ENFIELD HOMES LIMITED

The Edmonton Centre 36-44 South Mall The Edmonton Centre 36-44 South Mall, London, N9 0TN
StatusDISSOLVED
Company No.05789112
Category
Incorporated21 Apr 2006
Age18 years, 26 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 6 months, 2 days

SUMMARY

ENFIELD HOMES LIMITED is an dissolved with number 05789112. It was incorporated 18 years, 26 days ago, on 21 April 2006 and it was dissolved 7 years, 6 months, 2 days ago, on 15 November 2016. The company address is The Edmonton Centre 36-44 South Mall The Edmonton Centre 36-44 South Mall, London, N9 0TN.



People

MIDDLETON-ALBOOYE, Jayne

Secretary

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 17 days

BRITTAIN, Isabel

Director

Assistant Director Financial Management

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 17 days

MIDDLETON-ALBOOYE, Jayne

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 17 days

ARNOLD, Brendan

Secretary

RESIGNED

Assigned on 29 Apr 2010

Resigned on 30 Sep 2010

Time on role 5 months, 1 day

DAVEY, Paul

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 22 Jul 2013

Time on role 4 months, 1 day

HOLTON, Stewart

Secretary

RESIGNED

Assigned on 08 Feb 2012

Resigned on 19 Mar 2012

Time on role 1 month, 11 days

HOLTON, Stewart

Secretary

RESIGNED

Assigned on 08 Oct 2010

Resigned on 01 Feb 2012

Time on role 1 year, 3 months, 24 days

HOLTON, Stewart John

Secretary

RESIGNED

Assigned on 05 Mar 2008

Resigned on 15 Sep 2008

Time on role 6 months, 10 days

JAMES, Simon Elliot

Secretary

RESIGNED

Assigned on 22 Jul 2013

Resigned on 31 Mar 2015

Time on role 1 year, 8 months, 9 days

KARAYANNIDES, Leilah Athina

Secretary

Paralegal

RESIGNED

Assigned on 21 Apr 2006

Resigned on 06 Mar 2008

Time on role 1 year, 10 months, 15 days

SORENSEN, Richard

Secretary

RESIGNED

Assigned on 19 Mar 2012

Resigned on 08 Mar 2013

Time on role 11 months, 20 days

SORENSEN, Richard

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 08 Feb 2012

Time on role 7 days

TEBBUTT, Robin John

Secretary

Director Of Finance

RESIGNED

Assigned on 23 Sep 2008

Resigned on 02 Oct 2009

Time on role 1 year, 9 days

YOUNG, Derek Alfred

Secretary

RESIGNED

Assigned on 05 Oct 2009

Resigned on 29 Apr 2010

Time on role 6 months, 24 days

ABDULLAHI, Abdul, Councillor

Director

Welfare Rights Advisor

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Mar 2015

Time on role 9 months, 20 days

ANANG, Tracey

Director

Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 31 Mar 2015

Time on role 5 years, 6 months, 14 days

ANWAR, Chaudury, Councillor

Director

Retired

RESIGNED

Assigned on 09 May 2012

Resigned on 08 May 2013

Time on role 11 months, 30 days

BAKIR, Ali

Director

Director

RESIGNED

Assigned on 26 May 2010

Resigned on 10 Nov 2010

Time on role 5 months, 15 days

BARKER, Alan, Cllr

Director

Retired

RESIGNED

Assigned on 04 May 2011

Resigned on 21 Sep 2011

Time on role 4 months, 17 days

BARRY, Dinah Suzanne

Director

Retired

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Mar 2015

Time on role 9 months, 20 days

BETTON, Bevin Barrington

Director

Hr Consultant - Retired

RESIGNED

Assigned on 11 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 20 days

BILLINGSLEY, Janet Barbara

Director

Retired

RESIGNED

Assigned on 05 Mar 2008

Resigned on 21 Mar 2013

Time on role 5 years, 16 days

BREWER, Stacey

Director

Head Of Service

RESIGNED

Assigned on 17 Sep 2009

Resigned on 24 Nov 2011

Time on role 2 years, 2 months, 7 days

BUCKLAND, Jayne Cecilia

Director

Teacher

RESIGNED

Assigned on 05 Mar 2008

Resigned on 06 May 2009

Time on role 1 year, 2 months, 1 day

CALLER, Russell Ashley

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2014

Resigned on 31 Mar 2015

Time on role 8 months, 13 days

CHAMBERLAIN, Lee, Councillor

Director

Analyst Programmer

RESIGNED

Assigned on 21 Sep 2011

Resigned on 16 Jul 2014

Time on role 2 years, 9 months, 25 days

CROWE, Alison

Director

Local Government Officer

RESIGNED

Assigned on 30 Jun 2008

Resigned on 23 Sep 2010

Time on role 2 years, 2 months, 23 days

DANKWA, Mabel

Director

Strategy Officer

RESIGNED

Assigned on 23 Sep 2010

Resigned on 22 Apr 2013

Time on role 2 years, 6 months, 29 days

DAVEY, Paul Robert

Director

Local Government Officer

RESIGNED

Assigned on 05 Mar 2008

Resigned on 25 Mar 2009

Time on role 1 year, 20 days

DUNGATE, Vicky

Director

Retired

RESIGNED

Assigned on 23 Sep 2010

Resigned on 31 Mar 2015

Time on role 4 years, 6 months, 8 days

DURING, Christiana, Councillor

Director

Councillor

RESIGNED

Assigned on 09 May 2012

Resigned on 27 May 2014

Time on role 2 years, 18 days

DURING, Christiana Olayinka Aina

Director

Local Councillor

RESIGNED

Assigned on 06 May 2009

Resigned on 04 May 2011

Time on role 1 year, 11 months, 29 days

EAST, Marcus

Director

Company Director

RESIGNED

Assigned on 26 May 2010

Resigned on 08 May 2013

Time on role 2 years, 11 months, 13 days

FALLART, Peter David, Councillor

Director

Retailer

RESIGNED

Assigned on 16 Jul 2014

Resigned on 31 Mar 2015

Time on role 8 months, 15 days

FALLART, Peter David, Councillor

Director

Retail Assistant

RESIGNED

Assigned on 05 Mar 2008

Resigned on 26 May 2010

Time on role 2 years, 2 months, 21 days

GEORGE, Helen

Director

Housing Policy & Strategy Manager

RESIGNED

Assigned on 24 Nov 2011

Resigned on 31 Mar 2015

Time on role 3 years, 4 months, 7 days

GEORGIOU, George

Director

Local Government Manager

RESIGNED

Assigned on 24 Nov 2011

Resigned on 16 Apr 2014

Time on role 2 years, 4 months, 22 days

GILLION, Lindsey

Director

Solicitor

RESIGNED

Assigned on 21 Apr 2006

Resigned on 05 Mar 2008

Time on role 1 year, 10 months, 14 days

GROVES, Veronica Nadya

Director

Retired

RESIGNED

Assigned on 05 Mar 2008

Resigned on 10 Oct 2011

Time on role 3 years, 7 months, 5 days

GUNGOR, Tugba

Director

Interpreter/Carer

RESIGNED

Assigned on 21 Mar 2013

Resigned on 31 Mar 2015

Time on role 2 years, 10 days

HAMILTON, Christine

Director

Retired

RESIGNED

Assigned on 26 May 2010

Resigned on 04 May 2011

Time on role 11 months, 9 days

HASLER, Jill

Director

Trainer And Consultant

RESIGNED

Assigned on 30 Jun 2008

Resigned on 11 Sep 2014

Time on role 6 years, 2 months, 11 days

HAYES, Mark Philip

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2008

Resigned on 23 Sep 2010

Time on role 2 years, 6 months, 18 days

HAYWARD, Robert

Director

Farmer

RESIGNED

Assigned on 26 May 2010

Resigned on 05 May 2011

Time on role 11 months, 10 days

HEADLEY, Denise

Director

Benefits Advisor

RESIGNED

Assigned on 26 May 2011

Resigned on 27 May 2014

Time on role 3 years, 1 day

HOSKINS, Nina

Director

Retired

RESIGNED

Assigned on 24 Nov 2011

Resigned on 25 Jul 2013

Time on role 1 year, 8 months, 1 day

IBRAHIM, Mustafa

Director

It Service Business Manager

RESIGNED

Assigned on 05 Mar 2008

Resigned on 17 Sep 2009

Time on role 1 year, 6 months, 12 days

IBRAHIM, Tahsin

Director

Town Centre Manager

RESIGNED

Assigned on 10 Nov 2010

Resigned on 08 May 2013

Time on role 2 years, 5 months, 28 days

JONES, Gareth

Director

Local Government Officer

RESIGNED

Assigned on 05 Mar 2008

Resigned on 17 Sep 2009

Time on role 1 year, 6 months, 12 days

JOSEPH-UGORJI, Linda

Director

Chartered Management Accountant

RESIGNED

Assigned on 17 Sep 2009

Resigned on 09 Feb 2010

Time on role 4 months, 22 days

KARAYANNIDES, Leilah Athina

Director

Paralegal

RESIGNED

Assigned on 21 Apr 2006

Resigned on 05 Mar 2008

Time on role 1 year, 10 months, 14 days

KEAZOR, Nneka

Director

Local Authority Officer

RESIGNED

Assigned on 04 May 2011

Resigned on 09 May 2012

Time on role 1 year, 5 days

LAWPRECHT, Henry, Cllr

Director

Pr Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 06 May 2009

Time on role 1 year, 2 months, 1 day

LEMONIDES, Dino

Director

Accountant

RESIGNED

Assigned on 04 May 2011

Resigned on 09 May 2012

Time on role 1 year, 5 days

MATY, Simon Kwame

Director

Finance Officer

RESIGNED

Assigned on 05 Mar 2008

Resigned on 17 Sep 2009

Time on role 1 year, 6 months, 12 days

MURPHY, Christopher

Director

Retired

RESIGNED

Assigned on 17 Jul 2013

Resigned on 27 May 2014

Time on role 10 months, 10 days

ODLING-SMEE, Patrick

Director

Local Government Officer

RESIGNED

Assigned on 24 Nov 2011

Resigned on 23 May 2013

Time on role 1 year, 5 months, 29 days

OXLEY-SIDEY, Frances Ann

Director

Local Govt Off

RESIGNED

Assigned on 29 Apr 2008

Resigned on 29 Nov 2012

Time on role 4 years, 7 months

OYKENER, Ahmet

Director

Housing Officer

RESIGNED

Assigned on 05 Mar 2008

Resigned on 26 May 2010

Time on role 2 years, 2 months, 21 days

POWELL, Nick

Director

Policy Leader

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Mar 2015

Time on role 6 years, 9 months, 1 day

SMITH, Edward Michael Ian

Director

Senior Project Manager

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Mar 2015

Time on role 9 months, 20 days

SMITH, Edward Michael Ian

Director

Project Manager

RESIGNED

Assigned on 01 Apr 2008

Resigned on 26 May 2010

Time on role 2 years, 1 month, 25 days

TAYLOR, Douglas

Director

Charity Campaigns Manager

RESIGNED

Assigned on 05 Mar 2008

Resigned on 26 May 2010

Time on role 2 years, 2 months, 21 days

THEODORE, John

Director

Emloyment Advisor

RESIGNED

Assigned on 18 Jul 2014

Resigned on 31 Mar 2015

Time on role 8 months, 13 days

TUCKER, Steven

Director

Chief Executive

RESIGNED

Assigned on 17 Sep 2009

Resigned on 24 Nov 2011

Time on role 2 years, 2 months, 7 days

WORRALL, Pantelitsa

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2008

Resigned on 29 Nov 2012

Time on role 4 years, 8 months, 24 days

ZINKIN, Ann

Director

Councillor

RESIGNED

Assigned on 06 May 2009

Resigned on 26 May 2010

Time on role 1 year, 20 days


Some Companies

DIAMONDS BAR LTD

46 BANK STREET,LOCHGELLY,KY5 9QN

Number:SC412872
Status:ACTIVE
Category:Private Limited Company

FPI CO 264 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11367993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KORN/FERRY INTERNATIONAL LIMITED

RYDER COURT,LONDON,SW1Y 6QB

Number:00255807
Status:ACTIVE
Category:Private Limited Company

MOTION GRAPHIX LIMITED

UNIT 1 GREENWOOD BUSINESS PARK,SKELMERSDALE,WN8 9DB

Number:09585997
Status:ACTIVE
Category:Private Limited Company

P.W. MOTORS (BLACKFEN) LIMITED

218 BLACKFEN RD,KENT,DA15 8PT

Number:01203176
Status:ACTIVE
Category:Private Limited Company

PRIVATE TRAVEL LIMITED

ST GEORGES HOUSE,CHELTENHAM,GL50 3LG

Number:04487582
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