ENABLE MEDIA LIMITED

4 officers / 21 resignations

ROWLANDS, SHARON

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 May 2019
Nationality
AMERICAN
Occupation
CEO

CLOHECY, Christina Leigh

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 May 2019
Nationality
American
Occupation
Chief Financial Officer

NEACE, JEFFREY SCOTT

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
29 January 2019
Nationality
AMERICAN
Occupation
DIRECTOR

BIRD & BIRD COMPANY SECRETARIES LIMITED

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Secretary
Appointed on
19 January 2015
Nationality
BRITISH

LADA, JENNIFER LEIGH

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
1 July 2018
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CARNEY, KEVIN M

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 July 2014
Resigned on
30 June 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT/CHIEF FINANCIAL OFFICER

MCCLURE, MATTHEW P

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
31 July 2014
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

BROWN, DAVID L

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 July 2014
Resigned on
28 January 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

DANNATT, Gary John

Correspondence address
13 College Ride, Bagshot, Surrey, GU19 5EW
Role RESIGNED
director
Date of birth
April 1971
Appointed on
22 September 2009
Resigned on
31 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU19 5EW £722,000

LIVINGSTONE, Mark Jonathan Charles

Correspondence address
SL4
Role RESIGNED
director
Date of birth
November 1966
Appointed on
22 September 2009
Resigned on
31 July 2014
Nationality
British
Occupation
Chief Executive Officer

DANNATT, GARY JOHN

Correspondence address
13 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW
Role RESIGNED
Secretary
Appointed on
22 September 2009
Resigned on
31 July 2014
Nationality
BRITISH

Average house price in the postcode GU19 5EW £722,000

MCOWENWILSON, BENJAMIN CHARLES

Correspondence address
50 MANCHURIA ROAD, LONDON, SW11 6AE
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 December 2007
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6AE £1,648,000

CHARLTON, LINDSAY JOHN

Correspondence address
FULLERS HILL FARMHOUSE, FULLERS HILL, SEAL, KENT, TN15 0EN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
23 November 2006
Resigned on
31 December 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0EN £1,485,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
23 November 2006
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

BETTS, THOMAS MATTHEW

Correspondence address
8 OLD STABLE MEWS, MOUNTGROVE ROAD, HIGHBURY, LONDON, N5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
23 November 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N5 2LR £777,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
23 November 2006
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0AW £1,800,000

HENRY, JEFFREY LAWRENCE

Correspondence address
SILVERWOOD, 9 FAIRMILE LANE, COBHAM, SURREY, KT11 2DL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 November 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2DL £1,987,000

BARNES, SUSAN

Correspondence address
2 HAMBLETON COURT, GREAT SMEATON, NORTHALLERTON, NORTH YORKSHIRE, DL6 2HR
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 August 2005
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL6 2HR £392,000

KIRKMAN, TIMOTHY

Correspondence address
BEDLAM EASTFIELD FARM, GAINFIELD, FARINGDON, OXFORDSHIRE, UNITED KINGDOM, SN7 8QJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 August 2005
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
ON LINE DIRECTORY

Average house price in the postcode SN7 8QJ £2,251,000

MACLEAN, STUART HENRY

Correspondence address
26 STOPHAM ROAD, MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7JF
Role RESIGNED
Secretary
Appointed on
18 August 2004
Resigned on
23 November 2006
Nationality
BRITISH

Average house price in the postcode RH10 7JF £633,000

LOUIS, STEPHEN DAVID

Correspondence address
70 CHERITON SQUARE, LONDON, SW17 8AE
Role RESIGNED
Secretary
Appointed on
30 July 2004
Resigned on
19 July 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW17 8AE £1,372,000

SCHERER, Jonathan Francis

Correspondence address
27 Bolingbroke Road, London, W14 0AJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 July 2004
Resigned on
23 November 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W14 0AJ £1,042,000

LOUIS, Stephen David

Correspondence address
Bucksbridge House, Heron Path, Wendover, Buckinghamshire, HP22 6NN
Role RESIGNED
director
Date of birth
August 1966
Appointed on
30 July 2004
Resigned on
23 November 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode HP22 6NN £611,000

TROTTER, ANDREW JAMES

Correspondence address
GREEN PASTURES, TYLERS GREEN, CUCKFIELD, WEST SUSSEX, RH17 5EA
Role RESIGNED
Secretary
Appointed on
13 July 2004
Resigned on
30 July 2004
Nationality
BRITISH

Average house price in the postcode RH17 5EA £1,620,000

HUTSON, STUART ROBERT

Correspondence address
65B GILBEY ROAD, TOOTING, LONDON, SW17 0QH
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
13 July 2004
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW17 0QH £627,000


More Company Information