BILSTON & BATTERSEA ENAMELS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00925912. The registration start date is January 16, 1968. The current status is Active.
Company Number | 00925912 |
Company Name | BILSTON & BATTERSEA ENAMELS LIMITED |
Registered Address |
C/o Enesco Ltd, Brunthill Road Kingstown Carlisle Cumbria CA3 0EN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1968-01-16 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-14 |
Returns Last Update | 2016-06-16 |
Confirmation Statement Due Date | 2021-06-30 |
Confirmation Statement Last Update | 2020-06-16 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
C/O ENESCO LTD, BRUNTHILL ROAD KINGSTOWN |
Post Town | CARLISLE |
County | CUMBRIA |
Post Code | CA3 0EN |
Entity Name | Office Address |
---|---|
EGI (UK) LIMITED | C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
FINE CERAMIC TRANSFERS LIMITED | C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
LILLIPUT LANE LIMITED | C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
Entity Name | Office Address |
---|---|
COUNTRY ARTISTS LIMITED | C/o Enesco Ltd Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
ENESCO HOLDINGS LIMITED | Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
ENESCO LIMITED | Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
Entity Name | Office Address |
---|---|
PETRICA SERVICES LTD | 6 Broadoaks Grange, Carlisle, Cumbria, CA1 2TA, United Kingdom |
EB PROMOTIONS LTD | 9 Chertsey Grove, Carlisle, Cumbria, CA1 2QY, United Kingdom |
FACE MASK WAREHOUSE LTD | 10 Latrigg Road, Carlisle, CA2 7FD, United Kingdom |
A & M AUTOS CUMBRIA LTD | Unit N Kingmoor Properties, Lower Harker, Carlisle, Cumbria, CA6 4RF, United Kingdom |
BRANDING ANTS LTD | 19 Belah Road, Carlisle, Cumbria, CA3 9RE, United Kingdom |
CUMBRIA UNLOCKED CIC | 32 Herbert Street, Carlisle, CA1 2QE, United Kingdom |
LJACKSON CONSTRUCTION LTD | 37 Helvellyn Rise, Carlisle, Cumbria, CA26QL, England |
ALLAN KIRKBRIDE PVC WINDOWS & DOORS LIMITED | 398 Warwick Road, Carlisle, CA1 2RU, United Kingdom |
PMM LTD | 54 Stonehouse Park, Thursby, Carlisle, Cumbria, CA5 6NS, United Kingdom |
KLEENAIR LTD | 54 Valley Drive, Carlisle, CA1 3TR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FREESTONE, Robert Edward | Secretary (Active) | C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN | / 31 March 2004 |
British / |
|
MYREN, Matthew | Secretary (Active) | C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN | / 27 April 2016 |
/ |
|
MAVIS, Todd Louis | Director (Active) | C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN | April 1961 / 27 April 2016 |
American / Usa |
Executive |
VICTOR, Jonathan | Director (Active) | 11150 Santa Monica Boulevard, Suite 825, Los Angeles, California, 90025, Usa | May 1957 / 27 April 2016 |
American / Usa |
Managing Partner Of A Private Equity Fund |
PINCHES, Carol | Secretary (Resigned) | White Gables, Occupation Lane Chelmarsh, Bridgnorth, Shropshire, WV16 6BE | / |
/ |
|
BOWLES, Thomas Gerald | Director (Resigned) | 225 Windsor Drive, Itasca, Il 60143, Usa | December 1949 / 31 January 2011 |
Us Citizen / Usa |
Executive |
BYRNE, Glyn Gordon | Director (Resigned) | 5 Rockingham Close, Dudley, West Midlands, DY3 2XW | July 1966 / 29 August 2000 |
British / England |
Operations Director |
CHESHIRE, Ross David | Director (Resigned) | Highbank House 32 Station Road, Blackwell, Bromsgrove, B60 1PZ | January 1959 / 1 November 1996 |
British / England |
Financial Director |
FOSTER, Roger Keith | Director (Resigned) | Seisdon Hall, Seisdon, South Staffordshire, WV5 7ER | December 1940 / |
British / England |
Company Director |
GLEDHILL, Hugh Thomas Orlando | Director (Resigned) | Aston Grange Aston, Stone, Staffordshire, ST15 0BJ | July 1938 / 1 December 1992 |
British / United Kingdom |
Company Director |
GRAUL, Marie Meisenbach | Director (Resigned) | 1987 Selkirk Court, Inverness, Illinois, Usa, 60010 | May 1955 / 26 June 2006 |
Usa / |
Director |
GUARISCO, William Salvatore | Director (Resigned) | 25 Chuckwagon Road, Rolling Hills, California 98274, Usa | March 1954 / 17 November 2008 |
Usa / Usa |
Company Director |
HAMMOND, John Harris | Director (Resigned) | Woodslee House, Canonbie, Dumfrieshire, DG14 0TF | June 1950 / 2 June 2003 |
British / Scotland |
Company Director |
HUGHES, Neal Plant | Director (Resigned) | Copse Hill Court, Lower Slaughter, Cheltenham, Gloucestershire, GL54 2HZ | March 1942 / |
British / |
Company Directr |
JENNINGS, Lawrence David | Director (Resigned) | Woodstock, Scalesceugh Gardens, Carleton, Carlisle, CA4 0BZ | October 1947 / 18 May 2005 |
British / |
Director |
LUTHER, Sujata | Director (Resigned) | 505 N Lake Shore Drive # 6002, Chicago, Illinois 60611, United States | September 1956 / 17 November 2008 |
Usa / Usa |
Company Director |
MARSHALL, Brent Stuart | Director (Resigned) | 17 Keepers Lane, Codsall, Wolverhampton, West Midlands, WV8 2DP | March 1954 / |
British / |
Company Director |
MARSHALL, Ian Victor | Director (Resigned) | Trees, Bell Road, Trysull, Wolverhampton, West Midlands, WV5 7JB | May 1947 / |
British / |
Company Director |
PASSMORE, Cynthia | Director (Resigned) | 2015 Blyth Court, Inverness, Illinois 60010, U S A | January 1963 / 26 January 2006 |
U S A / |
Director |
SANDERS, Charles Eugene | Director (Resigned) | 1115 Umbdenstock Road, Elgin, Illinois 60123, Usa | September 1948 / 26 January 2006 |
United States / |
Director |
SINCLAIR, Francis John | Director (Resigned) | Friary Farm, Tickhill, Doncaster, S Yorks, DN11 9NL | January 1945 / 2 June 2003 |
British / United Kingdom |
Retailer |
SYLVESTER, Christopher David | Director (Resigned) | 3 Springwood Drive, Stone, Staffordshire, ST15 8TU | February 1952 / |
British / |
Financial Director/Chartered A |
WALTERS, Simon Howard | Director (Resigned) | 50 Flower Lane, Mill Hill, London, NW7 2JL | April 1963 / 5 October 1999 |
British / England |
Finance Director |
WAY, Raymond Brinsley Mallen | Director (Resigned) | Pinners, Astley, Stourport On Severn, Worcestershire, DY13 0RJ | August 1937 / 3 June 1998 |
British / United Kingdom |
Company Director |
WILSON, Vernon Harold | Director (Resigned) | 12 Harrowby Drive, Newcastle, Staffordshire, ST5 3JE | January 1946 / 7 April 1993 |
British / |
Sales Director |
Post Town | CARLISLE |
Post Code | CA3 0EN |
SIC Code | 99999 - Dormant Company |
Please provide details on BILSTON & BATTERSEA ENAMELS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.