ENISCA LIMITED

Derryloran Industrial Estate Derryloran Industrial Estate, Cookstown, BT80 9LU
StatusACTIVE
Company No.NI035820
CategoryPrivate Limited Company
Incorporated15 Mar 1999
Age25 years, 2 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

ENISCA LIMITED is an active private limited company with number NI035820. It was incorporated 25 years, 2 months, 7 days ago, on 15 March 1999. The company address is Derryloran Industrial Estate Derryloran Industrial Estate, Cookstown, BT80 9LU.



People

RENEW NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 5 months, 24 days

DE LA MOTTE, Tom

Director

Director

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 5 months, 24 days

MCMAHON, Paul Denis

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 21 days

TARR, Michael Andrew

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 21 days

RENEW CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 5 months, 24 days

HAMPSEY, Rory

Secretary

RESIGNED

Assigned on 23 Feb 2012

Resigned on 28 Nov 2022

Time on role 10 years, 9 months, 5 days

MALLON, Michelle

Secretary

RESIGNED

Assigned on 15 Mar 1999

Resigned on 23 Feb 2012

Time on role 12 years, 11 months, 8 days

BUCKLEY, Denis

Director

Engineer

RESIGNED

Assigned on 03 Mar 2011

Resigned on 12 Dec 2014

Time on role 3 years, 9 months, 9 days

HAMPSEY, Rory

Director

Electrical Engineer

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Oct 2023

Time on role 16 years, 3 months, 30 days

KING, Conor Joseph

Director

Engineer

RESIGNED

Assigned on 01 May 2002

Resigned on 01 Apr 2024

Time on role 21 years, 11 months, 1 day

MALLON, Michelle Elizabeth

Director

Business Administrator

RESIGNED

Assigned on 12 Apr 2002

Resigned on 23 Feb 2012

Time on role 9 years, 10 months, 11 days

MALLON, Peter Damien

Director

Director

RESIGNED

Assigned on 15 Mar 1999

Resigned on 23 Feb 2012

Time on role 12 years, 11 months, 8 days

RUDDY, Tom

Director

Technical Director

RESIGNED

Assigned on 01 May 2002

Resigned on 28 Nov 2022

Time on role 20 years, 6 months, 27 days

SHEAHAN, William Declan

Director

Company Accountant

RESIGNED

Assigned on 01 May 2002

Resigned on 15 Dec 2010

Time on role 8 years, 7 months, 14 days


Some Companies

BRAND SOUL LIMITED

2 HEATH VILLAS,LONDON,SW18 3EA

Number:10831730
Status:ACTIVE
Category:Private Limited Company

C E BRICKWORK LIMITED

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:08052978
Status:ACTIVE
Category:Private Limited Company

CARDBOARD COLLECTION SERVICE LTD

UNIT A2 SPENCER BUSINESS PARK,ROTHERHAM,S60 1RF

Number:09532731
Status:ACTIVE
Category:Private Limited Company

CLAYTON TANKS LTD

CLIFF COTTAGE EMMOTT LANE,COLNE,BB8 7EG

Number:10656739
Status:ACTIVE
Category:Private Limited Company

HAWKESBAY CAPITAL LIMITED

THE KENSINGTON CENTRE,LONDON,W14 8UD

Number:10066876
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPURSTOW INVESTMENTS LIMITED

SPURSTOW HALL,TARPORLEY,CW6 9RF

Number:08290810
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