ENTERPRISE (AOL) LIMITED

8 officers / 20 resignations

ANDERSON, Peter Stuart

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
6 August 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC4A 1AB £411,000

JARVEY, Kevin John

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

MILNER, Andrew Lee

Correspondence address
The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 February 2016
Resigned on
12 December 2019
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode OX4 4DQ £250,460,000

GREGG, NICHOLAS MARK

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

ATHERTON, DAVID

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, ENGLAND, PR26 6TX
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role ACTIVE
Secretary
Appointed on
11 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX4 4DQ £250,460,000

NELSON, Andrew Latham

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
8 April 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

EWELL, MELVYN

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
8 April 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX4 4DQ £250,460,000


CHASTON, STUART PAUL

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
5 March 2012
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

FRASER, IAN ELLIS

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
28 November 2011
Resigned on
8 April 2013
Nationality
UK
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PR26 6TX £1,329,000

SUGGATE, JAMIE

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 June 2011
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

NELSON, ANDREW

Correspondence address
GORDON HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 April 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

ARNOLD, DAVID LLEWELYN

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 April 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

PARKER, GARY

Correspondence address
GORDON HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 March 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

FLOOD, John Joseph

Correspondence address
Lancaster House Centurion Way, Leyland, Lancashire, United Kingdom, PR26 6TX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
30 March 2009
Resigned on
9 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode PR26 6TX £1,329,000

ATHERTON, DAVID

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
12 November 2007
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

EVANS, JOHN

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 November 2007
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

BIRCH, PAUL

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
29 October 2007
Resigned on
10 June 2013
Nationality
BRITISH

Average house price in the postcode PR26 6TX £1,329,000

MCLAUGHLIN, OWEN GERARD

Correspondence address
GREYFRIARS HALL, WALKER LANE FULWOOD, PRESTON, LANCASHIRE, PR2 7AN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 September 2007
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 7AN £854,000

KIRKBY, NEIL ROBERT ERNEST

Correspondence address
5 DASHWOOD CLOSE, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 3JA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 September 2007
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 3JA £894,000

JOYCE, MARTIN JOHN

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 September 2007
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

KELLY, PAULA FRONA

Correspondence address
12 CHELLS LANE, STEVENAGE, HERTS, SG2 7AA
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
7 November 2007
Nationality
BRITISH

Average house price in the postcode SG2 7AA £553,000

SHUTKEVER, Adam Emmanuel

Correspondence address
11 Oakfield Road, Harpenden, Herts, AL5 2NJ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
15 October 2003
Resigned on
21 September 2007
Nationality
British
Occupation
Company Director

STEFANOU, STELIO HARALAMBOS

Correspondence address
1 TEWIN WATER HOUSE, TEWIN WATER, WELWYN, HERTFORDSHIRE, AL6 0AA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
15 October 2003
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL6 0AA £1,736,000

COINC DIRECTORS LIMITED

Correspondence address
7 SAVOY COURT, STRAND, LONDON, WC2R 0ER
Role RESIGNED
Director
Appointed on
15 October 2003
Resigned on
15 October 2003
Nationality
BRITISH

COINC SECRETARIES LIMITED

Correspondence address
7 SAVOY COURT, STRAND, LONDON, WC2R 0ER
Role RESIGNED
Secretary
Appointed on
15 October 2003
Resigned on
15 October 2003
Nationality
BRITISH

PRYOR, PETER DAVID

Correspondence address
JAY COTTAGE, LITTLE HORMEAD, BUNTINGFORD, HERTFORDSHIRE, SG9 0LZ
Role RESIGNED
Secretary
Date of birth
June 1965
Appointed on
15 October 2003
Resigned on
30 January 2004
Nationality
BRITISH

Average house price in the postcode SG9 0LZ £1,246,000

FELLOWES PRYNNE, PHILIP WINDOVER

Correspondence address
76 THE SHEARERS, ST MICHAELS MEAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4AZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 October 2003
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM23 4AZ £1,040,000


More Company Information