ENOVERT MANAGEMENT LIMITED

6 officers / 25 resignations

ELLIOTT, Timothy Stephen

Correspondence address
3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST
Role ACTIVE
director
Date of birth
March 1980
Appointed on
1 October 2021
Nationality
British
Occupation
Director

HOOTON, Saranne

Correspondence address
3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST
Role ACTIVE
director
Date of birth
July 1972
Appointed on
28 February 2019
Resigned on
17 January 2023
Nationality
British
Occupation
Non-Executive Director

SILVESTER, MARK

Correspondence address
3-5 GREYFRIARS BUSINESS PARK FRANK FOLEY WAY, STAFFORD, GREYFRIARS, ENGLAND, ST16 2ST
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, John Caldicott

Correspondence address
3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 January 2017
Nationality
British
Occupation
Insurance Professional

HUNTINGTON, Brad Scott

Correspondence address
3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST
Role ACTIVE
director
Date of birth
March 1959
Appointed on
11 January 2017
Nationality
Canadian
Occupation
Insurance Professional

RICHARDS, DOREEN PAULINE ELIZABETH

Correspondence address
3-5 GREYFRIARS BUSINESS PARK FRANK FOLEY WAY, STAFFORD, GREYFRIARS, ENGLAND, ST16 2ST
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
11 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ALCOCK, THOMAS PETER

Correspondence address
3-5 GREYFRIARS BUSINESS PARK FRANK FOLEY WAY, STAFFORD, GREYFRIARS, ENGLAND, ST16 2ST
Role RESIGNED
Secretary
Appointed on
15 February 2018
Resigned on
10 January 2020
Nationality
NATIONALITY UNKNOWN

BINGHAM, KIRSTY JANE

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Secretary
Appointed on
11 January 2017
Resigned on
15 February 2018
Nationality
NATIONALITY UNKNOWN

HOLL, ALISTAIR MYRIE

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
11 January 2017
Resigned on
19 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RYLAND, STEVEN MICHAEL

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 January 2017
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
INSURANCE PROFESSIONAL

PIKE, ANDREW ROBERT

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
14 December 2016
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRIDGMAN, TESS

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Secretary
Appointed on
1 April 2016
Resigned on
11 January 2017
Nationality
NATIONALITY UNKNOWN

POLLARD, CHARLES NICHOLAS

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

REED, SOPHIE CATHERINE JANE

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Secretary
Appointed on
22 May 2015
Resigned on
1 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1R 5HL £2,042,000

JESKE, RIGA

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Secretary
Appointed on
10 July 2014
Resigned on
22 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1R 5HL £2,042,000

KAHVECI, SUHEDA

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Secretary
Appointed on
28 February 2013
Resigned on
10 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1R 5HL £2,042,000

GERSTROM, PETER ANTON

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 July 2010
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

MILNES-JAMES, RICHARD LLEWELYN

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
24 August 2009
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WILLACY, RICHARD JOHANNES ORMEROD

Correspondence address
WRAYMEAD, 158 CROYDON ROAD, REIGATE, SURREY, RH2 0NG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 April 2005
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0NG £851,000

DIXON, SALLY VERONICA

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
31 December 2012
Nationality
BRITISH

Average house price in the postcode EC1R 5HL £2,042,000

DIXON, SALLY VERONICA

Correspondence address
22 ARDLEIGH ROAD, LONDON, N1 4HP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
18 August 2003
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4HP £693,000

EXEL SECRETARIAL SERVICES LIMITED

Correspondence address
OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Role RESIGNED
Secretary
Appointed on
15 December 2000
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode RG12 1AN £185,000

EXEL NOMINEE NO 2 LIMITED

Correspondence address
OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Role RESIGNED
Director
Appointed on
15 December 2000
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode RG12 1AN £185,000

RIDDLE, DAVID ELLISON

Correspondence address
3 LOVELACE ROAD, SURBITON, SURREY, KT6 6NS
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
20 July 1998
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT6 6NS £1,266,000

JOHNSON, PETER STUART

Correspondence address
THE OLD POST OFFICE, CHURCH ROAD WEST PECKHAM, MAIDSTONE, KENT, ME18 5JL
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 July 1998
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
DIRECTOR CORPORATE DEVELOPMENT

Average house price in the postcode ME18 5JL £719,000

WARD, MALCOLM JOHN

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 1998
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

WALLS, KENNETH CHARLES

Correspondence address
4 SQUIRREL RISE, MARLOW BOTTOM, BUCKINGHAMSHIRE, SL7 3PN
Role RESIGNED
Secretary
Appointed on
8 January 1997
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SL7 3PN £799,000

WALLS, KENNETH CHARLES

Correspondence address
4 SQUIRREL RISE, MARLOW BOTTOM, BUCKINGHAMSHIRE, SL7 3PN
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
8 January 1997
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SL7 3PN £799,000

YOUNG, STUART ANTHONY

Correspondence address
12 DARLING HOUSE 35 CLEVEDON ROAD, TWICKENHAM, TW1 2TU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 January 1997
Resigned on
21 March 2003
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 2TU £1,716,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 December 1996
Resigned on
8 January 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 December 1996
Resigned on
8 January 1997

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


More Company Information