ENESCO LIMITED

Address:
Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN

ENESCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02137296. The registration start date is June 3, 1987. The current status is Active.

Company Overview

Company Number 02137296
Company Name ENESCO LIMITED
Registered Address Brunthill Road
Kingstown
Carlisle
Cumbria
CA3 0EN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-06-03
Account Category FULL
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 18
Mortgage Outstanding 3
Mortgage Satisfied 15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.
46499 Wholesale of household goods (other than musical instruments) n.e.c.

Office Location

Address BRUNTHILL ROAD
KINGSTOWN
Post Town CARLISLE
County CUMBRIA
Post Code CA3 0EN

Companies with the same location

Entity Name Office Address
CARLISLE REFRIGERATION (HOLDINGS) LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EH
STORY DECORATORS LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EH
STORY DECORATING GROUP LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EH
STORY PAINTING (NORTH WEST) LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EH
ENESCO HOLDINGS LIMITED Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN
CRIOCABIN (U.K.) LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EH
J.R. RICHARDSON LIMITED Brunthill Road, Kingstown Trading Estate, Carlisle, CA3 0EH
THERMO KING NORTHERN LIMITED Brunthill Road, Kingstown Industrial Estate, Carlisle, CA3 0EH

Companies with the same post code

Entity Name Office Address
COUNTRY ARTISTS LIMITED C/o Enesco Ltd Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN
BILSTON & BATTERSEA ENAMELS LIMITED C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN
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

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FREESTONE, Robert Edward Secretary (Active) Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN /
8 July 1993
British /
Secretary
MYREN, Matthew Secretary (Active) Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN /
16 October 2012
/
TESTOLIN, Anthony Geno Director (Active) Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN December 1961 /
1 May 2016
American /
Usa
Certified Public Accountant
VICTOR, Jonathan Director (Active) 11150 Santa Monica Boulevard Suite 825, Los Angeles, California, Usa, 90025 May 1957 /
6 November 2015
American /
Usa
Managing Partner Of A Private Equity Fund
CUPP, Cathy Lyn Secretary (Resigned) Enesco, Llc, 225 Windsor Drive, Itasca, Illinois 60143, Usa /
10 October 2011
/
DURDEN, Mildred Frances Secretary (Resigned) 228 Ivy Court, Streamwood, Illinois 60107, Usa /
9 May 2001
/
HIPPLE, Robert J Secretary (Resigned) 3219 West Parkway Drive, Apartment 2c, Northbrook, Illinois 60062, Usa /
20 October 1999
/
JOHNSON, Peter Secretary (Resigned) 26 Stoneridge Drive, South Barrington, Illinois, 60010, Usa /
13 November 1998
/
MYREN, Matthew Secretary (Resigned) 324 Liberty Street, Barrington, Illinois, Usa, 60010 /
12 March 2010
/
SANDERS, Charles Eugene Secretary (Resigned) 1115 Umbdenstock Road, Elgin, Illinois 60123, Usa /
24 March 2005
/
WYATT, Bruce H Secretary (Resigned) 11 Bittersweet Lane, Wilbraham, Massachusets, Usa, 01095 /
9 February 1995
/
WYLIE, Dawn Secretary (Resigned) 2 Green View, Low Hesket, Carlisle, Cumbria, CA4 0EZ /
/
BOUSQUETTE, Matthew Director (Resigned) 448 E. 4th Street, Hinsdale, Illinois, Usa, 60521 December 1958 /
12 March 2010
Usa /
Usa
Executive
BOWLES, Thomas Gerald Director (Resigned) Enesco, Llc, 225 Windsor Drive, Itasca, Il 60143, Usa December 1949 /
31 January 2011
Us Citizen /
Usa
Executive
BRADLEY, Thomas Franklin Director (Resigned) 200 W Campbell, Arlington Heights, Illinois 60005, Usa April 1951 /
24 April 2003
Us Citizen /
Director
DALLEMOLLE, Daniel Director (Resigned) 7719 Oak Ridge Ct, Crystal Lake, Illinois 60012, Usa October 1950 /
9 May 2001
American /
Director
DUNNING, Andrew Reginald Director (Resigned) High Row, Hazelhurst Mungrisedale, Penrith, Cumbria, CA11 0TB June 1957 /
British /
Sales And Marketing Director
EISCHEID, Theodore Joseph Director (Resigned) Enesco, Llc, 225 Windsor Drive, Itasca, Illinois 60143, Usa May 1950 /
10 October 2011
American /
United States
Executive
FITNESS, Roger Ian Director (Resigned) 5105 Harpers Farm Road, Columbia, Maryland 21044, Usa, FOREIGN November 1953 /
British /
Director
FOLKMAN, Peter John Director (Resigned) 6 Oakfield Road, Didsbury, Manchester, Lancashire, M20 6XA August 1945 /
British /
Uk
Director
FREEDMAN, Eugene Director (Resigned) 1155 Oak Ridge Drive, Glencoe, Illinois, Usa, 60022 March 1925 /
3 January 1995
American /
Director
FREEDMAN, Richard Keith Director (Resigned) 6529 - 106th Avenur /5, Kirkland, Washington, Usa, 98033 April 1955 /
3 January 1995
Usa /
Vice President
FREESTONE, Robert Edward Director (Resigned) High Cape Barn, Berrier, Penrith, Cumbria, CA11 0XD November 1954 /
British /
Finance 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 /
3 January 1995
British /
Great Britain
Company Director
HILL, Jane Miriam Director (Resigned) Curlew House Water Street, Morland, Penrith, Cumbria, CA10 3AY February 1958 /
8 July 1993
British /
Marketing Director
HUTSELL, Jeffrey Director (Resigned) 775 Summit Drive, Deerfield, Illinois, 60015, Usa July 1953 /
13 November 1998
American /
President & Ceo
JENNINGS, Lawrence David Director (Resigned) Woodstock, Scalesceugh Gardens, Carleton, Carlisle, CA4 0BZ October 1947 /
3 February 1997
British /
Director
KEIRSTEAD, Allan Guy Director (Resigned) 830 Starboard Lane, Osterville, Massachusetts, Usa, 02655 November 1944 /
3 January 1995
Us Citizen /
Executive
KELLY, Robert James Director (Resigned) 225 Windsor Drive, Itasca, Il, 60143, Usa December 1959 /
21 October 2010
Us Citizen /
Usa
Executive
LEMAJEUR, Jeffrey Wayne Director (Resigned) 9 East Emerson Street, Arlington Heights, Illinois 60005, Usa September 1961 /
9 May 2001
American /
Director
LUTHER, Sujata Director (Resigned) 505 N Lake Shore Drive # 6002, Chicago, Illinois 60611, United States September 1956 /
1 January 2009
Usa /
Usa
Company 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
MANLEY, Paula Elizabeth Director (Resigned) 1609 Darien Club Drive, Darien, Illinois, 60561, Usa December 1953 /
14 February 2005
Usa /
Director

Competitor

Search similar business entities

Post Town CARLISLE
Post Code CA3 0EN
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on ENESCO 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