ENABLES IT LIMITED
LEATHERHEAD NCI (UK) LTD NETWORK CABLING INSTALLATIONS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7BA

Company number 02669422
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address UNIT 5 MOLE BUSINESS PARK, RANDALLS ROAD, LEATHERHEAD, SURREY, KT22 7BA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016; Confirmation statement made on 16 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 January 2016. The most likely internet sites of ENABLES IT LIMITED are www.enablesit.co.uk, and www.enables-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enables It Limited is a Private Limited Company. The company registration number is 02669422. Enables It Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of Enables It Limited is Unit 5 Mole Business Park Randalls Road Leatherhead Surrey Kt22 7ba. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MILVERTON, Claire is a Director of the company. WALLISS, Michael Dean is a Director of the company. Secretary CLARKE, Jacqueline Maria Gallego has been resigned. Secretary FRY, David has been resigned. Secretary GREENWOOD, Thomas Simon has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary IDG, Prter Anthony has been resigned. Secretary NEWBOULT, Mark Leonard has been resigned. Secretary WELLER, Peter John has been resigned. Director BRADBURN, Martin has been resigned. Director COUSINS, Jeffrey Peter has been resigned. Director CUNNINGHAM, Arthur has been resigned. Director GREENWOOD, Thomas Simon has been resigned. Director HANKE, Marcus Nigel has been resigned. Director HEWSON, Philip Anthony has been resigned. Director HUDSON, Gary has been resigned. Director KORNER, Giles Oliver Sholto has been resigned. Director LOVETT, Darren Keith has been resigned. Director RALPH, Duncan Stewart has been resigned. Director WELLER, Peter John has been resigned. Director YEOMAN, Marcus has been resigned. Director YEOMAN, Marcus has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 16 September 2015

Director
MILVERTON, Claire
Appointed Date: 21 July 2015
51 years old

Director
WALLISS, Michael Dean
Appointed Date: 22 December 1992
61 years old

Resigned Directors

Secretary
CLARKE, Jacqueline Maria Gallego
Resigned: 09 September 1998
Appointed Date: 14 July 1995

Secretary
FRY, David
Resigned: 26 November 2012
Appointed Date: 22 June 1999

Secretary
GREENWOOD, Thomas Simon
Resigned: 14 July 1995
Appointed Date: 09 December 1991

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 09 December 1991
Appointed Date: 09 December 1991

Secretary
IDG, Prter Anthony
Resigned: 21 June 1999
Appointed Date: 09 September 1998

Secretary
NEWBOULT, Mark Leonard
Resigned: 24 July 2015
Appointed Date: 14 August 2013

Secretary
WELLER, Peter John
Resigned: 13 August 2013
Appointed Date: 08 January 2013

Director
BRADBURN, Martin
Resigned: 18 March 2014
Appointed Date: 16 June 2009
55 years old

Director
COUSINS, Jeffrey Peter
Resigned: 29 July 1992
Appointed Date: 02 January 1992
57 years old

Director
CUNNINGHAM, Arthur
Resigned: 31 July 1997
Appointed Date: 15 January 1997
82 years old

Director
GREENWOOD, Thomas Simon
Resigned: 14 July 1995
Appointed Date: 09 December 1991
68 years old

Director
HANKE, Marcus Nigel
Resigned: 30 December 2016
Appointed Date: 24 July 2015
54 years old

Director
HEWSON, Philip Anthony
Resigned: 02 December 1994
Appointed Date: 02 January 1992
57 years old

Director
HUDSON, Gary
Resigned: 08 December 2005
Appointed Date: 12 October 2004
60 years old

Director
KORNER, Giles Oliver Sholto
Resigned: 07 September 2001
Appointed Date: 24 September 1999
59 years old

Director
LOVETT, Darren Keith
Resigned: 24 May 2002
Appointed Date: 30 March 2001
59 years old

Director
RALPH, Duncan Stewart
Resigned: 17 June 2009
Appointed Date: 01 May 2006
63 years old

Director
WELLER, Peter John
Resigned: 13 August 2013
Appointed Date: 01 November 2012
56 years old

Director
YEOMAN, Marcus
Resigned: 26 November 2012
Appointed Date: 01 May 2006
62 years old

Director
YEOMAN, Marcus
Resigned: 11 November 1993
Appointed Date: 09 December 1991
62 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 09 December 1991
Appointed Date: 09 December 1991

Persons With Significant Control

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

ENABLES IT LIMITED Events

17 Jan 2017
Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Dec 2016
Audit exemption subsidiary accounts made up to 31 January 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
...
... and 150 more events
13 Jan 1992
New director appointed

16 Dec 1991
Registered office changed on 16/12/91 from: 37 warren st london W1P 5PD

16 Dec 1991
Director resigned;new director appointed

16 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1991
Incorporation

ENABLES IT LIMITED Charges

26 June 2013
Charge code 0266 9422 0009
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 15 February 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Rent deposit deed
Delivered: 9 May 2006
Status: Satisfied on 25 September 2012
Persons entitled: Mireille Fiander
Description: Deposit account held at national westminster bank PLC 153…
29 April 2005
Deed of rent deposit
Delivered: 12 May 2005
Status: Satisfied on 5 August 2006
Persons entitled: Mirielle Fiander
Description: A deposit account in the sum of £1,250 held at national…
3 April 2003
Rent deposit deed
Delivered: 11 April 2003
Status: Satisfied on 5 August 2006
Persons entitled: Mirelle Fiander
Description: Unit 46 bookham industrial park church road great bookham…
9 May 2001
Rent deposit deed
Delivered: 24 May 2001
Status: Satisfied on 5 August 2006
Persons entitled: Mireille Fiander
Description: Unit 46 bookham industrial park church road great bookham…
11 May 1999
Rent deposit deed
Delivered: 13 May 1999
Status: Satisfied on 5 August 2006
Persons entitled: Mrs Mireille Fiander
Description: The deposit sum of £1,250.00.
12 March 1998
Rent deposit deed
Delivered: 1 April 1998
Status: Satisfied on 5 August 2006
Persons entitled: Mireille Fiander
Description: All the company's right title and interest in and to the…
11 March 1996
Rental deposit deed
Delivered: 30 March 1996
Status: Satisfied on 5 August 2006
Persons entitled: Mireille Fiander
Description: Rental deposit of £1,250.