This company is commonly known as Enterprise M3 Limited. The company was founded 5 years ago and was given the registration number 11897237. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENTERPRISE M3 LIMITED |
---|---|---|
Company Number | : | 11897237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvedere House, Basing View, Basingstoke, England, RG21 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bae Systems, Warwick House, Farnborough Aerospace, Farnborough, United Kingdom, GU14 6YU | Director | 21 March 2019 | Active |
Knowle House, 1a Bercote Close, Littleton, Winchester, England, SO22 6PX | Director | 30 January 2020 | Active |
4 Lynford Terrace, Lyndford Terrace, Fleet, England, GU52 7SE | Director | 30 January 2020 | Active |
Woodhatch Place, 11 Cockshot Hill, Reigate, England, RH2 8EF | Director | 06 October 2022 | Active |
30, Yeovil Road, Farnborough, England, GU14 6LB | Director | 04 August 2022 | Active |
Barfords, Standford Hill, Standford, Bordon, England, GU35 8QU | Director | 28 February 2020 | Active |
256, High Street, Guildford, United Kingdom, GU1 3YL | Director | 21 March 2019 | Active |
Waverley Borough Council, The Burys, Godalming, England, GU7 1HR | Director | 06 October 2022 | Active |
10, Yewhurst Close, Twyford, Reading, England, RG10 9PW | Director | 30 July 2020 | Active |
Bt Centre, Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 21 March 2019 | Active |
Beech Hurst, Weyhill Road, Andover, England, SP10 3AJ | Director | 01 October 2021 | Active |
25, Broad High Way, Cobham, England, KT11 2RR | Director | 01 August 2021 | Active |
The First House, Bridge Lane, Shawford, Winchester, England, SO21 2BL | Director | 26 November 2020 | Active |
2 St Helens Road, St. Helens Road, Leamington Spa, England, CV31 3QQ | Director | 02 April 2021 | Active |
Winchester City Council, Colebrook Street, Winchester, England, SO23 9LJ | Director | 01 December 2022 | Active |
The Castle, Winchester, United Kingdom, SO23 8UJ | Director | 21 March 2019 | Active |
Southern Way, Halfpenny Lane, Guildford, England, GU4 8PZ | Director | 26 November 2020 | Active |
Hq 11 Infantry Brigade, Cavans Road, Aldershot, United Kingdom, GU11 2LQ | Director | 21 March 2019 | Active |
West Wing, The Old Rectory, Park Lane, Abbots Worthy, Winchester, England, SO21 1DT | Director | 26 March 2020 | Active |
Grove House, Lutyens Close, Basingstoke, United Kingdom, RG24 8AG | Director | 21 March 2019 | Active |
Unit J, Holder Road, Aldershot, United Kingdom, GU12 4RH | Director | 21 March 2019 | Active |
Marwell Wildlife, Colden Common, Winchester, United Kingdom, SO21 1JH | Director | 21 March 2019 | Active |
Astolat, Coniers Way, Guildford, United Kingdom, GU4 7HL | Director | 21 March 2019 | Active |
1 Bay Villas, Green Street, Sunbury-On-Thames, England, TW16 6QH | Director | 26 September 2019 | Active |
Royal Holloway, Egham Hill, Egham, United Kingdom, TW20 0EX | Director | 21 March 2019 | Active |
Hangar Nurseries, Owslebury, Winchester, England, SO21 1JH | Director | 26 September 2019 | Active |
Sparsholt College Hampshire, Sparsholt, Winchester, United Kingdom, SO21 2NF | Director | 21 March 2019 | Active |
County Hall, Penrhyn Road, Kingston, United Kingdom, KT1 2DN | Director | 21 March 2019 | Active |
Ems Ltd, Passfield Business Centre, Lynchborough Road, Passfield, United Kingdom, GU30 7SB | Director | 21 March 2019 | Active |
Hampshire County Council, The Castle, Winchester, United Kingdom, SO23 8UJ | Director | 21 March 2019 | Active |
The Estate Office, Dunsfold Park, Stovolds Hill, Cranleigh, United Kingdom, GU6 8TB | Director | 21 March 2019 | Active |
Brooklands, 61 Old London Road, Hastings, United Kingdom, TN35 5NB | Director | 21 March 2019 | Active |
Guildford Borough Council, Millmead House, Millmead, Guildford, England, GU2 4BB | Director | 06 October 2022 | Active |
Chatten House, Stonehill Road, Headley Down, Bordon, England, GU35 8ET | Director | 26 September 2019 | Active |
11, Aldridge Close, Clanfield, Waterlooville, United Kingdom, PO8 0NP | Director | 21 March 2019 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.