ENSTAR ACQUISITIONS LIMITED

7 officers / 6 resignations

HOLDEN, Shaun Robert

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 February 2025
Nationality
New Zealander
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

COGAVIN, Patrick Eamon

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
November 1960
Appointed on
5 November 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

BROOK, FREYA MARGUERITE

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
14 May 2019
Nationality
NATIONALITY UNKNOWN

MERRIMAN, Brendan Richard Anthony, Mr

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
31 July 2008
Nationality
IRISH
Occupation
ACCOUNTANT

WILKES, THEO JAMES RICKUS

Correspondence address
G3 AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7XL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 September 2012
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THOMAS, CLIVE PAUL

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 June 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

TURNER, ALAN JOHN

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
13 June 2008
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

NOKES, GARETH HOWARD JOHN

Correspondence address
G3 AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7XL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 June 2008
Resigned on
31 July 2012
Nationality
ENGLISH
Occupation
ACCOUNTANT

LUCIENE JAMES LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Director
Appointed on
13 June 2008
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
CB

Average house price in the postcode WC1X 8EB £591,000

THE COMPANY REGISTRATION AGENTS LTD

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
13 June 2008
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode WC1X 8EB £591,000


More Company Information