ENOTRIA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7RX

Company number 02813187
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address 23 CUMBERLAND AVENUE, LONDON, NW10 7RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Steve Varnish as a director on 13 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10,200 . The most likely internet sites of ENOTRIA HOLDINGS LIMITED are www.enotriaholdings.co.uk, and www.enotria-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enotria Holdings Limited is a Private Limited Company. The company registration number is 02813187. Enotria Holdings Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Enotria Holdings Limited is 23 Cumberland Avenue London Nw10 7rx. . HUSZCZO, Mark is a Secretary of the company. CHRISTENSEN, Troy is a Director of the company. Secretary BOWYER, Simon has been resigned. Secretary DIGHTON, Derek William has been resigned. Secretary MARTELL, Daniel Carlos has been resigned. Secretary ROSSER, John Austin has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BEHARRELL, Clive Russell has been resigned. Director BERNEAU, Eric Francois Marius has been resigned. Director COTTRELL, Zoe Leonora has been resigned. Director FISHER, Guy Norman has been resigned. Director GRIEVESON, John has been resigned. Director KERMODE, Mark Richard has been resigned. Director LEVETT, Alison Jill has been resigned. Director MARTELL, Daniel Carlos has been resigned. Director NARDONE, Remo has been resigned. Director PRICE, Robert David has been resigned. Director SHERIDAN, Peter has been resigned. Director TREANOR, Simon Aidan Seymour has been resigned. Director VARNISH, Steve has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUSZCZO, Mark
Appointed Date: 09 December 2003

Director
CHRISTENSEN, Troy
Appointed Date: 31 July 2014
59 years old

Resigned Directors

Secretary
BOWYER, Simon
Resigned: 02 August 2001
Appointed Date: 18 January 1999

Secretary
DIGHTON, Derek William
Resigned: 18 January 1999
Appointed Date: 30 April 1997

Secretary
MARTELL, Daniel Carlos
Resigned: 09 December 2003
Appointed Date: 02 August 2001

Secretary
ROSSER, John Austin
Resigned: 30 April 1997
Appointed Date: 30 April 1993

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 April 1993
Appointed Date: 27 April 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 April 1993
Appointed Date: 27 April 1993

Director
BEHARRELL, Clive Russell
Resigned: 28 June 2012
Appointed Date: 06 March 2006
70 years old

Director
BERNEAU, Eric Francois Marius
Resigned: 31 August 2014
Appointed Date: 19 December 2005
66 years old

Director
COTTRELL, Zoe Leonora
Resigned: 31 August 2014
Appointed Date: 19 December 2005
65 years old

Director
FISHER, Guy Norman
Resigned: 12 September 2000
Appointed Date: 07 December 1998
78 years old

Director
GRIEVESON, John
Resigned: 09 November 2012
Appointed Date: 06 February 2009
58 years old

Director
KERMODE, Mark Richard
Resigned: 05 May 2015
Appointed Date: 19 December 2005
61 years old

Director
LEVETT, Alison Jill
Resigned: 31 July 2014
Appointed Date: 01 December 2006
67 years old

Director
MARTELL, Daniel Carlos
Resigned: 31 December 2008
Appointed Date: 19 December 2005
76 years old

Director
NARDONE, Remo
Resigned: 19 December 2005
Appointed Date: 30 April 1993
90 years old

Director
PRICE, Robert David
Resigned: 14 July 2014
Appointed Date: 01 June 2009
58 years old

Director
SHERIDAN, Peter
Resigned: 31 December 2008
Appointed Date: 06 March 2006
58 years old

Director
TREANOR, Simon Aidan Seymour
Resigned: 24 October 2008
Appointed Date: 01 November 2006
63 years old

Director
VARNISH, Steve
Resigned: 13 May 2016
Appointed Date: 31 July 2014
58 years old

ENOTRIA HOLDINGS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Steve Varnish as a director on 13 May 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,200

07 Jan 2016
Director's details changed for Mr Troy Christensen on 1 August 2015
07 Jan 2016
Director's details changed for Mr Steve Varnish on 1 August 2015
...
... and 113 more events
03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
Accounting reference date notified as 30/09

03 Jun 1993
Ad 30/04/93--------- £ si 199@1=199 £ ic 1/200
27 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1993
Incorporation

ENOTRIA HOLDINGS LIMITED Charges

28 June 2012
Guarantee & debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2005
Composite guarantee and debenture
Delivered: 23 December 2005
Status: Satisfied on 26 August 2010
Persons entitled: Isis Ep LLP as Security Trustee for the Security Beneficiaries in Such Capacity (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 30 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Guarantee and debenture
Delivered: 31 December 1993
Status: Satisfied on 29 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…