ENOVATION CONTROLS LIMITED
EPSOM FRANK W. MURPHY LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 00761162
Status Active
Incorporation Date 16 May 1963
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46/48 EAST STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016; Appointment of Mr Frederick Martich as a director on 4 December 2016; Appointment of Mr Philip Charles Kimber as a director on 4 December 2016. The most likely internet sites of ENOVATION CONTROLS LIMITED are www.enovationcontrols.co.uk, and www.enovation-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enovation Controls Limited is a Private Limited Company. The company registration number is 00761162. Enovation Controls Limited has been working since 16 May 1963. The present status of the company is Active. The registered address of Enovation Controls Limited is Nightingale House 46 48 East Street Epsom Surrey Kt17 1hq. . KIMBER, Philip Charles is a Director of the company. MARTICH, Frederick is a Director of the company. MCPEAK, Jinger Janae is a Director of the company. Secretary BURTON, Andrea Christine has been resigned. Secretary KIMBER, Teresa has been resigned. Director BUNDAY, Dennis has been resigned. Director BURTON, John Robert has been resigned. Director CROWELL, David has been resigned. Director GAY, Peter John has been resigned. Director MURPHY, Frank W has been resigned. Director MURPHY, Frank William has been resigned. Director MURPHY JUNIOR, Frank William has been resigned. Director ROGERS, Jack has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KIMBER, Philip Charles
Appointed Date: 04 December 2016
72 years old

Director
MARTICH, Frederick
Appointed Date: 04 December 2016
55 years old

Director
MCPEAK, Jinger Janae
Appointed Date: 04 December 2016
49 years old

Resigned Directors

Secretary
BURTON, Andrea Christine
Resigned: 28 July 2003

Secretary
KIMBER, Teresa
Resigned: 03 October 2008
Appointed Date: 28 July 2003

Director
BUNDAY, Dennis
Resigned: 12 April 2016
Appointed Date: 01 June 2015
74 years old

Director
BURTON, John Robert
Resigned: 26 January 2004
75 years old

Director
CROWELL, David
Resigned: 12 April 2016
Appointed Date: 01 June 2015
67 years old

Director
GAY, Peter John
Resigned: 10 April 2014
Appointed Date: 17 November 2004
67 years old

Director
MURPHY, Frank W
Resigned: 12 April 2016
Appointed Date: 07 July 2003
58 years old

Director
MURPHY, Frank William
Resigned: 03 December 1999
115 years old

Director
MURPHY JUNIOR, Frank William
Resigned: 07 July 2003
80 years old

Director
ROGERS, Jack
Resigned: 01 August 2005
82 years old

Persons With Significant Control

Enovation Controls Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENOVATION CONTROLS LIMITED Events

14 Mar 2017
Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016
08 Mar 2017
Appointment of Mr Frederick Martich as a director on 4 December 2016
06 Mar 2017
Appointment of Mr Philip Charles Kimber as a director on 4 December 2016
06 Mar 2017
Termination of appointment of Frank W Murphy as a director on 12 April 2016
06 Mar 2017
Termination of appointment of Dennis Bunday as a director on 12 April 2016
...
... and 101 more events
05 Nov 1986
Accounts for a small company made up to 30 June 1986
05 Nov 1986
Return made up to 24/10/86; full list of members
05 Nov 1986
Return made up to 24/10/86; full list of members

16 May 1963
Certificate of incorporation
16 May 1963
Incorporation

ENOVATION CONTROLS LIMITED Charges

24 April 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 19 December 2011
Persons entitled: Peter John Gay & Collette Alyson Gay
Description: F/H 50 church road laverstock t/n WT112995.
19 October 1998
Mortgage deed
Delivered: 27 October 1998
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Bank PLC
Description: Unit C1 oak park industrial estate northarbour road…
13 March 1992
Mortgage
Delivered: 26 March 1992
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 50 church road laverstock near…
13 March 1992
Single debenture
Delivered: 26 March 1992
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1991
Mortgage deed
Delivered: 16 September 1991
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/H industrial land at downton comprised in a conveyance…