ENGENICA LIMITED

6 Snow Hill, London, EC1A 2AY
StatusDISSOLVED
Company No.02295929
CategoryPrivate Limited Company
Incorporated13 Sep 1988
Age35 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution06 Aug 2020
Years3 years, 11 months, 6 days

SUMMARY

ENGENICA LIMITED is an dissolved private limited company with number 02295929. It was incorporated 35 years, 9 months, 29 days ago, on 13 September 1988 and it was dissolved 3 years, 11 months, 6 days ago, on 06 August 2020. The company address is 6 Snow Hill, London, EC1A 2AY.



People

AITKEN, Elaine Margaret

Secretary

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 8 months, 29 days

GERRARD, David Andrew

Director

Executive Director

ACTIVE

Assigned on 26 Sep 2014

Current time on role 9 years, 9 months, 16 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 10 months, 11 days

BADCOCK, David

Secretary

RESIGNED

Assigned on 20 Oct 1995

Resigned on 01 Jan 2001

Time on role 5 years, 2 months, 12 days

BEESON, Peter Geoffrey

Secretary

Solicitor

RESIGNED

Assigned on 07 Oct 2002

Resigned on 28 Nov 2007

Time on role 5 years, 1 month, 21 days

BOYEWSKA, Barbara

Secretary

Solicitor

RESIGNED

Assigned on 28 Nov 2007

Resigned on 21 Jan 2011

Time on role 3 years, 1 month, 23 days

CARSLEY, Robert Clive

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 20 Oct 1995

Time on role 2 years, 3 months, 19 days

GARRETT, Caroline

Secretary

RESIGNED

Assigned on 11 Feb 2011

Resigned on 14 Oct 2011

Time on role 8 months, 3 days

HARRIS, John Leonard Barber

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 31 years, 11 days

RAVENSCROFT, Janet Mary, Sol

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 08 Oct 2002

Time on role 1 year, 9 months, 7 days

ANDERSON, Craig

Director

Finance Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 08 Oct 2002

Time on role 3 years, 11 months, 27 days

BATES, Duncan John Lucas

Director

Accountant

RESIGNED

Assigned on 28 Nov 2007

Resigned on 21 Jun 2012

Time on role 4 years, 6 months, 23 days

BEESON, Peter Geoffrey

Director

Solicitor

RESIGNED

Assigned on 07 Oct 2002

Resigned on 28 Nov 2007

Time on role 5 years, 1 month, 21 days

BOYEWSKA, Barbara

Director

Solicitor

RESIGNED

Assigned on 28 Nov 2007

Resigned on 21 Jan 2011

Time on role 3 years, 1 month, 23 days

COOPER, Alan George

Director

Company Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 12 Oct 1998

Time on role 1 year, 6 months, 19 days

GARRETT, Caroline

Director

Solicitor

RESIGNED

Assigned on 15 Nov 2011

Resigned on 01 Sep 2013

Time on role 1 year, 9 months, 17 days

HARDING, Peter Richard

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 28 Nov 2007

Time on role 3 years, 10 months, 23 days

HARPER, William Ronald, Mr.

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 24 Mar 1997

Time on role 1 year, 11 months, 23 days

HARRIS, John Leonard Barber

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Feb 1996

Time on role 28 years, 4 months, 19 days

HAY, Wendy Irene

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2013

Resigned on 01 Dec 2014

Time on role 1 year, 3 months

MCNULTY, Nicholas Colin

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 2012

Resigned on 01 Sep 2013

Time on role 8 months, 19 days

MITCHELL, Colin Keith

Director

Company Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 01 May 1998

Time on role 1 year, 1 month, 7 days

RAVENSCROFT, Janet Mary, Sol

Director

Solicitor

RESIGNED

Assigned on 12 Oct 1998

Resigned on 08 Oct 2002

Time on role 3 years, 11 months, 27 days

ROBERTSON, Andrew Charles Warner

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 3 months, 10 days

SKELTON, Steven Donald

Director

Finance Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 05 Jan 2004

Time on role 1 year, 2 months, 29 days


Some Companies

AB ROBINSON ENGINEERING LIMITED

6 HATTON ROAD,HINSTOCK,TF9 2TS

Number:10099059
Status:ACTIVE
Category:Private Limited Company
Number:LP008500
Status:ACTIVE
Category:Limited Partnership

CORDEA SAVILLS DAWN SYNDICATION LP

33 MARGARET STREET,LONDON,W1G 0JD

Number:LP012139
Status:ACTIVE
Category:Limited Partnership

M B TAYLOR LIMITED

10 VICTORIA ROAD SOUTH, SOUTHSEA,HAMPSHIRE,PO5 2DA

Number:04537800
Status:ACTIVE
Category:Private Limited Company

SERVICE METROLOGY LIMITED

42 PINE RISE,WITNEY,OX28 1EY

Number:11385697
Status:ACTIVE
Category:Private Limited Company

TERRABYTE LIMITED

16 TENNYSON CLOSE,HORSHAM,RH12 5PN

Number:09056086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source