This company is commonly known as Enodis International Limited. The company was founded 29 years ago and was given the registration number 02992272. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ENODIS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02992272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 20 March 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 23 September 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 08 February 2023 | Active |
108c Bramley Road, Oakwood, London, N14 4HT | Secretary | 12 October 1998 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Secretary | 12 December 1994 | Active |
2 Swallow Rise, Knaphill, Woking, GU21 2LG | Secretary | 31 January 2001 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 18 November 1994 | Active |
Porchester Mead 53 Southend Road, Beckenham, BR3 1SP | Director | 27 October 2008 | Active |
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ | Director | 30 January 2009 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 18 November 1994 | Active |
39 The Gardens, Watford, WD1 3DN | Director | 12 December 1994 | Active |
Newleigh House, Hillborow Road, Esher, KT10 9UD | Director | 27 October 2008 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 01 October 2009 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 21 April 2008 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 19 June 2020 | Active |
1650 Westbury Court, Manitowoc, Usa, | Director | 27 October 2008 | Active |
14, Marywood Trail, Wheaton, United States, 60187 | Director | 27 October 2008 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 12 December 1994 | Active |
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ | Nominee Director | 12 December 1994 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 18 November 1994 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 30 November 2017 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 30 September 2010 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 30 April 1996 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 30 April 1996 | Active |
Enodis Industrial Holdings Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Change account reference date company current shortened. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-13 | Accounts | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-11-11 | Accounts | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-17 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.