ENABLE CARS LIMITED

Enable Cars Limited Boundary Way Enable Cars Limited Boundary Way, Yeovil, BA22 8HZ, Somerset
StatusDISSOLVED
Company No.02552880
CategoryPrivate Limited Company
Incorporated29 Oct 1990
Age33 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 years, 10 months, 24 days

SUMMARY

ENABLE CARS LIMITED is an dissolved private limited company with number 02552880. It was incorporated 33 years, 6 months, 19 days ago, on 29 October 1990 and it was dissolved 8 years, 10 months, 24 days ago, on 23 June 2015. The company address is Enable Cars Limited Boundary Way Enable Cars Limited Boundary Way, Yeovil, BA22 8HZ, Somerset.



People

HARRIS, David Francis

Secretary

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 17 days

LAMPERT, Timothy Giles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 5 months, 26 days

STOBART, William

Director

Company Director

ACTIVE

Assigned on 03 Jun 2013

Current time on role 10 years, 11 months, 14 days

AKEHURST, Lois

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1992

Time on role 32 years, 2 months, 13 days

ALLEN, Jean Elizabeth

Secretary

Accounts Clerk

RESIGNED

Assigned on 19 Mar 1992

Resigned on 31 Oct 1997

Time on role 5 years, 7 months, 12 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 01 Aug 2001

Time on role 3 years, 9 months, 1 day

ALLEN, Jean Elizabeth

Director

Accounts Clerk

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 6 months, 16 days

ALLEN, Ray

Director

RESIGNED

Assigned on 19 Mar 1992

Resigned on 31 Oct 1997

Time on role 5 years, 7 months, 12 days

BRANSCOMBE, Gordon James

Director

RESIGNED

Assigned on 19 Mar 1992

Resigned on 25 May 1994

Time on role 2 years, 2 months, 6 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Dec 2007

Time on role 10 years, 2 months

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 29 Jun 2006

Time on role 8 years, 7 months, 29 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days


Some Companies

CYNOSURA ENTERPRISES LIMITED

JULYN AWEL TYWI,CARMARTHEN,SA31 2NL

Number:08232912
Status:ACTIVE
Category:Private Limited Company

DS HAMMERS LTD

2A MONEYCARRAGH ROAD,DOWNPATRICK,BT30 8RW

Number:NI614061
Status:ACTIVE
Category:Private Limited Company

M NICHOLAS BUILDING SERVICES LTD

25 SAINT MARY STREET,WHITLAND,SA34 0PY

Number:11352856
Status:ACTIVE
Category:Private Limited Company

RAMPORTER LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11394884
Status:ACTIVE
Category:Private Limited Company

RELAY PUBLISHING LTD

59 PENLEIGH GARDENS,WOMBOURNE,WV5 8EJ

Number:09134076
Status:ACTIVE
Category:Private Limited Company

SHOWERS OF BLESSING LIMITED

36 DRAYCOTT CLOSE,LONDON,SE5 7PD

Number:08534308
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