ENTERPRISE CAR FINANCE LIMITED
HERTFORDSHIRE CJ FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Enfield » EN4 0DY

Company number 03226433
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address 116 COCKFOSTERS ROAD, BARNET, HERTFORDSHIRE, EN4 0DY
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 twenty-five events have happened. The last three records are Termination of appointment of Paul Gittins as a secretary on 31 January 2017; Appointment of Mr David Dermot Hennessey as a secretary on 31 January 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 200,000 . The most likely internet sites of ENTERPRISE CAR FINANCE LIMITED are www.enterprisecarfinance.co.uk, and www.enterprise-car-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Enterprise Car Finance Limited is a Private Limited Company. The company registration number is 03226433. Enterprise Car Finance Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Enterprise Car Finance Limited is 116 Cockfosters Road Barnet Hertfordshire En4 0dy. . HENNESSEY, David Dermot is a Secretary of the company. JEARY, Anton Clive is a Director of the company. LOPEZ, Maria Del Carmen Guzman is a Director of the company. WHYTOCK, Michael David is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary KILBEE, Michael Peter has been resigned. Secretary RICHARDSON, Philippa Jane has been resigned. Secretary ROSS, John Howard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ARMSTRONG, Richard James has been resigned. Director BIRKETT, Robin Anthony has been resigned. Director DAVIES, John Lewis has been resigned. Director DAVIES, John Lewis has been resigned. Director EVANS, Michael John has been resigned. Director GRYKO, Stefan has been resigned. Director HAMER, William James has been resigned. Director HEITMAN, Carolyn has been resigned. Director HOOK, Peter Francis has been resigned. Director KENNEDY, Kevin John Paul has been resigned. Director KERRY, Philip has been resigned. Director LAWSON, Nicholas St John has been resigned. Director MACKAY, Richard Duncan has been resigned. Director MACLACHLAN, Ronald has been resigned. Director MOODY, Douglas has been resigned. Director OLDFIELD, David James Stanley has been resigned. Director POTTS, David Keith has been resigned. Director STEHR, David John has been resigned. Director SUTTON, Christopher has been resigned. Director YOUNG, Robert Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 31 January 2017

Director
JEARY, Anton Clive
Appointed Date: 18 December 2003
68 years old

Director
LOPEZ, Maria Del Carmen Guzman
Appointed Date: 23 December 2014
58 years old

Director
WHYTOCK, Michael David
Appointed Date: 06 July 2009
59 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 31 January 2017
Appointed Date: 01 September 2010

Secretary
KILBEE, Michael Peter
Resigned: 30 April 2008
Appointed Date: 30 June 1997

Secretary
RICHARDSON, Philippa Jane
Resigned: 01 September 2010
Appointed Date: 30 April 2008

Secretary
ROSS, John Howard
Resigned: 30 June 1997
Appointed Date: 18 July 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Director
ARMSTRONG, Richard James
Resigned: 05 April 2016
Appointed Date: 23 December 2014
55 years old

Director
BIRKETT, Robin Anthony
Resigned: 24 August 2000
Appointed Date: 15 January 1998
75 years old

Director
DAVIES, John Lewis
Resigned: 18 December 2006
Appointed Date: 01 January 2000
76 years old

Director
DAVIES, John Lewis
Resigned: 22 January 1997
Appointed Date: 18 July 1996
76 years old

Director
EVANS, Michael John
Resigned: 29 May 1998
Appointed Date: 15 January 1998
81 years old

Director
GRYKO, Stefan
Resigned: 25 July 2003
Appointed Date: 20 October 1999
66 years old

Director
HAMER, William James
Resigned: 06 July 2009
Appointed Date: 05 January 2009
77 years old

Director
HEITMAN, Carolyn
Resigned: 31 December 1999
Appointed Date: 15 January 1998
62 years old

Director
HOOK, Peter Francis
Resigned: 31 December 1999
Appointed Date: 22 January 1997
81 years old

Director
KENNEDY, Kevin John Paul
Resigned: 12 October 1998
Appointed Date: 15 January 1998
67 years old

Director
KERRY, Philip
Resigned: 01 November 2006
Appointed Date: 16 January 2006
55 years old

Director
LAWSON, Nicholas St John
Resigned: 31 December 1999
Appointed Date: 15 January 1998
64 years old

Director
MACKAY, Richard Duncan
Resigned: 05 September 2003
Appointed Date: 15 January 1998
78 years old

Director
MACLACHLAN, Ronald
Resigned: 10 March 1999
Appointed Date: 16 June 1997
77 years old

Director
MOODY, Douglas
Resigned: 31 December 1999
Appointed Date: 15 January 1998
67 years old

Director
OLDFIELD, David James Stanley
Resigned: 21 November 2012
Appointed Date: 19 December 2006
63 years old

Director
POTTS, David Keith
Resigned: 16 June 1997
Appointed Date: 18 July 1996
74 years old

Director
STEHR, David John
Resigned: 05 December 2008
Appointed Date: 12 October 1998
71 years old

Director
SUTTON, Christopher
Resigned: 23 December 2014
Appointed Date: 21 November 2012
66 years old

Director
YOUNG, Robert Patrick
Resigned: 06 April 2006
Appointed Date: 18 December 2003
77 years old

ENTERPRISE CAR FINANCE LIMITED Events

31 Jan 2017
Termination of appointment of Paul Gittins as a secretary on 31 January 2017
31 Jan 2017
Appointment of Mr David Dermot Hennessey as a secretary on 31 January 2017
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000

16 Jun 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Richard James Armstrong as a director on 5 April 2016
...
... and 115 more events
27 Jan 1997
Director resigned
16 Jan 1997
Company name changed pentastar finance LIMITED\certificate issued on 16/01/97
29 Jul 1996
Accounting reference date extended from 31/07/97 to 31/12/97
23 Jul 1996
Secretary resigned
18 Jul 1996
Incorporation