BILSTON & BATTERSEA ENAMELS LIMITED

Address:
C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O ENESCO LTD, BRUNTHILL ROAD
KINGSTOWN
Post Town CARLISLE
County CUMBRIA
Post Code CA3 0EN

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CARLISLE
Post Code CA3 0EN
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches