ENTERPRISE INFORMATICS INTERNATIONAL LIMITED

2 officers / 16 resignations

FITZMAURICE, BARRY TIMOTHY

Correspondence address
28 GREENFORD GARDENS, GREENFORD, MIDDLESEX, UB6 9LY
Role
Director
Date of birth
May 1968
Appointed on
30 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB6 9LY £627,000

FITZMAURICE, BARRY TIMOTHY

Correspondence address
28 GREENFORD GARDENS, GREENFORD, MIDDLESEX, UB6 9LY
Role
Secretary
Appointed on
24 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB6 9LY £627,000


MARTIN, BERNARD WILLIAM

Correspondence address
HEATHERBRAE, FIRWOOD RISE, HEATHFIELD, EAST SUSSEX, TN21 8NP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
16 January 2006
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN21 8NP £1,099,000

ERICKSON, ROGER

Correspondence address
114 CLEVELAND CT, VENTURA, CALFORNIA, USA, 93003
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
10 May 1999
Resigned on
16 January 2006
Nationality
USA
Occupation
DIRECTOR

ATKINSON, MARTIN PETER

Correspondence address
17 DORNDEN DRIVE, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0AA
Role RESIGNED
Secretary
Appointed on
10 May 1999
Resigned on
24 October 2000
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode TN3 0AA £1,190,000

FITZMAURICE, BARRY TIMOTHY

Correspondence address
10 ORMSBY GARDENS, GREENFORD, MIDDLESEX, UB6 9NR
Role RESIGNED
Secretary
Appointed on
13 January 1999
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB6 9NR £429,000

BRADY, PETER J J

Correspondence address
11704 GREAT OWL CIRCLE, RESTON, VIRGINIA, AMERICA, 20194
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
13 January 1999
Resigned on
10 May 1999
Nationality
AMERICAN
Occupation
DIRECTOR

PATEL, JAYENDRAKUMAR NAGINBHAI

Correspondence address
16 MELBOURNE ROAD, TEDDINGTON, MIDDLESEX, TW11 9QX
Role RESIGNED
Secretary
Appointed on
19 August 1998
Resigned on
13 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9QX £1,463,000

WRIGHT, TIMOTHY ARTHUR

Correspondence address
4 MUNNERY WAY, ORPINGTON, KENT, BR6 8QD
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 February 1996
Resigned on
10 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 8QD £916,000

TANNA, SUNIL JAY

Correspondence address
10 WILLOW COURT, CORNEY REACH, CHISWICK, LONDON, W4 2TW
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
22 December 1995
Resigned on
23 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2TW £770,000

PATEL, JAYENDRAKUMAR NAGINBHAI

Correspondence address
16 MELBOURNE ROAD, TEDDINGTON, MIDDLESEX, TW11 9QX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 December 1995
Resigned on
13 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 9QX £1,463,000

LOW, JOHN

Correspondence address
12972 LONG BOAT WAY, DEL MAR, CALIFORNIA, USA, 92014USA
Role RESIGNED
Secretary
Appointed on
14 December 1995
Resigned on
19 August 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BANTIN, DAVID

Correspondence address
36 ASHLEY DRIVE, TWICKENHAM, TW2 6HW
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 December 1995
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 6HW £697,000

LOW, JOHN

Correspondence address
12972 LONG BOAT WAY, DEL MAR, CALIFORNIA, USA, 92014USA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
14 December 1995
Resigned on
8 April 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TANNA, JAYANTILAL VELJI

Correspondence address
16 WILLOW CHASE, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7QP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
14 December 1995
Resigned on
3 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP15 7QP £1,202,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
17 July 1995
Resigned on
14 December 1995

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
17 July 1995
Resigned on
14 December 1995

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
17 July 1995
Resigned on
14 December 1995

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