ENABLES IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 24 resignations

MONK, Paul

Correspondence address
Unit 7 Williams Court Alfold Road, Cranleigh, United Kingdom, GU6 8NE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 September 2020
Resigned on
7 October 2021
Nationality
British
Occupation
Project Director

MILLS, Peter John

Correspondence address
Unit 7 Williams Court Alfold Road, Cranleigh, United Kingdom, GU6 8NE
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 April 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Operations Director

WALLISS, Michael Dean

Correspondence address
First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom, RH12 1DY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 December 1992
Nationality
British
Occupation
Managing Director

WALLACE, SUSAN MARGARET

Correspondence address
30A CADOGAN ROAD, SURBITON, SURREY, UNITED KINGDOM, KT6 4DJ
Role RESIGNED
Secretary
Appointed on
15 August 2017
Resigned on
14 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT6 4DJ £619,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR 40, DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Secretary
Appointed on
16 September 2015
Resigned on
15 August 2017
Nationality
BRITISH

HANKE, MARCUS NIGEL

Correspondence address
8 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB11 1FW
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 July 2015
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB11 1FW £6,943,000

MILVERTON, CLAIRE

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
21 July 2015
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

NEWBOULT, MARK LEONARD

Correspondence address
UNIT 5 MOLE BUSINESS PARK, MOLE BUSINESS PARK RANDALLS ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7BA
Role RESIGNED
Secretary
Appointed on
14 August 2013
Resigned on
24 July 2015
Nationality
NATIONALITY UNKNOWN

WELLER, PETER JOHN

Correspondence address
UNIT 5 MOLE BUSINESS PARK, RANDALLS ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7BA
Role RESIGNED
Secretary
Appointed on
8 January 2013
Resigned on
13 August 2013
Nationality
NATIONALITY UNKNOWN

WELLER, PETER JOHN

Correspondence address
UNIT 5 MOLE BUSINESS PARK, RANDALLS ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7BA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 November 2012
Resigned on
13 August 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

BRADBURN, MARTIN

Correspondence address
UNIT 5 MOLE BUSINESS PARK, RANDALLS ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7BA
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
16 June 2009
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

YEOMAN, Marcus

Correspondence address
Pondhayes Dairy, Dinnington, Somerset, TA17 8SU
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 May 2006
Resigned on
26 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode TA17 8SU £574,000

RALPH, DUNCAN STEWART

Correspondence address
HATFIELD, THE AVENUE, TAUNTON, SOMERSET, TA1 1ED
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 May 2006
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 1ED £749,000

HUDSON, Gary

Correspondence address
8 Meadow Close, Milford, Godalming, Surrey, GU8 5HN
Role RESIGNED
director
Date of birth
April 1965
Appointed on
12 October 2004
Resigned on
8 December 2005
Nationality
English
Occupation
Sales Director

Average house price in the postcode GU8 5HN £596,000

LOVETT, DARREN KEITH

Correspondence address
63 ORCHARD CLOSE, ALRESFORD, HAMPSHIRE, SO24 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 March 2001
Resigned on
24 May 2002
Nationality
BRITISH
Occupation
TECHNICAL

Average house price in the postcode SO24 9PY £523,000

KORNER, GILES OLIVER SHOLTO

Correspondence address
2 BROCKS CLOSE, GODALMING, SURREY, GU7 1NA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 September 1999
Resigned on
7 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1NA £501,000

FRY, DAVID

Correspondence address
EWOOD LODGE EWOOD LANE, NEWDIGATE, DORKING, SURREY, RH5 5AP
Role RESIGNED
Secretary
Appointed on
22 June 1999
Resigned on
26 November 2012
Nationality
BRITISH

Average house price in the postcode RH5 5AP £939,000

IDG, PRTER ANTHONY

Correspondence address
ANKNESS FARM BRANSDALE, FADMOOR, YORK, NORTH YORKSHIRE, YO62 7JL
Role RESIGNED
Secretary
Appointed on
9 September 1998
Resigned on
21 June 1999
Nationality
BRITISH

CUNNINGHAM, ARTHUR

Correspondence address
59 WRENSFIELD, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1RP
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
15 January 1997
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode HP1 1RP £872,000

CLARKE, JACQUELINE MARIA GALLEGO

Correspondence address
28 JERSEY CLOSE, CHERTSEY, SURREY, KT16 9PA
Role RESIGNED
Secretary
Appointed on
14 July 1995
Resigned on
9 September 1998
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode KT16 9PA £495,000

COUSINS, JEFFREY PETER

Correspondence address
4 ILMINSTER CLOSE, CLEVEDON, AVON, BS21 6JS
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 January 1992
Resigned on
29 July 1992
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BS21 6JS £341,000

HEWSON, PHILIP ANTHONY

Correspondence address
5 GARRETT ROAD, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG11 4RX
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
2 January 1992
Resigned on
2 December 1994
Nationality
BRITISH
Occupation
ENGINEER

HARBEN NOMINEES LIMITED

Correspondence address
37 WARREN STREET, LONDON, W1P 5PD
Role RESIGNED
Nominee Director
Appointed on
9 December 1991
Resigned on
9 December 1991

GREENWOOD, THOMAS SIMON

Correspondence address
MERROW COTTAGE, THE STREET, EAST CLANDON, SURREY, GU4 7RU
Role RESIGNED
Secretary
Appointed on
9 December 1991
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
QUALITY ASSURANCE

Average house price in the postcode GU4 7RU £2,507,000

YEOMAN, Marcus

Correspondence address
Pondhayes Dairy, Dinnington, Somerset, TA17 8SU
Role RESIGNED
director
Date of birth
May 1963
Appointed on
9 December 1991
Resigned on
11 November 1993
Nationality
British
Occupation
Sales

Average house price in the postcode TA17 8SU £574,000

HARBEN REGISTRARS LIMITED

Correspondence address
37 WARREN STREET, LONDON, W1P 5PD
Role RESIGNED
Nominee Secretary
Appointed on
9 December 1991
Resigned on
9 December 1991

GREENWOOD, THOMAS SIMON

Correspondence address
MERROW COTTAGE, THE STREET, EAST CLANDON, SURREY, GU4 7RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
9 December 1991
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
QUALITY ASSURANCE

Average house price in the postcode GU4 7RU £2,507,000


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