About

Registered Number: 02509464
Date of Incorporation: 06/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: One, Kingdom Street, 2nd Floor, London, W2 6BD,

 

Founded in 1990, Enett International (UK) Ltd has its registered office in London, it has a status of "Active". Martin, Erica Julie, Chandler, Edward William, Golby, Peter David Holmes, Afshar, Natalie Elizabeth, Dadswell, Geoff John, Owens, Lori Ann, Redgrave, Shaun Robert Garth, Rennie, Jane Mary, Ballenger, Cheryl Mae, Bibb, Dean Richard, Bock, Eric John, Dobson, David Campbell, Emery, Philip John, Gray, Babetta Ruth, Henson, Neil Stuart, King, Jonathan Paul, Kozielski, Christie Ann, Laws, John Charles, Lusby Taylor, Pamela Jean, Meehan, Mark John, Owens, Lori Ann, Searle, Philip Andrew, Temple, Neil Allen, Thomson, William Craig, Tyson, Christopher David, Watt, Gordon Campbell, Whiddett, Michael Douglas, Wilson, Gordon Alexander, Winterton, Andrew James, Woodcock, Keith are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Edward William 15 June 2017 - 1
GOLBY, Peter David Holmes 29 October 2015 - 1
BALLENGER, Cheryl Mae 10 August 2000 01 October 2001 1
BIBB, Dean Richard 24 September 1997 03 March 2000 1
BOCK, Eric John 20 October 2006 05 December 2011 1
DOBSON, David Campbell 29 October 2015 06 April 2018 1
EMERY, Philip John 20 October 2006 05 November 2009 1
GRAY, Babetta Ruth 10 August 2000 01 October 2001 1
HENSON, Neil Stuart 01 October 2003 10 June 2005 1
KING, Jonathan Paul 08 September 1993 25 August 1998 1
KOZIELSKI, Christie Ann 10 February 2006 20 October 2006 1
LAWS, John Charles 31 August 1994 01 September 1995 1
LUSBY TAYLOR, Pamela Jean 28 September 2001 01 October 2003 1
MEEHAN, Mark John 28 September 2001 01 May 2009 1
OWENS, Lori Ann 05 December 2011 15 June 2017 1
SEARLE, Philip Andrew 10 June 2005 31 December 2005 1
TEMPLE, Neil Allen 01 September 1995 30 June 1997 1
THOMSON, William Craig 28 June 1993 28 February 1997 1
TYSON, Christopher David 17 June 2011 27 September 2013 1
WATT, Gordon Campbell 25 August 1998 14 June 1999 1
WHIDDETT, Michael Douglas 24 April 1992 28 June 1993 1
WILSON, Gordon Alexander 10 August 2000 05 November 2009 1
WINTERTON, Andrew James 14 June 1999 31 August 2000 1
WOODCOCK, Keith 05 November 2009 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Erica Julie 15 June 2017 - 1
AFSHAR, Natalie Elizabeth 20 October 2006 26 July 2007 1
DADSWELL, Geoff John 26 July 2007 20 May 2010 1
OWENS, Lori Ann 20 May 2010 15 June 2017 1
REDGRAVE, Shaun Robert Garth 23 September 2003 25 May 2005 1
RENNIE, Jane Mary 24 April 1992 30 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 09 September 2020
CS01 - N/A 05 June 2020
PSC02 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
MR04 - N/A 01 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 May 2019
PSC02 - N/A 27 March 2019
PSC09 - N/A 27 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 03 May 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 21 June 2017
AP03 - Appointment of secretary 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AP01 - Appointment of director 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 17 June 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 April 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP03 - Appointment of secretary 15 September 2010
AR01 - Annual Return 06 April 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CERTNM - Change of name certificate 28 October 2009
CONNOT - N/A 28 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 16 October 2007
353 - Register of members 03 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
353 - Register of members 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
353 - Register of members 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 07 May 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363a - Annual Return 28 June 2003
363a - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
363a - Annual Return 10 August 2001
363a - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
MEM/ARTS - N/A 08 February 2001
CERTNM - Change of name certificate 11 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2000
AA - Annual Accounts 06 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1999
353a - Register of members in non-legible form 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
RESOLUTIONS - N/A 23 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363s - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 08 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1996
363s - Annual Return 17 June 1996
288 - N/A 07 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 07 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 October 1994
288 - N/A 21 September 1994
363s - Annual Return 14 June 1994
MEM/ARTS - N/A 20 March 1994
RESOLUTIONS - N/A 14 February 1994
AA - Annual Accounts 24 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 29 June 1993
363s - Annual Return 28 May 1993
287 - Change in situation or address of Registered Office 09 March 1993
AA - Annual Accounts 29 October 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
363s - Annual Return 17 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 02 July 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
288 - N/A 04 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1990
288 - N/A 15 June 1990
NEWINC - New incorporation documents 06 June 1990

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 24 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.