CODE ENIGMA LIMITED

1 officers / 5 resignations

HARVEY, GREGORY RICHARD

Correspondence address
5 ST. JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BH
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
28 September 2010
Nationality
UNITED KINGDOM
Occupation
CONSULTANT

MORIN, PASCAL PIERRE EMMANUEL MAHANA

Correspondence address
5 ST. JOHN'S LANE, LONDON, EC1M 4BH
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
5 February 2016
Resigned on
7 December 2020
Nationality
FRENCH
Occupation
COMPUTER PROGRAMMER

COWIE, STEPHEN THOMAS

Correspondence address
5 ST. JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
28 September 2010
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

PARKS, STEPHEN JAMES

Correspondence address
THE CUBE 155 COMMERCIAL STREET, LONDON, UNITED KINGDOM, E1 6BJ
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
28 September 2010
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1 6BJ £963,000

ROBINSON, STEWART PETER

Correspondence address
THE CUBE 155 COMMERCIAL STREET, LONDON, UNITED KINGDOM, E1 6BJ
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
28 September 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1 6BJ £963,000

ROUND, JONATHON CHARLES

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company