EMPRISE GROUP HOLDINGS LIMITED

Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire
StatusDISSOLVED
Company No.06207106
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution22 Nov 2019
Years4 years, 5 months, 26 days

SUMMARY

EMPRISE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 06207106. It was incorporated 17 years, 1 month, 8 days ago, on 10 April 2007 and it was dissolved 4 years, 5 months, 26 days ago, on 22 November 2019. The company address is Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire.



People

BARRETT, Stephen John

Director

Director

ACTIVE

Assigned on 11 May 2007

Current time on role 17 years, 7 days

BEADLE, Mark Ronald Sydney

Director

Company Director

ACTIVE

Assigned on 29 Jun 2015

Current time on role 8 years, 10 months, 19 days

BURROWS, Alison Jane

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Apr 2014

Time on role 2 years, 3 months, 30 days

CROWFOOT, Martyn Christopher

Secretary

Director

RESIGNED

Assigned on 11 May 2007

Resigned on 31 Dec 2011

Time on role 4 years, 7 months, 20 days

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 16 Jul 2018

Time on role 10 months, 15 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Apr 2007

Resigned on 11 May 2007

Time on role 1 month, 1 day

ADDIS, Jonathan Peter

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 04 Sep 2008

Time on role 1 year, 3 months, 21 days

ASTON, Stephen Mark

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2008

Resigned on 30 Mar 2011

Time on role 2 years, 6 months, 26 days

CROWFOOT, Martyn Christopher

Director

Director

RESIGNED

Assigned on 11 May 2007

Resigned on 31 Dec 2011

Time on role 4 years, 7 months, 20 days

CURWEN, Robert James

Director

Investment Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 02 Apr 2014

Time on role 1 year, 5 months, 2 days

GARRETT, Michael Stephan

Director

Director

RESIGNED

Assigned on 01 Dec 2007

Resigned on 13 Jul 2010

Time on role 2 years, 7 months, 12 days

HALL, Michael Edward

Director

Accountant

RESIGNED

Assigned on 01 Jul 2012

Resigned on 29 Jun 2015

Time on role 2 years, 11 months, 28 days

HILLS, Kenneth Cumming

Director

Director

RESIGNED

Assigned on 30 Mar 2011

Resigned on 31 Oct 2012

Time on role 1 year, 7 months, 1 day

MCGILVRAY, Craig Matthew

Director

Director

RESIGNED

Assigned on 06 Nov 2009

Resigned on 25 Jan 2013

Time on role 3 years, 2 months, 19 days

MCMURRAY, Andrew

Director

Director

RESIGNED

Assigned on 30 Mar 2011

Resigned on 25 Nov 2014

Time on role 3 years, 7 months, 26 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 10 Apr 2007

Resigned on 11 May 2007

Time on role 1 month, 1 day


Some Companies

BEEZEES CREATIONS LTD

22B SYDENHAM ROAD,LONDON,SE26 5QW

Number:11049905
Status:ACTIVE
Category:Private Limited Company

DE - SKILL BUSINESS SOLUTIONS LTD

16 OLD GALGORM ROAD,BALLYMENA,BT42 1AL

Number:NI634468
Status:ACTIVE
Category:Private Limited Company

JOE CARTLEDGE LIMITED

RYSLIP KENNELS,BRACKNELL,RG42 5NL

Number:00732238
Status:ACTIVE
Category:Private Limited Company

LOWE CIVIL ENGINEERING LIMITED

168 REDE COURT ROAD,ROCHESTER,ME2 3TU

Number:07042045
Status:ACTIVE
Category:Private Limited Company

OTWAY JOINERY LIMITED

15 BELGRAVE CRESCENT,NORTH YORKSHIRE,YO11 1UB

Number:05402448
Status:ACTIVE
Category:Private Limited Company

PLATINUM VEHICLE ASSESSORS LTD

18 PEAKDALE AVENUE,CHEADLE,SK8 3QL

Number:08031560
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