ENODIS MAPLE LEAF LTD

C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom
StatusACTIVE
Company No.06121244
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ENODIS MAPLE LEAF LTD is an active private limited company with number 06121244. It was incorporated 17 years, 2 months, 20 days ago, on 21 February 2007. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.



People

PRIMA SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2009

Current time on role 15 years, 1 month, 24 days

ANASTASIA, Maurizio

Director

Company Director

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 7 months, 20 days

DRIFFIELD, Christian Leslie

Director

Finance Director

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 3 months, 7 days

SYMS, Rhonda Sneddon

Secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 20 Mar 2009

Time on role 2 years, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 21 Feb 2007

Time on role

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 30 Jan 2009

Resigned on 30 Sep 2010

Time on role 1 year, 8 months

DOERR, Thomas

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2009

Resigned on 01 Oct 2009

Time on role 8 months, 1 day

EATON, Derek James

Director

Accountant

RESIGNED

Assigned on 21 Feb 2007

Resigned on 30 Jan 2009

Time on role 1 year, 11 months, 9 days

GRAY, Adrian David

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 31 Aug 2023

Time on role 13 years, 11 months

HOOPER, David Ross

Director

Company Secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 30 Jan 2009

Time on role 1 year, 11 months, 9 days

JOHN-FEATHERBY, Esyllt

Director

Vp Finance Emea

RESIGNED

Assigned on 19 Jun 2020

Resigned on 23 Sep 2022

Time on role 2 years, 3 months, 4 days

JONES, Maurice Delon

Director

Company Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 01 Feb 2017

Time on role 8 years, 2 days

KACHMER, Michael James

Director

Company Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 03 Apr 2013

Time on role 4 years, 2 months, 4 days

ROURKE, John Albert James

Director

Company Director

RESIGNED

Assigned on 30 Nov 2017

Resigned on 19 Jun 2020

Time on role 2 years, 6 months, 19 days

VEAL, Graham Philip Brisley

Director

Business Development Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 30 Nov 2017

Time on role 7 years, 2 months


Some Companies

ARGO BUILD INTERNATIONAL LIMITED

19 ASHLEIGH GARDENS, OSSETT,WEST YORKSHIRE,WF5 9PN

Number:05738230
Status:LIQUIDATION
Category:Private Limited Company

AUGUST RECOGNITION LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09614437
Status:ACTIVE
Category:Private Limited Company

GRAVITY PLANNING AND RESEARCH LIMITED

46 DE MORGAN ROAD,,SW6 2RP

Number:04959597
Status:ACTIVE
Category:Private Limited Company

HAWLEY HR & COACHING LTD

195 PITSHANGER LANE,LONDON,W5 1RQ

Number:07479754
Status:ACTIVE
Category:Private Limited Company

MINERVA HVAC-R LIMITED

KING WILLIAM HOUSE,BOLTON,BL3 2QS

Number:09778132
Status:ACTIVE
Category:Private Limited Company

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED

10 WYNDHAM PLACE,LONDON,W1H 2PU

Number:00494717
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