ENACTUS NOTTINGHAM LIMITED

Uon Business Sch North Reception Uon Business Sch North Reception, Nottingham, NG8 1BB
StatusDISSOLVED
Company No.06878998
Category
Incorporated16 Apr 2009
Age15 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 17 days

SUMMARY

ENACTUS NOTTINGHAM LIMITED is an dissolved with number 06878998. It was incorporated 15 years, 1 month, 14 days ago, on 16 April 2009 and it was dissolved 11 months, 17 days ago, on 13 June 2023. The company address is Uon Business Sch North Reception Uon Business Sch North Reception, Nottingham, NG8 1BB.



People

SAMUEL, Omer

Director

Student

ACTIVE

Assigned on 23 Mar 2021

Current time on role 3 years, 2 months, 7 days

BASHEHAB, Omar Sami

Secretary

RESIGNED

Assigned on 23 Mar 2021

Resigned on 20 Mar 2023

Time on role 1 year, 11 months, 28 days

CHANDAR, Reena

Secretary

RESIGNED

Assigned on 16 Apr 2009

Resigned on 16 Apr 2010

Time on role 1 year

CLINKARD, Gabriella Ilona Concetta

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Jun 2010

Time on role 5 months, 29 days

DUDEK-WAWRZYNOWICZ, Zofia

Secretary

RESIGNED

Assigned on 23 Feb 2018

Resigned on 30 May 2019

Time on role 1 year, 3 months, 7 days

NIZAM, Rosanna Binti

Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 20 May 2021

Time on role 1 year, 1 month, 19 days

PLEIN, Jonathan Elliot

Secretary

RESIGNED

Assigned on 30 Jun 2010

Resigned on 05 Oct 2011

Time on role 1 year, 3 months, 5 days

SARGENTSON, Alexander James

Secretary

RESIGNED

Assigned on 15 Feb 2018

Resigned on 02 Mar 2018

Time on role 15 days

SCOTT, Christopher

Secretary

RESIGNED

Assigned on 05 Oct 2011

Resigned on 17 Mar 2013

Time on role 1 year, 5 months, 12 days

WHITE, Cherie

Secretary

RESIGNED

Assigned on 04 May 2013

Resigned on 01 Sep 2015

Time on role 2 years, 3 months, 28 days

YEH, Chia

Secretary

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 May 2020

Time on role 1 year, 1 month, 30 days

BLACKBURN, Benjamin

Director

Student

RESIGNED

Assigned on 30 Jun 2010

Resigned on 05 Oct 2011

Time on role 1 year, 3 months, 5 days

BONNER, Natasha Marie

Director

Student

RESIGNED

Assigned on 01 Apr 2020

Resigned on 15 Apr 2021

Time on role 1 year, 14 days

BROOKS, Elliot Peter

Director

Student

RESIGNED

Assigned on 13 Apr 2016

Resigned on 30 Apr 2017

Time on role 1 year, 17 days

CLAYSON, Kate Elizabeth

Director

Student

RESIGNED

Assigned on 02 Mar 2018

Resigned on 30 May 2019

Time on role 1 year, 2 months, 28 days

CLAYTON, Annie Rose

Director

Company Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 May 2020

Time on role 1 year, 1 month, 30 days

COLLINS, Rebecca Tina

Director

Internal Operations

RESIGNED

Assigned on 31 Jul 2012

Resigned on 17 Mar 2013

Time on role 7 months, 17 days

DAVIES, Luke

Director

Company Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 May 2020

Time on role 1 year, 1 month, 30 days

DUNKLIN, Phoebe Isobel

Director

Student

RESIGNED

Assigned on 16 Mar 2017

Resigned on 21 May 2018

Time on role 1 year, 2 months, 5 days

ELSAWEY, Zach

Director

Operations

RESIGNED

Assigned on 02 Aug 2012

Resigned on 17 Mar 2013

Time on role 7 months, 15 days

KUMAR, Umesh

Director

None

RESIGNED

Assigned on 01 Jan 2010

Resigned on 05 Oct 2011

Time on role 1 year, 9 months, 4 days

KUMAR, Yash

Director

Student

RESIGNED

Assigned on 19 Mar 2021

Resigned on 20 Mar 2023

Time on role 2 years, 1 day

LAI, Hiu Wai

Director

Student

RESIGNED

Assigned on 01 Apr 2020

Resigned on 15 Apr 2021

Time on role 1 year, 14 days

MATTHEW, Charlotte Louise

Director

Student

RESIGNED

Assigned on 16 Apr 2009

Resigned on 19 Feb 2010

Time on role 10 months, 3 days

MOREY, Michael

Director

Director Of Commercial Ventures

RESIGNED

Assigned on 21 Nov 2011

Resigned on 19 Jun 2012

Time on role 6 months, 28 days

PERRETT, Andrew Peter

Director

Student

RESIGNED

Assigned on 25 Sep 2018

Resigned on 30 May 2019

Time on role 8 months, 5 days

PLEIN, Jonathan Elliot

Director

Student

RESIGNED

Assigned on 30 Jun 2010

Resigned on 05 Oct 2011

Time on role 1 year, 3 months, 5 days

PRICE, Abigail

Director

None

RESIGNED

Assigned on 05 Oct 2011

Resigned on 17 Mar 2012

Time on role 5 months, 12 days

REED, Ben

Director

Local Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 20 May 2016

Time on role 8 months, 16 days

RONAYNE, Phillip Erwin

Director

Student

RESIGNED

Assigned on 16 Apr 2009

Resigned on 30 Jun 2010

Time on role 1 year, 2 months, 14 days

SALAMON, Aaron

Director

Student

RESIGNED

Assigned on 30 Jun 2010

Resigned on 19 Jun 2012

Time on role 1 year, 11 months, 19 days

SARGENTSON, Alexander James

Director

Student

RESIGNED

Assigned on 02 Mar 2018

Resigned on 31 Aug 2018

Time on role 5 months, 29 days

SCOTT, Christopher

Director

None

RESIGNED

Assigned on 05 Oct 2011

Resigned on 17 Mar 2013

Time on role 1 year, 5 months, 12 days

STRIDE, Andrew

Director

Ceo

RESIGNED

Assigned on 02 Sep 2015

Resigned on 29 Nov 2016

Time on role 1 year, 2 months, 27 days

WHITE, Cherie

Director

President

RESIGNED

Assigned on 07 Sep 2012

Resigned on 03 Sep 2015

Time on role 2 years, 11 months, 26 days

WHITE, Cherie

Director

Head Of Commercial Venture And Finance

RESIGNED

Assigned on 12 Aug 2012

Resigned on 17 Mar 2013

Time on role 7 months, 5 days

WHITE, Cherie

Director

Head Of Commercial Venture And Finance

RESIGNED

Assigned on 19 Jun 2012

Resigned on 01 Sep 2015

Time on role 3 years, 2 months, 13 days


Some Companies

EMMA BEAUMONT BROADCAST CONSULTING LTD

3 NORTHEN GROVE,MANCHESTER,M20 2WL

Number:10513047
Status:ACTIVE
Category:Private Limited Company

ERIEZ MAGNETICS EUROPE LIMITED

BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8YG

Number:01397255
Status:ACTIVE
Category:Private Limited Company

EUROPE TRADE PRO LTD

101 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8HS

Number:10514996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLYPH INTERNATIONAL UK LIMITED

SALATIN HOUSE,SUTTON,SM2 5DA

Number:04690876
Status:ACTIVE
Category:Private Limited Company

HEAVITREE SOCIAL CLUB LTD

2 EAST WONFORD HILL,EXETER,EX1 3BS

Number:01667635
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEGHA TRADERS LTD

12 CLOVER COURT,CAMBRIDGE,CB1 9YN

Number:10306718
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