ENHANCEABLE

13 Geneva Road 13 Geneva Road, Surrey, KT1 2TW
StatusACTIVE
Company No.03140903
Category
Incorporated22 Dec 1995
Age28 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENHANCEABLE is an active with number 03140903. It was incorporated 28 years, 5 months, 26 days ago, on 22 December 1995. The company address is 13 Geneva Road 13 Geneva Road, Surrey, KT1 2TW.



People

GARVEY, Angeline

Director

Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 17 days

HUTCHINGS, Graham Thomas

Director

Retired

ACTIVE

Assigned on 30 Jan 2024

Current time on role 4 months, 18 days

MARTIN, Mark

Director

University Lecturer

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 4 months, 2 days

NORTON, Stephen William Spencer

Director

Consultant At Independent Directors & Trustees

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 2 months

PIPER, Hannah

Director

Company Director

ACTIVE

Assigned on 23 Feb 2017

Current time on role 7 years, 3 months, 22 days

REID, Rachael Kristy

Director

Lawyer

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 10 months, 29 days

RICE, Julian Neil

Director

Company Director

ACTIVE

Assigned on 26 May 2021

Current time on role 3 years, 22 days

AINLEY, Nicholas

Secretary

Self Employed

RESIGNED

Assigned on 21 Oct 2008

Resigned on 13 Oct 2009

Time on role 11 months, 23 days

CHARGE, Colin Frederick

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 01 Feb 1996

Time on role 1 month, 10 days

KEMSLEY, Michael

Secretary

RESIGNED

Assigned on 13 Oct 2009

Resigned on 11 Dec 2019

Time on role 10 years, 1 month, 29 days

NICHOLS, Barry Edward, Reverend

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2002

Resigned on 21 Oct 2008

Time on role 6 years, 6 months, 21 days

NICHOLS, Myra Ruth Lindsay

Secretary

Housewife

RESIGNED

Assigned on 01 Feb 1996

Resigned on 31 Mar 2002

Time on role 6 years, 1 month, 30 days

PARKER, Michael Anthony

Secretary

RESIGNED

Assigned on 11 Dec 2019

Resigned on 19 Jan 2023

Time on role 3 years, 1 month, 8 days

AINLEY, Nicholas

Director

Self Employed

RESIGNED

Assigned on 02 Oct 2006

Resigned on 14 Dec 2021

Time on role 15 years, 2 months, 12 days

BAUGHAN, Thomas Alfred

Director

Retired Production Manager

RESIGNED

Assigned on 16 Apr 1996

Resigned on 06 Oct 2001

Time on role 5 years, 5 months, 20 days

CASEY, Shirley Ann

Director

Administrator

RESIGNED

Assigned on 30 Oct 2002

Resigned on 02 Nov 2010

Time on role 8 years, 3 days

CAWDERY, David Richard

Director

Company Director

RESIGNED

Assigned on 20 Oct 2005

Resigned on 05 Nov 2014

Time on role 9 years, 16 days

CAWDERY, David Richard

Director

Company Director

RESIGNED

Assigned on 16 Apr 1996

Resigned on 02 Oct 1996

Time on role 5 months, 16 days

CAWDERY, Joan

Director

Retired Civil Servant

RESIGNED

Assigned on 16 Apr 1996

Resigned on 20 Oct 2005

Time on role 9 years, 6 months, 4 days

COSTELLO, James

Director

Day Centre Member

RESIGNED

Assigned on 16 Apr 1996

Resigned on 20 Oct 2005

Time on role 9 years, 6 months, 4 days

DASILVA, Deborah Christmas

Director

Teacher/Manager

RESIGNED

Assigned on 16 Apr 1996

Resigned on 07 Oct 1998

Time on role 2 years, 5 months, 21 days

DOOLEY, Joseph Patrick

Director

Retired

RESIGNED

Assigned on 28 Oct 2004

Resigned on 22 Jun 2005

Time on role 7 months, 25 days

EADY, Daniel Simon

Director

Company Director

RESIGNED

Assigned on 20 Oct 2005

Resigned on 24 Jan 2017

Time on role 11 years, 3 months, 4 days

GARCIA, Brian

Director

Civil Servant

RESIGNED

Assigned on 15 Mar 2016

Resigned on 30 Nov 2020

Time on role 4 years, 8 months, 15 days

KEMSLEY, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2008

Resigned on 31 Jul 2020

Time on role 11 years, 8 months, 30 days

MACIVER, Gael Alison

Director

Retired

RESIGNED

Assigned on 16 Apr 1996

Resigned on 15 Mar 2020

Time on role 23 years, 10 months, 29 days

MACKAY, Munro

Director

Retired Teacher

RESIGNED

Assigned on 16 Apr 1996

Resigned on 16 Aug 2012

Time on role 16 years, 4 months

MULLETT, Sidney George

Director

Landlord

RESIGNED

Assigned on 16 Apr 1996

Resigned on 16 Aug 2005

Time on role 9 years, 4 months

NICHOLS, Barry Edward, Reverend

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1995

Resigned on 21 Oct 2008

Time on role 12 years, 9 months, 30 days

NICHOLS, Myra Ruth Lindsay

Director

Housewife

RESIGNED

Assigned on 01 Feb 1996

Resigned on 03 Jun 2008

Time on role 12 years, 4 months, 2 days

ONABAJO, Jide

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 19 Jul 2022

Time on role 1 year, 7 months, 19 days

PARKER, Michael Anthony

Director

Solicitor

RESIGNED

Assigned on 12 Jul 2011

Resigned on 19 Jan 2023

Time on role 11 years, 6 months, 7 days

ROSTRON, Maureen

Director

Occupational Therapist

RESIGNED

Assigned on 16 Apr 1996

Resigned on 31 Mar 2004

Time on role 7 years, 11 months, 15 days

SARGEANT, Linda Margaret

Director

Mother

RESIGNED

Assigned on 10 Sep 1997

Resigned on 29 Jan 2002

Time on role 4 years, 4 months, 19 days

SKILTON, Guy Colin

Director

Company Director

RESIGNED

Assigned on 02 Oct 1996

Resigned on 21 Aug 1997

Time on role 10 months, 19 days

STOW, Janet

Director

Diversity & Equalities Manager

RESIGNED

Assigned on 28 Oct 2004

Resigned on 13 Jun 2006

Time on role 1 year, 7 months, 16 days

TEMPLEMAN, Megan

Director

Graduate Trainee Shooting Star Children'S Hospices

RESIGNED

Assigned on 22 May 2020

Resigned on 05 Sep 2023

Time on role 3 years, 3 months, 14 days

TURNER, Byron Michael

Director

Director

RESIGNED

Assigned on 03 Jun 2008

Resigned on 30 Nov 2020

Time on role 12 years, 5 months, 27 days

WALSH, Lynne

Director

Journalist

RESIGNED

Assigned on 27 Aug 2008

Resigned on 24 Feb 2010

Time on role 1 year, 5 months, 28 days

WELLS, Fiona Helen

Director

Marketing Consultant

RESIGNED

Assigned on 21 Oct 2009

Resigned on 29 Jun 2011

Time on role 1 year, 8 months, 8 days

WILLIAMS, Raymond George

Director

Research Scientist

RESIGNED

Assigned on 06 Dec 2004

Resigned on 08 Jun 2010

Time on role 5 years, 6 months, 2 days


Some Companies

BODYTRON LTD

800 HIGH ROAD - GIBSON HOUSE,LONDON,N17 0DH

Number:11112629
Status:ACTIVE
Category:Private Limited Company

FUNCKY FOUNDATION LTD

49 A OLD DOVER ROAD,FOLKESTONE,CT18 7HP

Number:08670556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GARRY PASS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11933186
Status:ACTIVE
Category:Private Limited Company

K P MARTIN FABRICATIONS LIMITED

STANLEY HOUSE,SEVENOAKS,TN13 3TE

Number:04378322
Status:ACTIVE
Category:Private Limited Company

LACHMAN SMITH LIMITED

16B NORTH END ROAD,LONDON,NW11 7PH

Number:05414691
Status:ACTIVE
Category:Private Limited Company

MEENAGH ENTERPRISE LIMITED

60 BARONY ROAD,OMAGH,BT79 7QF

Number:NI642445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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