PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0XP

Company number 02835975
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016. The most likely internet sites of PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED are www.proctergambleenterprisefund.co.uk, and www.procter-gamble-enterprise-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Leatherhead Rail Station is 6.7 miles; to Feltham Rail Station is 7 miles; to Fulwell Rail Station is 7.5 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procter Gamble Enterprise Fund Limited is a Private Limited Company. The company registration number is 02835975. Procter Gamble Enterprise Fund Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Procter Gamble Enterprise Fund Limited is The Heights Brooklands Weybridge Surrey Kt13 0xp. . APPLETON, Anthony Joseph is a Secretary of the company. APPLETON, Anthony Joseph is a Director of the company. BUCKTHORP, Alexander George is a Director of the company. SITLANI, Vijay Indroo is a Director of the company. Secretary ALLSEY, Nuala has been resigned. Secretary DOWNEY, Robert Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Alexander Mcintosh has been resigned. Director APPLETON, Anthony Joseph has been resigned. Director CISERANI, Giovanni has been resigned. Director CLASPER, Michael has been resigned. Director COLE, Raymond has been resigned. Director CROSS, Scythia Nancy Anna has been resigned. Director DE LAPUENTE, Christopher Dwight has been resigned. Director DOWNEY, Robert Martin has been resigned. Director KIRKBY, Allison has been resigned. Director MCCARTHY, Andrew Charles has been resigned. Director MORRIS, Peter Vaughan has been resigned. Director POLMAN, Paul has been resigned. Director ROESSLER, Peter has been resigned. Director STRAIN, Dermid Martin has been resigned. Director YOUNG, Brian Desmond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
APPLETON, Anthony Joseph
Appointed Date: 20 June 2008

Director
APPLETON, Anthony Joseph
Appointed Date: 09 September 2011
63 years old

Director
BUCKTHORP, Alexander George
Appointed Date: 06 June 2016
51 years old

Director
SITLANI, Vijay Indroo
Appointed Date: 22 July 2016
50 years old

Resigned Directors

Secretary
ALLSEY, Nuala
Resigned: 20 June 2008
Appointed Date: 01 July 2000

Secretary
DOWNEY, Robert Martin
Resigned: 30 June 2000
Appointed Date: 14 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
ALLAN, Alexander Mcintosh
Resigned: 31 May 1996
Appointed Date: 14 July 1993
80 years old

Director
APPLETON, Anthony Joseph
Resigned: 04 December 2007
Appointed Date: 26 October 2007
63 years old

Director
CISERANI, Giovanni
Resigned: 01 July 2007
Appointed Date: 01 July 2004
63 years old

Director
CLASPER, Michael
Resigned: 01 July 1995
Appointed Date: 14 July 1993
72 years old

Director
COLE, Raymond
Resigned: 30 September 1996
Appointed Date: 14 July 1993
89 years old

Director
CROSS, Scythia Nancy Anna
Resigned: 30 August 2002
Appointed Date: 01 July 2000
56 years old

Director
DE LAPUENTE, Christopher Dwight
Resigned: 30 June 2004
Appointed Date: 01 September 1998
62 years old

Director
DOWNEY, Robert Martin
Resigned: 30 June 2000
Appointed Date: 01 October 1996
89 years old

Director
KIRKBY, Allison
Resigned: 01 September 2004
Appointed Date: 01 June 2002
58 years old

Director
MCCARTHY, Andrew Charles
Resigned: 12 October 2011
Appointed Date: 30 August 2002
73 years old

Director
MORRIS, Peter Vaughan
Resigned: 01 June 2002
Appointed Date: 01 June 1996
77 years old

Director
POLMAN, Paul
Resigned: 01 September 1998
Appointed Date: 01 June 1995
69 years old

Director
ROESSLER, Peter
Resigned: 01 March 2007
Appointed Date: 01 September 2004
62 years old

Director
STRAIN, Dermid Martin
Resigned: 01 April 2011
Appointed Date: 01 March 2007
63 years old

Director
YOUNG, Brian Desmond
Resigned: 22 July 2016
Appointed Date: 01 April 2011
54 years old

PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Jul 2016
Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016
25 Jul 2016
Termination of appointment of Brian Desmond Young as a director on 22 July 2016
06 Jun 2016
Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016
...
... and 93 more events
27 Apr 1995
Full accounts made up to 30 June 1994
03 Aug 1994
Return made up to 14/07/94; full list of members

02 Aug 1993
Accounting reference date notified as 30/06

20 Jul 1993
New secretary appointed

14 Jul 1993
Incorporation