ENHANCEABLE
SURREY NORTH SURREY GROUP SCOPE

Hellopages » Greater London » Kingston upon Thames » KT1 2TW

Company number 03140903
Status Active
Incorporation Date 22 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13 GENEVA ROAD, KINGSTON UPON THAMES, SURREY, KT1 2TW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 86900 - Other human health activities, 87900 - Other residential care activities n.e.c., 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Ms Hannah Piper as a director on 23 February 2017; Termination of appointment of Daniel Simon Eady as a director on 24 January 2017; Director's details changed for Nicholas Ainley on 15 December 2016. The most likely internet sites of ENHANCEABLE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Enhanceable is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03140903. Enhanceable has been working since 22 December 1995. The present status of the company is Active. The registered address of Enhanceable is 13 Geneva Road Kingston Upon Thames Surrey Kt1 2tw. . KEMSLEY, Michael is a Secretary of the company. AINLEY, Nicholas is a Director of the company. GARCIA, Brian is a Director of the company. KEMSLEY, Michael is a Director of the company. MACIVER, Gael Alison is a Director of the company. MARTIN, Mark is a Director of the company. PARKER, Michael Anthony is a Director of the company. PIPER, Hannah is a Director of the company. TURNER, Byron is a Director of the company. Secretary AINLEY, Nicholas has been resigned. Secretary CHARGE, Colin Frederick has been resigned. Secretary NICHOLS, Barry Edward, Reverend has been resigned. Secretary NICHOLS, Myra Ruth Lindsay has been resigned. Director BAUGHAN, Thomas Alfred has been resigned. Director CASEY, Shirley Ann has been resigned. Director CAWDERY, David Richard has been resigned. Director CAWDERY, David Richard has been resigned. Director CAWDERY, Joan has been resigned. Director COSTELLO, James has been resigned. Director DASILVA, Deborah Christmas has been resigned. Director DOOLEY, Joseph Patrick has been resigned. Director EADY, Daniel Simon has been resigned. Director MACKAY, Munro has been resigned. Director MULLETT, Sidney George has been resigned. Director NICHOLS, Barry Edward, Reverend has been resigned. Director NICHOLS, Myra Ruth Lindsay has been resigned. Director ROSTRON, Maureen has been resigned. Director SARGEANT, Linda Margaret has been resigned. Director SKILTON, Guy Colin has been resigned. Director STOW, Janet has been resigned. Director WALSH, Lynne has been resigned. Director WELLS, Fiona Helen has been resigned. Director WILLIAMS, Raymond George has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KEMSLEY, Michael
Appointed Date: 13 October 2009

Director
AINLEY, Nicholas
Appointed Date: 02 October 2006
73 years old

Director
GARCIA, Brian
Appointed Date: 15 March 2016
73 years old

Director
KEMSLEY, Michael
Appointed Date: 01 November 2008
70 years old

Director
MACIVER, Gael Alison
Appointed Date: 16 April 1996
79 years old

Director
MARTIN, Mark
Appointed Date: 15 February 2011
75 years old

Director
PARKER, Michael Anthony
Appointed Date: 12 July 2011
69 years old

Director
PIPER, Hannah
Appointed Date: 23 February 2017
65 years old

Director
TURNER, Byron
Appointed Date: 03 June 2008
83 years old

Resigned Directors

Secretary
AINLEY, Nicholas
Resigned: 13 October 2009
Appointed Date: 21 October 2008

Secretary
CHARGE, Colin Frederick
Resigned: 01 February 1996
Appointed Date: 22 December 1995

Secretary
NICHOLS, Barry Edward, Reverend
Resigned: 21 October 2008
Appointed Date: 31 March 2002

Secretary
NICHOLS, Myra Ruth Lindsay
Resigned: 31 March 2002
Appointed Date: 01 February 1996

Director
BAUGHAN, Thomas Alfred
Resigned: 06 October 2001
Appointed Date: 16 April 1996
104 years old

Director
CASEY, Shirley Ann
Resigned: 02 November 2010
Appointed Date: 30 October 2002
78 years old

Director
CAWDERY, David Richard
Resigned: 05 November 2014
Appointed Date: 20 October 2005
77 years old

Director
CAWDERY, David Richard
Resigned: 02 October 1996
Appointed Date: 16 April 1996
77 years old

Director
CAWDERY, Joan
Resigned: 20 October 2005
Appointed Date: 16 April 1996
105 years old

Director
COSTELLO, James
Resigned: 20 October 2005
Appointed Date: 16 April 1996
78 years old

Director
DASILVA, Deborah Christmas
Resigned: 07 October 1998
Appointed Date: 16 April 1996
71 years old

Director
DOOLEY, Joseph Patrick
Resigned: 22 June 2005
Appointed Date: 28 October 2004
91 years old

Director
EADY, Daniel Simon
Resigned: 24 January 2017
Appointed Date: 20 October 2005
50 years old

Director
MACKAY, Munro
Resigned: 16 August 2012
Appointed Date: 16 April 1996
106 years old

Director
MULLETT, Sidney George
Resigned: 16 August 2005
Appointed Date: 16 April 1996
80 years old

Director
NICHOLS, Barry Edward, Reverend
Resigned: 21 October 2008
Appointed Date: 22 December 1995
85 years old

Director
NICHOLS, Myra Ruth Lindsay
Resigned: 03 June 2008
Appointed Date: 01 February 1996
77 years old

Director
ROSTRON, Maureen
Resigned: 31 March 2004
Appointed Date: 16 April 1996
94 years old

Director
SARGEANT, Linda Margaret
Resigned: 29 January 2002
Appointed Date: 10 September 1997
64 years old

Director
SKILTON, Guy Colin
Resigned: 21 August 1997
Appointed Date: 02 October 1996
61 years old

Director
STOW, Janet
Resigned: 13 June 2006
Appointed Date: 28 October 2004
66 years old

Director
WALSH, Lynne
Resigned: 24 February 2010
Appointed Date: 27 August 2008
65 years old

Director
WELLS, Fiona Helen
Resigned: 29 June 2011
Appointed Date: 21 October 2009
61 years old

Director
WILLIAMS, Raymond George
Resigned: 08 June 2010
Appointed Date: 06 December 2004
79 years old

Persons With Significant Control

Mr Nicholas Ainley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Julie Hagarty
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Michael Kemsley
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ENHANCEABLE Events

26 Feb 2017
Appointment of Ms Hannah Piper as a director on 23 February 2017
26 Feb 2017
Termination of appointment of Daniel Simon Eady as a director on 24 January 2017
23 Dec 2016
Director's details changed for Nicholas Ainley on 15 December 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
04 Nov 2016
Group of companies' accounts made up to 31 March 2016
...
... and 101 more events
25 Sep 1996
New director appointed
15 Aug 1996
Accounting reference date notified as 31/03
27 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
27 Feb 1996
Registered office changed on 27/02/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1BH
22 Dec 1995
Incorporation