ENHABIT LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.05724543
CategoryPrivate Limited Company
Incorporated28 Feb 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ENHABIT LIMITED is an active private limited company with number 05724543. It was incorporated 18 years, 3 months, 1 day ago, on 28 February 2006. The company address is 85 Great Portland Street, London, W1W 7LT, England.



People

WATFORD, Mark Ian

Director

Finance Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 7 months, 5 days

GOLDSTONE, Jonathan Andrew

Secretary

RESIGNED

Assigned on 28 Feb 2006

Resigned on 23 Mar 2010

Time on role 4 years, 23 days

RAJA, Akta Mahendra

Secretary

RESIGNED

Assigned on 23 Mar 2010

Resigned on 07 May 2013

Time on role 3 years, 1 month, 15 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 2006

Resigned on 28 Feb 2006

Time on role

AINSWORTH, Edward John

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2020

Resigned on 29 Nov 2021

Time on role 1 year, 8 months, 28 days

CLARK, Stephen Anthony Roth

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 29 Nov 2021

Time on role 1 year, 1 month, 29 days

FELLOWES-PRYNNE, Philip Windover

Director

Director

RESIGNED

Assigned on 29 Nov 2021

Resigned on 31 Oct 2023

Time on role 1 year, 11 months, 2 days

GOLDSTONE, Jonathan Andrew

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 23 Mar 2010

Time on role 4 years, 23 days

MEAD, Joe Glen

Director

Chief Executive

RESIGNED

Assigned on 07 May 2013

Resigned on 01 Mar 2014

Time on role 9 months, 25 days

MOUDGIL, Rohit

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 23 Jan 2015

Time on role 10 months, 22 days

PAKENHAM, Thomas John Chamberlain

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 07 May 2013

Time on role 7 years, 2 months, 7 days

RAJA, Akta Mahendra

Director

Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 01 Mar 2020

Time on role 9 years, 11 months, 9 days

RUDGE, Peter Jay

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2021

Resigned on 18 Mar 2022

Time on role 3 months, 19 days

TAYLOR, John Paul

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2021

Resigned on 29 Nov 2021

Time on role 9 months, 28 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 28 Feb 2006

Time on role


Some Companies

BLACK OAK ESTATES LTD

33 CHESTER ROAD WEST,DEESIDE,CH5 1SA

Number:09488469
Status:ACTIVE
Category:Private Limited Company

BRUCE SNODGRASS LLP

86 ST. MARGARETS GROVE,HIGH WYCOMBE,HP15 6HP

Number:OC376219
Status:ACTIVE
Category:Limited Liability Partnership

FRASER INVESTMENTS LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:10416889
Status:ACTIVE
Category:Private Limited Company

HIGH STREET GRP LIMITED

6TH FLOOR STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ

Number:07831810
Status:ACTIVE
Category:Private Limited Company
Number:05460487
Status:ACTIVE
Category:Private Limited Company

NWS GAS AND PLUMBING SERVICES LTD

SIMPSON SOLUTIONS,, 3,SWANDCOMBE BUSINESS CENTRE,SWANSCOMBE,DA10 0LH

Number:08813862
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