ENDECA LIMITED

11b Dafforne Road, London, SW17 8TY, England
StatusACTIVE
Company No.03161202
CategoryPrivate Limited Company
Incorporated19 Feb 1996
Age28 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

ENDECA LIMITED is an active private limited company with number 03161202. It was incorporated 28 years, 3 months, 10 days ago, on 19 February 1996. The company address is 11b Dafforne Road, London, SW17 8TY, England.



People

WEST, George William

Secretary

Property Management

ACTIVE

Assigned on 13 Sep 2007

Current time on role 16 years, 8 months, 16 days

ANDREWS, Nicole Yolande

Director

Hr Advisor

ACTIVE

Assigned on 22 Nov 2012

Current time on role 11 years, 6 months, 7 days

ATKINS, Lee James

Director

Management Consultant

ACTIVE

Assigned on 22 Nov 2012

Current time on role 11 years, 6 months, 7 days

FAST, Christie Alexandra

Director

Marketing Manager

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 17 days

WEST, George William, Director

Director

Carpenter Joiner

ACTIVE

Assigned on 15 Jan 2003

Current time on role 21 years, 4 months, 14 days

YUEN, Simon

Director

Graphic Designer

ACTIVE

Assigned on 28 May 2011

Current time on role 13 years, 1 day

DARNTON, Catharine Ingram

Secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 02 Jan 1998

Time on role 1 year, 10 months, 12 days

EGAR, Helen Mary

Secretary

Civil Servant

RESIGNED

Assigned on 16 Oct 1999

Resigned on 14 Feb 2006

Time on role 6 years, 3 months, 29 days

KILVINGTON, Christopher

Secretary

Public Relations

RESIGNED

Assigned on 02 Jan 1998

Resigned on 16 Oct 1999

Time on role 1 year, 9 months, 14 days

THOMAS, Catrin Emma

Secretary

Marketing Executive

RESIGNED

Assigned on 14 Feb 2006

Resigned on 12 Sep 2007

Time on role 1 year, 6 months, 26 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 19 Feb 1996

Time on role

CANO, Estelle

Director

Freelance Translator

RESIGNED

Assigned on 29 Feb 1996

Resigned on 18 Apr 1997

Time on role 1 year, 1 month, 18 days

CHADWICK, Julian William Mark

Director

Solicitor

RESIGNED

Assigned on 15 May 1997

Resigned on 15 Jan 2003

Time on role 5 years, 8 months

DANIELLS, Samantha Lorraine

Director

Civil Servant

RESIGNED

Assigned on 18 Apr 2006

Resigned on 28 Aug 2013

Time on role 7 years, 4 months, 10 days

DARNTON, Catharine Ingram

Director

Teacher

RESIGNED

Assigned on 19 Feb 1996

Resigned on 02 Jan 1998

Time on role 1 year, 10 months, 12 days

EGAR, Helen Mary

Director

Civil Servant

RESIGNED

Assigned on 03 Jan 1998

Resigned on 18 Apr 2006

Time on role 8 years, 3 months, 15 days

EYRE, Jane

Director

Hairdresser

RESIGNED

Assigned on 15 Apr 1997

Resigned on 17 Sep 2000

Time on role 3 years, 5 months, 2 days

GRIBBON, Mary-Clare

Director

Public Relations

RESIGNED

Assigned on 28 Aug 2013

Resigned on 11 Jan 2024

Time on role 10 years, 4 months, 14 days

HOBSON, Jame Margaret

Director

Researcher

RESIGNED

Assigned on 19 Feb 1996

Resigned on 20 Feb 1997

Time on role 1 year, 1 day

KAYLL, Tobias Alexander John

Director

Lloyds Underwriter

RESIGNED

Assigned on 17 Sep 2000

Resigned on 01 Mar 2013

Time on role 12 years, 5 months, 14 days

KILVINGTON, Christopher

Director

Public Relations

RESIGNED

Assigned on 28 Feb 1997

Resigned on 16 Oct 1999

Time on role 2 years, 7 months, 16 days

NORTH, Nicholas Peter

Director

Insurance

RESIGNED

Assigned on 29 Feb 1996

Resigned on 30 Oct 1998

Time on role 2 years, 8 months, 1 day

STIRLING, Lesley Ann

Director

Senior Technical Analyst

RESIGNED

Assigned on 04 May 2005

Resigned on 28 May 2011

Time on role 6 years, 24 days

STORMER, Miles

Director

Video Editor

RESIGNED

Assigned on 19 Feb 1996

Resigned on 08 Apr 1997

Time on role 1 year, 1 month, 18 days

THOMAS, Catrin Emma

Director

Marketing Executive

RESIGNED

Assigned on 30 Oct 1998

Resigned on 12 Sep 2007

Time on role 8 years, 10 months, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 1996

Resigned on 19 Feb 1996

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 1996

Resigned on 19 Feb 1996

Time on role


Some Companies

BALLY SEAMUS LIMITED

CALLOW MARSH ROSS ROAD,HEREFORD,HR2 8BT

Number:07966177
Status:ACTIVE
Category:Private Limited Company
Number:CE010036
Status:ACTIVE
Category:Charitable Incorporated Organisation

FOSTER & KNOTT LTD

1 LANYON QUAY,BELFAST,BT1 3LG

Number:NI072167
Status:ACTIVE
Category:Private Limited Company

KLARIS'S LTD

64 COOPER DRIVE,LEIGHTON BUZZARD,LU7 4RZ

Number:09387252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROSPERITY SOUTH NORTH JVS LIMITED

GREENGATE BUSINESS CENTRE,OLDHAM,OL4 1FN

Number:11413004
Status:ACTIVE
Category:Private Limited Company

ST WERBURGH ESTATES (RIDLEY WOOD) LLP

WEST POST,MANCHESTER,M3 4NF

Number:OC323362
Status:ACTIVE
Category:Limited Liability Partnership

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