This company is commonly known as Enodis Property Group Limited. The company was founded 32 years ago and was given the registration number 02629464. 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 PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 02629464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 December 2019 |
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 |
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 01 October 2009 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 19 June 2020 | Active |
108c Bramley Road, Oakwood, London, N14 4HT | Secretary | 12 October 1998 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Secretary | - | Active |
2 Swallow Rise, Knaphill, Woking, GU21 2LG | Secretary | 31 January 2001 | Active |
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ | Director | 30 January 2009 | Active |
Croxton Park, Croxton, St Neots, PE19 6SY | Director | - | Active |
39 The Gardens, Watford, WD1 3DN | Director | 30 June 1993 | Active |
Newleigh House, Hillborow Road, Esher, KT10 9UD | Director | 30 January 2009 | Active |
64 Castelnau, London, SW13 9EX | Director | - | Active |
6 Millbank, Mill Road, Marlow, SL7 1UA | Director | 21 April 2008 | Active |
1650 Westbury Court, Manitowoc, Usa, | Director | 30 January 2009 | Active |
14, Marywood Trail, Wheaton, United States, 60187 | Director | 30 January 2009 | Active |
4, Clifton Park Road, Caversham, Reading, RG4 7PD | Director | 12 June 2000 | Active |
Rodmell Grange Mill Lane, Rodmell, Lewes, BN7 3HS | Director | - | Active |
386 Malden Road, Worcester Park, KT4 7NJ | Director | - | Active |
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ | Nominee Director | - | 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 | 24 October 1995 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 24 October 1995 | Active |
Berisford Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Dissolution | Dissolution application strike off company. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Officers | Change corporate secretary company with change date. | Download |
2015-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Capital | Capital statement capital company with date currency figure. | Download |
2014-06-16 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.