This company is commonly known as Enett International (uk) Limited. The company was founded 33 years ago and was given the registration number 02509464. The firm's registered office is in LONDON. You can find them at One, Kingdom Street, 2nd Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ENETT INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 02509464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Kingdom Street, 2nd Floor, London, England, W2 6BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Secretary | 15 June 2017 | Active |
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Director | 24 March 2022 | Active |
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Director | 26 February 2024 | Active |
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Director | 18 March 2021 | Active |
223 Boardwalk Place, London, E14 5SQ | Secretary | 20 October 2006 | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Secretary | 22 August 2006 | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Secretary | 01 October 2001 | Active |
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP | Secretary | 26 July 2007 | Active |
32 Turnpike Road, Newbury, RG14 2NB | Secretary | 01 July 1999 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 24 May 2005 | Active |
One, Kingdom Street, 2nd Floor, London, England, W2 6BL | Secretary | 20 May 2010 | Active |
1 Lazare Court, 56 Gresham Road, Staines, TW18 2BY | Secretary | 23 September 2003 | Active |
Highfields 50 Church Road, Hilmarton, Calne, SN11 8SD | Secretary | 24 April 1992 | Active |
3 Roman Road, Chiswick, London, W4 1NA | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 01 July 1999 | Active |
47 Bristol Street, Malmesbury, SN16 0AZ | Director | 08 September 1993 | Active |
703 Delgado Drive, Palatine, Usa, | Director | 10 August 2000 | Active |
4 Middlemass Green, Pewsey, SN9 5AZ | Director | 24 September 1997 | Active |
300, Interpace Parkway, Building C, 3rd Floor, Parsippany, Usa, 07054 | Director | 20 October 2006 | Active |
One, Kingdom Street, 2nd Floor, London, England, W2 6BD | Director | 15 June 2017 | Active |
Enett, One Kingdom St, London, United Kingdom, W2 6BL | Director | 29 October 2015 | Active |
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 20 October 2006 | Active |
Enett, One Kingdom St, London, United Kingdom, W2 6BL | Director | 29 October 2015 | Active |
206 Hazelwood Drive, Nederland, 80466, Usa, | Director | 10 August 2000 | Active |
Chartwell Woodcroft Lane, Woodcroft, Chepstow, NP16 7PZ | Director | 01 October 2003 | Active |
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Director | 18 March 2021 | Active |
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW | Director | - | Active |
Holly Grove, Harts Lane, Burghclere, Newbury, RG20 9JD | Director | 08 September 1993 | Active |
10 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA | Director | 10 February 2006 | Active |
26 Beauchief Close, Lower Earley, Reading, RG6 4HY | Director | 31 August 1994 | Active |
32 Turnpike Road, Newbury, RG14 2NB | Director | 28 September 2001 | Active |
4, Gloucester Place, Windsor, United Kingdom, SL4 2AJ | Director | 28 September 2001 | Active |
One, Kingdom Street, 2nd Floor, London, England, W2 6BL | Director | 05 December 2011 | Active |
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG | Director | 24 March 2022 | Active |
47 Chazey Road, Caversham, Reading, RG4 7DU | Director | 10 June 2005 | Active |
Wex Inc. | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, Hancock Street, Portland, Me, United States, 04101 |
Nature of control | : |
|
Toro Private Holdings Iii, Ltd | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Axis One, Axis Park, 10 Hurricane Way, Langley, England, SL3 8AG |
Nature of control | : |
|
Travelport Worldwide Limited | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street,, Hamilton Hm11, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-15 | Officers | Appoint person director company with name date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.