ENIC ENTERTAINMENT LIMITED

3 officers / 10 resignations

COLLECOTT, MATTHEW JOHN

Correspondence address
748 HIGH ROAD, LONDON, N17 0AP
Role
Secretary
Appointed on
16 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COLLECOTT, MATTHEW JOHN

Correspondence address
748 HIGH ROAD, TOTTENHAM, LONDON, UNITED KINGDOM, N17 0AP
Role
Director
Date of birth
September 1968
Appointed on
24 June 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEVY, DANIEL PHILIP

Correspondence address
748 HIGH ROAD, LONDON, N17 0AP
Role
Director
Date of birth
February 1962
Appointed on
24 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDISON, JONATHAN CHRISTOPHER

Correspondence address
BASEMENT FLAT 69 CHEPSTOW ROAD, LONDON, W2 5QR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 November 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 5QR £672,000

O'RIORDAN, GERARD MARTIN

Correspondence address
9649 MCCORMACK PLACE, WINDERMERE, FLORIDA 34786, USA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 November 1999
Resigned on
30 June 2005
Nationality
IRISH
Occupation
EXECUTIVE

DUBENS, Peter Adam Daiches

Correspondence address
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
September 1966
Appointed on
7 May 1998
Resigned on
16 July 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HA £1,352,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
7 May 1998
Resigned on
16 May 2003
Nationality
BRITISH

LEWIS, CHARLES BARRINGTON

Correspondence address
PO BOX N7776, LYFORD CAY, NASSAU BAHAMAS, FOREIGN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 May 1998
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

MCSLOY, GERARD

Correspondence address
4 HIBBERTS WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8UD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
25 March 1998
Resigned on
7 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8UD £2,216,000

HENDERSON SECRETARIAL SERVICES LIMITED

Correspondence address
3 FINSBURY AVENUE, LONDON, EC2M 2PA
Role RESIGNED
Secretary
Appointed on
24 March 1998
Resigned on
7 May 1998
Nationality
BRITISH

STANTON, HOWARD TERENCE

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 March 1998
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 March 1998
Resigned on
24 March 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 March 1998
Resigned on
24 March 1998

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