ENHAM (TRADING) LIMITED

Address:
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

ENHAM (TRADING) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04228452. The registration start date is May 30, 2001. The current status is Active.

Company Overview

Company Number 04228452
Company Name ENHAM (TRADING) LIMITED
Registered Address Enham Place, Enham Alamein
Andover
Hampshire
SP11 6JS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-05-30
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-08-08
Confirmation Statement Last Update 2020-07-25
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64303 Activities of venture and development capital companies

Office Location

Address ENHAM PLACE, ENHAM ALAMEIN
ANDOVER
Post Town HAMPSHIRE
Post Code SP11 6JS

Companies with the same post code

Entity Name Office Address
MOVE TRADING LIMITED Enham Trust, Enham Alamein, Andover, Hampshire, SP11 6JS, England
CEDAR SERVICES LIMITED Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS
ENHAM TRUST Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS
STEPS TO EMPLOYMENT LIMITED Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS, England
ENABLING PARTNERSHIP LIMITED Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS
ENHAM BINDERS LIMITED Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS
THE MOVE PARTNERSHIP Enham Trust, Enham Alamein, Andover, Hampshire, SP11 6JS
THE PAPWORTH AND ENHAM FOUNDATION Enham Place, Enham Alamein, Andover, Hants, SP11 6JS

Companies with the same post town

Entity Name Office Address
THE GRAYSHOTT DRAPERY COMPANY LTD Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England
SES AUTOPARTS (HOLDINGS) LIMITED Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom
KUO HING TRADING LTD 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom
COVERZ LICENSING UK LIMITED 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England
ENERGY MANAGEMENT LIMITED 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom
BACKBEAT DOCS LTD Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom
GMR CONSTRUCTION SERVICES LTD 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom
HK HAMBLE LTD 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England
HILLAPVT LIMITED Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom
PARKS SAFETY SOLUTIONS LTD Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Simon Edward Guy Secretary (Active) Enham Trust, Enham Place, Enham Alamein, Andover, England, SP11 6JS /
1 April 2018
/
AZIZ, Khalid, Professor Director (Active) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS August 1953 /
12 December 2016
British /
England
Company Director
GUNN, Heath Director (Active) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS April 1971 /
12 December 2016
British /
England
Director Of Intergrated Services
KENT, Susan Katherine Director (Active) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS September 1964 /
12 December 2016
British /
England
Chartered Accountant
ASHDOWN, Richard Secretary (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS /
29 November 2003
British /
Chartered Secretary
BEILEY, Robert James Secretary (Resigned) 30 Keeling House, Claredale Street, London, E2 6PG /
30 May 2001
/
DEAL, Mark, Dr Secretary (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS /
21 December 2012
/
DEVERILL, Graham Secretary (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS /
6 March 2011
/
PUSSARD, Gail Veronica Secretary (Resigned) 1 Firwood Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1HN /
14 November 2002
/
BEILEY, Robert James Director (Resigned) 30 Keeling House, Claredale Street, London, E2 6PG October 1973 /
30 May 2001
British /
Solicitor
BREWER, William Director (Resigned) Willow Mead Lambourne Close, Thruxton, Andover, Hampshire, SP11 8LS September 1952 /
30 January 2004
British /
England
Consultant
COLQUHOUN, William Director (Resigned) 65 Meyrick Drive, Newbury, Berkshire, RG14 6SY March 1953 /
28 June 2004
British /
Accountant
DEVERILL, Graham Director (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS March 1948 /
1 February 2007
British /
England
Chartered Accountant
DUCKWORTH, Stephen Charles Director (Resigned) Berkeley House, West Tytherley, Salisbury, Wiltshire, SP5 1NF January 1960 /
25 May 2004
British /
United Kingdom
Chief Executive
GRIBBLE, David Walter Director (Resigned) 11 Rastell Avenue, London, SW2 4XP September 1966 /
30 May 2001
British /
Solicitor
HUNT, Glynis Ann Director (Resigned) Manor Farm, Knights Enham, Andover, Hampshire, SP10 4DS February 1949 /
26 January 2003
British /
United Kingdom
Housewife
KNIGHTON, Simon Director (Resigned) 115 Mayfield Road, London, N8 9LN February 1950 /
14 November 2002
British /
Commercial Director
MACHIN, Brian Roy Director (Resigned) Drylaw Cottage, Cote Drive, Bristol, BS9 3UP August 1948 /
10 June 2004
British /
Director
MARKHAM, Richard John Director (Resigned) 3 Ivywell Road, Sneyd Park, Bristol, BS9 1MX October 1951 /
18 July 2005
British /
Consultant
POOLEY, Anthony Henry Director (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS June 1945 /
7 July 2008
British /
England
Consultant
POOLEY, Anthony Henry Director (Resigned) Somerford House, Little Somerford, Chippenham, Wiltshire, SN15 5JW June 1945 /
18 July 2005
British /
England
Consultant
SMITH, Michael Lynas Director (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS April 1946 /
24 September 2007
British /
England
Chief Executive
SMITH, Michael Lynas Director (Resigned) Cleedon House Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9RB April 1946 /
14 November 2002
British /
England
Chief Executive
TASHIRO, John Director (Resigned) Flat 5, 38 Cornwall Gardens, London, SW7 4AA January 1969 /
28 June 2004
Usa /
Marketeer
WILKINSON, Peta Wendy Director (Resigned) Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS June 1962 /
1 November 2010
British /
England
Chief Executive Officer

Competitor

Search similar business entities

Post Town HAMPSHIRE
Post Code SP11 6JS
Category trading
SIC Code 64303 - Activities of venture and development capital companies
Category + Posttown trading + HAMPSHIRE

Improve Information

Please provide details on ENHAM (TRADING) 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