ENTERPRISE GROUP HOLDINGS LIMITED

05982830: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.05982830
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 1 month, 4 days

SUMMARY

ENTERPRISE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 05982830. It was incorporated 17 years, 6 months, 13 days ago, on 31 October 2006 and it was dissolved 5 years, 1 month, 4 days ago, on 09 April 2019. The company address is 05982830: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



People

COOKE, Martin Anthony

Director

Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 5 days

PETERSON, Alan Edward

Director

Director

ACTIVE

Assigned on 11 Feb 2011

Current time on role 13 years, 3 months, 2 days

BIRCH, Paul

Secretary

RESIGNED

Assigned on 13 Mar 2007

Resigned on 08 Apr 2013

Time on role 6 years, 26 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Oct 2006

Resigned on 13 Mar 2007

Time on role 4 months, 13 days

AHYE, Peter David

Director

Company Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 03 Jul 2009

Time on role 5 months, 22 days

ARNOLD, David Llewelyn

Director

Director

RESIGNED

Assigned on 19 Apr 2010

Resigned on 08 Apr 2013

Time on role 2 years, 11 months, 19 days

BATEY, Simon George

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 10 Feb 2011

Time on role 1 year, 10 months, 9 days

BEATY, Kenneth Robert

Director

Private Equity Investor

RESIGNED

Assigned on 21 Nov 2011

Resigned on 15 Mar 2013

Time on role 1 year, 3 months, 24 days

CHASTON, Stuart Paul

Director

Director

RESIGNED

Assigned on 06 Jan 2012

Resigned on 08 Apr 2013

Time on role 1 year, 3 months, 2 days

DUNT, Peter Arthur, Vice-Admiral

Director

Company Director

RESIGNED

Assigned on 18 Jun 2009

Resigned on 10 Feb 2011

Time on role 1 year, 7 months, 22 days

FLETCHER, Alan Thomas

Director

Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 10 Feb 2011

Time on role 1 year, 10 months, 28 days

FRASER, Ian Ellis

Director

Chief Executive

RESIGNED

Assigned on 28 Nov 2011

Resigned on 08 Apr 2013

Time on role 1 year, 4 months, 10 days

GAWLER, David

Director

Director

RESIGNED

Assigned on 28 Feb 2012

Resigned on 26 Mar 2012

Time on role 27 days

HOLLAND, Daniel Lawrence

Director

Director

RESIGNED

Assigned on 06 Jan 2012

Resigned on 08 Apr 2013

Time on role 1 year, 3 months, 2 days

HYNES, Michael Robert, Chairman

Director

Director

RESIGNED

Assigned on 18 Jun 2009

Resigned on 14 Apr 2011

Time on role 1 year, 9 months, 26 days

KIRKBY, Neil Robert Ernest

Director

Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 22 Mar 2011

Time on role 4 years, 9 days

MCLAUGHLIN, Owen Gerard

Director

Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 31 Jan 2012

Time on role 4 years, 10 months, 18 days

MEECHAN, James

Director

Group People And Communications Director

RESIGNED

Assigned on 03 May 2011

Resigned on 08 Apr 2013

Time on role 1 year, 11 months, 5 days

NOLAN, Ian Michael

Director

Venture Capitalist

RESIGNED

Assigned on 11 May 2007

Resigned on 14 Jan 2011

Time on role 3 years, 8 months, 3 days

PARKER, Keven David

Director

Private Equity Partner

RESIGNED

Assigned on 11 May 2007

Resigned on 07 Oct 2010

Time on role 3 years, 4 months, 27 days

TOMLINSON, Simon James

Director

Director

RESIGNED

Assigned on 18 Jul 2012

Resigned on 17 Sep 2012

Time on role 1 month, 30 days

WILLIAMS, Christopher John

Director

Investment Executive

RESIGNED

Assigned on 14 Jan 2011

Resigned on 21 Nov 2011

Time on role 10 months, 7 days

WILSON, Peter John

Director

Private Equity Investor

RESIGNED

Assigned on 07 Oct 2010

Resigned on 08 Apr 2013

Time on role 2 years, 6 months, 1 day

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 13 Mar 2007

Time on role 4 months, 13 days


Some Companies

COMPANY & CORPORATE LP

404A RINGWOOD ROAD,FERNDOWN,BH22 9AU

Number:LP012371
Status:ACTIVE
Category:Limited Partnership

EXPRESS TAXIS LIMITED

74 RUSSEL STREET,CENTRAL,FK2 7HP

Number:SC298680
Status:ACTIVE
Category:Private Limited Company

J W HAIRPAINTING LIMITED

12 HAINFORD CLOSE,SUNDERLAND,SR4 8EX

Number:11062002
Status:ACTIVE
Category:Private Limited Company

MEXIUM BUSINESS SOLUTION LTD

C/O ALIS ACCOUNTAX, SUITE 1,LONDON,E4 6ST

Number:09385551
Status:ACTIVE
Category:Private Limited Company

REGENT HOUSE PRINCES RISBOROUGH MANAGEMENT CO LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:08515909
Status:ACTIVE
Category:Private Limited Company

SL 1 STOP MOTOR SHOP LIMITED

137 YORK ROAD,BELFAST,BT15 3GZ

Number:NI652172
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