, 12 days

HEILBRON, Kevin

Director

Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 27 Feb 2007

Time on role 5 years, 7 months, 26 days

HUNTER, Derek

Director

Mechanical Eng

RESIGNED

Assigned on

Resigned on 04 Apr 2002

Time on role 22 years, 1 month, 17 days

JOHNSON, David Arthur

Director

Business Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Feb 2002

Time on role 7 months, 18 days

JOHNSTON, Norman Gill

Director

Group Construction Director

RESIGNED

Assigned on 21 Nov 1993

Resigned on 24 Jan 1994

Time on role 2 months, 3 days

JOHNSTON, Norman Gill

Director

Group General Manager

RESIGNED

Assigned on

Resigned on 08 Feb 1993

Time on role 31 years, 3 months, 13 days

LAMBERT, John William

Director

Hr Director

RESIGNED

Assigned on 27 Mar 2017

Resigned on 01 Oct 2018

Time on role 1 year, 6 months, 4 days

LING, Christopher Adam

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2017

Resigned on 01 Oct 2018

Time on role 1 year, 1 month, 16 days

LUDLOW, Grahame George Robert

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 17 Feb 2000

Time on role 3 years, 1 month, 16 days

MALLION, Stephen John

Director

Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 13 Mar 2007

Time on role 3 years, 1 month, 11 days

MCSORLEY, James

Director

Director

RESIGNED

Assigned on 10 May 2000

Resigned on 10 Nov 2001

Time on role 1 year, 6 months

MELIZAN, Bruce Anthony

Director

Managing Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 30 Nov 2017

Time on role 11 years, 3 months, 15 days

MIDDLETON, Peter James

Director

Business Manager

RESIGNED

Assigned on 01 Feb 2002

Resigned on 19 Sep 2003

Time on role 1 year, 7 months, 18 days

MILNE, Philip Gordon

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 21 days

O'CLEIRIGH, Terence Paul

Director

Chartered Accountant

RESIGNED

Assigned on 10 May 2000

Resigned on 27 Feb 2007

Time on role 6 years, 9 months, 17 days

OLIVER, Alan William

Director

Business Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 16 Mar 2006

Time on role 4 years, 8 months, 15 days

RADCLIFFE, Stephen John

Director

Civil Engineer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 30 Nov 2007

Time on role 1 year, 10 months, 29 days

ROWLAND, James Arthur

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 20 days

SCAIFE, Michael Anthony

Director

Business Manager

RESIGNED

Assigned on 01 Oct 2002

Resigned on 27 Feb 2007

Time on role 4 years, 4 months, 26 days

SPENCER, Bernard William

Director

Director

RESIGNED

Assigned on 25 Jan 2010

Resigned on 03 Sep 2010

Time on role 7 months, 9 days

TAYLOR, Allan Paul

Director

Mechanical Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 20 days

TUCKER, Troy Mitchell

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 01 Oct 2018

Time on role 9 months, 20 days

WATSON, Michael Stuart

Director

Finance Director

RESIGNED

Assigned on 09 Sep 2014

Resigned on 08 Feb 2017

Time on role 2 years, 4 months, 29 days

WOODS, Ian

Director

Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2007

Time on role 6 years, 1 month


Some Companies

CHRIS WRIGHT GRAPHIC DESIGN LTD

4 CAVENHAM CLOSE,WOKING,GU22 7TL

Number:07971749
Status:ACTIVE
Category:Private Limited Company

GOBLINS PANTRY LIMITED

PEBBLE HOUSE THE STREET,KING'S LYNN,PE31 8SD

Number:04470417
Status:ACTIVE
Category:Private Limited Company

JRJ MOTORS LIMITED

79 ELLESMERE AVENUE,LONDON,NW7 3HB

Number:06764882
Status:ACTIVE
Category:Private Limited Company

MG-ARCHITECTURE LTD LTD

203 NEW ROAD,CARDIFF,CF3 3BN

Number:11601843
Status:ACTIVE
Category:Private Limited Company

POLSKI TRANSLATOR SERVICES LIMITED

C/O RSM UK,MANCHESTER,M3 3HF

Number:05084415
Status:ACTIVE
Category:Private Limited Company

SELFTECH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09640677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source