This company is commonly known as Enterprise Civic Buildings Limited. The company was founded 22 years ago and was given the registration number 04421860. The firm's registered office is in PRESTON. You can find them at Unit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENTERPRISE CIVIC BUILDINGS LIMITED |
---|---|---|
Company Number | : | 04421860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 March 2018 | Active |
310, Broadway, Salford, United Kingdom, M50 2UE | Director | 15 May 2012 | Active |
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 28 May 2015 | Active |
Ams 2nd Floor, 46-48 Charles Street, Cardiff, Wales, CF10 2GE | Director | 01 July 2021 | Active |
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA | Director | 31 August 2016 | Active |
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF | Secretary | 14 August 2002 | Active |
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL | Secretary | 20 April 2006 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 14 July 2006 | Active |
80 Mysore Road, Battersea, London, SW11 5SA | Secretary | 30 October 2002 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 05 June 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 05 November 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 September 2015 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 22 April 2002 | Active |
9 Ship Lane, Farnborough, GU14 8BX | Director | 30 October 2002 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH | Director | 30 September 2005 | Active |
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF | Director | 10 August 2005 | Active |
Marbles, High Street Newick, Lewes, BN8 4LG | Director | 18 November 2002 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 31 January 2006 | Active |
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF | Director | 18 November 2002 | Active |
3 Newmans Drive, Harpenden, AL5 2HN | Director | 18 November 2002 | Active |
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH | Director | 30 October 2002 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 21 February 2018 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 28 March 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 13 December 2011 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 08 August 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Director | 28 May 2015 | Active |
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE | Director | 29 September 2005 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 14 August 2002 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 22 April 2002 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Director | 22 April 2002 | Active |
Enterprise Civic Buildings (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 18, Riversway Business Village, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Infrastructure Investments General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 7, 1 Bartholomew Close, London, England, EC1A 7BL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.