ENESCO HOLDINGS LIMITED

Brunthill Road Brunthill Road, Carlisle, CA3 0EN, Cumbria
StatusACTIVE
Company No.02939658
CategoryPrivate Limited Company
Incorporated16 Jun 1994
Age30 years
JurisdictionEngland Wales

SUMMARY

ENESCO HOLDINGS LIMITED is an active private limited company with number 02939658. It was incorporated 30 years ago, on 16 June 1994. The company address is Brunthill Road Brunthill Road, Carlisle, CA3 0EN, Cumbria.



People

BROWN, Emily Kaye

Secretary

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 15 days

FREESTONE, Robert Edward

Secretary

Company Secretary

ACTIVE

Assigned on 09 Feb 1995

Current time on role 29 years, 4 months, 7 days

BROWN, Emily Kaye

Director

Director

ACTIVE

Assigned on 09 May 2018

Current time on role 6 years, 1 month, 7 days

SPIRO, Matthew

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 16 days

WEINSHANKER, Joel

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 16 days

CLARE, Anthony James

Secretary

Trainee Solicitor

RESIGNED

Assigned on 25 Aug 1994

Resigned on 31 Aug 1994

Time on role 6 days

CUPP, Cathy Lyn

Secretary

RESIGNED

Assigned on 10 Oct 2011

Resigned on 15 Aug 2012

Time on role 10 months, 5 days

DURDEN, Mildred Frances

Secretary

Company Secretary Jt

RESIGNED

Assigned on 09 May 2001

Resigned on 24 Mar 2005

Time on role 3 years, 10 months, 15 days

HIPPLE, Robert J

Secretary

General Counsel

RESIGNED

Assigned on 20 Oct 1999

Resigned on 01 Mar 2001

Time on role 1 year, 4 months, 12 days

JOHNSON, Peter

Secretary

General Counsel

RESIGNED

Assigned on 13 Nov 1998

Resigned on 20 Oct 1999

Time on role 11 months, 7 days

MYREN, Matthew

Secretary

RESIGNED

Assigned on 16 Oct 2012

Resigned on 01 May 2018

Time on role 5 years, 6 months, 15 days

MYREN, Matthew

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 16 Sep 2011

Time on role 1 year, 6 months, 4 days

SANDERS, Charles Eugene

Secretary

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 18 Nov 2008

Time on role 3 years, 7 months, 25 days

SAWYER, Mark

Secretary

Solicitor

RESIGNED

Assigned on 10 Oct 1994

Resigned on 12 Oct 1994

Time on role 2 days

WYATT, Bruce H

Secretary

Attorney

RESIGNED

Assigned on 31 Aug 1994

Resigned on 31 Mar 1998

Time on role 3 years, 7 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 1994

Resigned on 25 Aug 1994

Time on role 2 months, 9 days

BOUSQUETTE, Matthew

Director

Executive

RESIGNED

Assigned on 12 Mar 2010

Resigned on 21 Oct 2010

Time on role 7 months, 9 days

BOWLES, Thomas Gerald

Director

Executive

RESIGNED

Assigned on 31 Jan 2011

Resigned on 06 Nov 2015

Time on role 4 years, 9 months, 6 days

BRADLEY, Thomas Franklin

Director

Director

RESIGNED

Assigned on 24 Apr 2003

Resigned on 16 Aug 2004

Time on role 1 year, 3 months, 22 days

CLARE, Anthony James

Director

Trainee Solicitor

RESIGNED

Assigned on 25 Aug 1994

Resigned on 26 Aug 1994

Time on role 1 day

DALLEMOLLE, Daniel

Director

Director

RESIGNED

Assigned on 09 May 2001

Resigned on 20 Apr 2004

Time on role 2 years, 11 months, 11 days

EISCHEID, Theodore Joseph

Director

Executive

RESIGNED

Assigned on 10 Oct 2011

Resigned on 01 May 2016

Time on role 4 years, 6 months, 21 days

FREEDMAN, Eugene

Director

Director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 20 Oct 2004

Time on role 9 years, 11 months, 5 days

FREEDMAN, Richard Keith

Director

Vice President

RESIGNED

Assigned on 15 Nov 1994

Resigned on 16 Jan 1998

Time on role 3 years, 2 months, 1 day

GRAUL, Marie Meisenbach

Director

Director

RESIGNED

Assigned on 26 Jun 2006

Resigned on 15 Feb 2007

Time on role 7 months, 19 days

GUARISCO, William Salvatore

Director

Company Director

RESIGNED

Assigned on 17 Nov 2008

Resigned on 07 Mar 2011

Time on role 2 years, 3 months, 20 days

HAMMOND, John Harris

Director

Company Director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 31 Dec 2005

Time on role 11 years, 1 month, 15 days

HUTSELL, Jeffrey

Director

President & Ceo

RESIGNED

Assigned on 13 Nov 1998

Resigned on 27 Jun 2000

Time on role 1 year, 7 months, 14 days

JENNINGS, Lawrence David

Director

Director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 21 Mar 2006

Time on role 9 years, 1 month, 18 days

KEIRSTEAD, Allan Guy

Director

Executive

RESIGNED

Assigned on 26 Aug 1994

Resigned on 17 Jan 2001

Time on role 6 years, 4 months, 22 days

KELLY, Robert James

Director

Executive

RESIGNED

Assigned on 21 Oct 2010

Resigned on 31 Jan 2011

Time on role 3 months, 10 days

LEMAJEUR, Jeffrey Wayne

Director

Director

RESIGNED

Assigned on 09 May 2001

Resigned on 24 Apr 2003

Time on role 1 year, 11 months, 15 days

LUTHER, Sujata

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 18 Feb 2011

Time on role 2 years, 1 month, 17 days

LUTHER, Sujata

Director

Company Director

RESIGNED

Assigned on 17 Nov 2008

Resigned on 17 Dec 2008

Time on role 1 month

MANLEY, Paula Elizabeth

Director

Director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 15 Jul 2005

Time on role 5 months, 1 day

PASSMORE MCLAUGHLIN, Cynthia

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 15 May 2006

Time on role 1 year, 7 months, 14 days

RUSSELL, John Alan

Director

Chief Executive

RESIGNED

Assigned on 28 Oct 1994

Resigned on 30 Apr 1996

Time on role 1 year, 6 months, 2 days

SANDERS, Charles Eugene

Director

Director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 18 Nov 2008

Time on role 3 years, 9 months, 4 days

SAWYER, Mark

Director

Solicitor

RESIGNED

Assigned on 25 Aug 1994

Resigned on 26 Aug 1994

Time on role 1 day

SEAWRIGHT, George William

Director

President And Ceo Stanholme In

RESIGNED

Assigned on 26 Aug 1994

Resigned on 04 Sep 1997

Time on role 3 years, 9 days

TESTOLIN, Anthony Geno

Director

Certified Public Accountant

RESIGNED

Assigned on 01 May 2016

Resigned on 09 May 2018

Time on role 2 years, 8 days

VICTOR, Jonathan Album

Director

Managing Partner Of A Private Equity Fund

RESIGNED

Assigned on 06 Nov 2015

Resigned on 31 Dec 2022

Time on role 7 years, 1 month, 25 days

ZARUBA, Stephen

Director

Executive

RESIGNED

Assigned on 12 Mar 2010

Resigned on 05 Nov 2010

Time on role 7 months, 24 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 1994

Resigned on 25 Aug 1994

Time on role 2 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 1994

Resigned on 25 Aug 1994

Time on role 2 months, 9 days


Some Companies

DENTON MANAGEMENT COMPANY LTD

THE OLD BREWERY BUSINESS CENTRE,HARTLEPOOL,TS27 4SU

Number:07188351
Status:ACTIVE
Category:Private Limited Company

DKD75 LTD

56 WITTENHAM WAY,LONDON,E4 6JP

Number:11180908
Status:ACTIVE
Category:Private Limited Company

EJ CONTRACTORS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11461427
Status:ACTIVE
Category:Private Limited Company

MAJESTIC DEVELOPMENTS (NW) LIMITED

1D OXHOUSE ROAD,WIGAN,WN5 7AN

Number:05845442
Status:ACTIVE
Category:Private Limited Company

PAL TV & DISCOUNT APPLIANCES LIMITED

204 CLAY LANE,COVENTRY,CV2 4LX

Number:09339445
Status:ACTIVE
Category:Private Limited Company

SPACIOUS BEDROOMS AND KITCHENS LTD

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:11838967
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