This company is commonly known as Enterprise Managed Services Limited. The company was founded 58 years ago and was given the registration number 00889628. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENTERPRISE MANAGED SERVICES LIMITED |
---|---|---|
Company Number | : | 00889628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 December 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 29 October 2020 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 06 February 2004 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Secretary | 14 May 2001 | Active |
Ellerslie Coronation Road, Ascot, SL5 9LQ | Secretary | 28 February 1997 | Active |
34 Broadwood Drive, Fulwood, Preston, PR2 9SS | Secretary | - | Active |
2 Willow Road, Uppermill, Oldham, OL3 6JP | Secretary | 01 February 2000 | Active |
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX | Secretary | 21 August 2000 | Active |
Upper West End Farm, Gale Lane, Stainburn, Otley, LS21 2LX | Director | 03 March 2009 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 19 April 2010 | Active |
36 Fieldside Avenue, Euxton, Chorley, PR7 6JF | Director | - | Active |
36 Fieldside Avenue, Chorley, PR7 6JF | Director | - | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 19 July 2013 | Active |
122 Sandygate Road, Sheffield, S10 5RZ | Director | 05 February 2002 | Active |
33 Edge Fold Road, Worsley, Manchester, M28 7GE | Director | 01 January 1994 | Active |
Tudor House, Lime Tree Avenue, Boston Spa, LS23 6DP | Director | 28 January 2000 | Active |
Fairfield Whittingham Lane, Haighton, Preston, PR2 5SL | Director | - | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 05 February 2002 | Active |
Copse Haven, Roundhill Road, Hurworth, DL2 1QD | Director | 03 February 2003 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 08 March 2006 | Active |
Meadowbrow, Stoneheads, Whaley Bridge, High Peak, SK23 7BB | Director | - | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 24 August 2016 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 31 March 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 01 January 2001 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 25 February 2002 | Active |
Amey, Holme Road, Bamber Bridge, Preston, England, PR5 6BP | Director | 03 January 2017 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
4 Severn Hill, Fulwood, Preston, PR2 3RD | Director | 28 January 2000 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 11 August 2010 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 02 January 2003 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 01 November 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 19 July 2013 | Active |
A.R.M. Services Group Limited | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Amey Utility Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.