ENHANCE INTERIORS LIMITED
UXBRIDGE GALLIFORD (UK) LIMITED GALLIFORD TRY CONSTRUCTION LIMITED GALLIFORD BUILDING GROUP LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL
Company number 00892823
Status Active
Incorporation Date 28 November 1966
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ENHANCE INTERIORS LIMITED are www.enhanceinteriors.co.uk, and www.enhance-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Enhance Interiors Limited is a Private Limited Company. The company registration number is 00892823. Enhance Interiors Limited has been working since 28 November 1966. The present status of the company is Active. The registered address of Enhance Interiors Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. CORBETT, Kevin Allan is a Director of the company. DUXBURY, Andrew James is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary BULLOCK, Peter Kenneth has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BULLOCK, Peter Kenneth has been resigned. Director LIVINGSTON, John has been resigned. Director MARSH, George Robert has been resigned. Director NELSON, Francis Eamon has been resigned. Director TAYLOR, Jacqueline Anne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
CORBETT, Kevin Allan
Appointed Date: 30 September 2012
66 years old

Director
DUXBURY, Andrew James
Appointed Date: 15 May 2012
51 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 15 September 2000

Secretary
BULLOCK, Peter Kenneth
Resigned: 15 September 2000

Director
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 20 June 2003
70 years old

Director
BULLOCK, Peter Kenneth
Resigned: 12 December 2001
68 years old

Director
LIVINGSTON, John
Resigned: 15 September 2000
82 years old

Director
MARSH, George Robert
Resigned: 31 October 2002
76 years old

Director
NELSON, Francis Eamon
Resigned: 30 September 2012
Appointed Date: 01 November 2002
74 years old

Director
TAYLOR, Jacqueline Anne
Resigned: 15 May 2012
Appointed Date: 03 November 2003
63 years old

Persons With Significant Control

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

ENHANCE INTERIORS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 104 more events
31 Dec 1986
Secretary resigned;new secretary appointed

06 Dec 1986
Group of companies' accounts made up to 30 June 1986

06 Dec 1986
Return made up to 04/12/86; full list of members

08 Jul 1986
Director resigned

19 Aug 1977
Memorandum and Articles of Association