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
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
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
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
Recently Viewed
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