EN1 PROPERTY HOLDINGS LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusDISSOLVED
Company No.04862269
CategoryPrivate Limited Company
Incorporated11 Aug 2003
Age20 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution02 Feb 2017
Years7 years, 4 months, 3 days

SUMMARY

EN1 PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 04862269. It was incorporated 20 years, 9 months, 25 days ago, on 11 August 2003 and it was dissolved 7 years, 4 months, 3 days ago, on 02 February 2017. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Sep 2004

Current time on role 19 years, 8 months, 12 days

HODGES, Andrew William

Director

Chartered Secretary

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 11 months, 5 days

CENTRICA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 16 Dec 2008

Current time on role 15 years, 5 months, 20 days

PATON, Daryl Marc

Secretary

Finance Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 23 Sep 2004

Time on role 1 year, 1 month, 12 days

CARROLL, Nicola

Director

Company Secretary

RESIGNED

Assigned on 12 Jul 2012

Resigned on 30 Jun 2016

Time on role 3 years, 11 months, 18 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2009

Resigned on 29 Jul 2010

Time on role 8 months, 17 days

DAWSON, Ian Grant

Director

Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 16 Dec 2008

Time on role 3 years, 1 month, 23 days

EL MOKADEM, Ian Ramsey Safwat

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 24 Oct 2005

Time on role 1 year, 1 month, 1 day

GRATT, Asher Anchel

Director

Chairman And Ceo

RESIGNED

Assigned on 11 Aug 2003

Resigned on 23 Sep 2004

Time on role 1 year, 1 month, 12 days

LEBRECHT, Bernard Janus

Director

Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 23 Sep 2004

Time on role 1 year, 1 month, 12 days

LECLERCQ, Raymond Charles Alexandre

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 24 Oct 2005

Time on role 1 year, 1 month, 1 day

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 16 Dec 2008

Resigned on 12 Nov 2009

Time on role 10 months, 27 days

MORRIS, Adrian Charles

Director

Solicitor

RESIGNED

Assigned on 24 Oct 2005

Resigned on 16 Dec 2008

Time on role 3 years, 1 month, 23 days

MUMCUOGLU, Engin, Dr

Director

Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 23 Sep 2004

Time on role 1 year, 1 month, 12 days

PATON, Daryl Marc

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 23 Sep 2004

Time on role 1 year, 1 month, 12 days

THOMAS, Luke

Director

Company Secretary

RESIGNED

Assigned on 29 Jul 2010

Resigned on 12 Jul 2012

Time on role 1 year, 11 months, 14 days


Some Companies

A.V.I. TRADING GROUP LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:11089569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANCHOR SERVICE LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:08370505
Status:ACTIVE
Category:Private Limited Company

DIVINE ARTISTS LIMITED

214 SHELBOURNE ROAD,BOURNEMOUTH,BH8 8RB

Number:08723995
Status:ACTIVE
Category:Private Limited Company

HAMMONDS ACCOUNTANTS LIMITED

14 BURRLANDS,BECKENHAM,BR3 6PZ

Number:04916622
Status:ACTIVE
Category:Private Limited Company

MDH HOLOGRAM LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08674610
Status:ACTIVE
Category:Private Limited Company

TERRA NOVA SPACE LTD

1 BELL LANE,LEWES,BN7 1JU

Number:11123970
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