40 Grosvenor Place
London
SW1X 7EN
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 December 2003) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Ms Hazel Irene Twamley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1992(70 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Flat 1 St Leger Court London NW6 7YP |
Director Name | Michael Moran |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1992(70 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | General Counsel |
Correspondence Address | 3214 Ridge Green Kingwood Texas Foreign |
Director Name | William Horwitz |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1992(70 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Vice President |
Correspondence Address | 3920 University Boulevard Houston Texas 77005 United States |
Secretary Name | Jim Deidiker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(70 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 15111 Rolling Oaks Houston Texas 77070 Foreign |
Secretary Name | Ms Nicola Tamaris Feduchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(70 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 3 Hill House 1 Highfield Lymington Hampshire SO41 9GB |
Director Name | Anthony Richard Way |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(71 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1994) |
Role | Engineer |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Peter Richard Styles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 2000) |
Role | Company Executive |
Correspondence Address | 35 Spring Gardens London SW1A 2BA |
Secretary Name | Susanne Blankemeyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(71 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mr Nicholas Edwin Vaughan Perry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1997) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 37 Orchard Avenue Croydon CR0 8UB |
Secretary Name | Justin Martin Alexander Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(72 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 208 Frobisher House Dolphin Square London SW1V 3LL |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Jeffrey Keith Skilling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Company Executive |
Correspondence Address | 1912 North Boulevard Houston Texas 77098 |
Director Name | Jeffrey McMahon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1998) |
Role | Co Executive |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2001) |
Role | Co Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Kenneth Duane Rice |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(75 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1999) |
Role | Company Executive |
Correspondence Address | 4531 Birch Bellaire Texas United States |
Director Name | Bradley Keith Alford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1997(75 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1998) |
Role | Company Executive |
Correspondence Address | 64 Limerston Street London SW10 0HJ |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1998(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2000) |
Role | Company Executive |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | John Richard Sherriff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1999(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | The Great Barn Powdermill Lane Leigh Kent TN11 8PY |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 152 Irchester Road Rushden Northamptonshire NN10 9QU |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(77 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(79 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Registered Address | Enron House 40 Grosvenor Place London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,794 |
Current Liabilities | £61,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (7 pages) |
3 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (9 pages) |
3 July 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (4 pages) |
14 July 2000 | Director resigned (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 01/05/00; full list of members (39 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW19 3ET (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 July 1999 | Return made up to 01/05/99; full list of members (8 pages) |
23 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 August 1998 | Return made up to 01/05/98; full list of members (21 pages) |
23 July 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
30 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (12 pages) |
13 May 1997 | Director resigned (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
16 July 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page) |