40 Grosvenor Place
London
SW1X 7EN
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 December 2003) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Geoffrey Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 16 Dunnan Lane Houston Texas 77381 United States |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | Jeffrey Keith Skilling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1997) |
Role | Company Executive |
Correspondence Address | 1912 North Boulevard Houston Texas 77098 |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1996(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2000) |
Role | Co Exec |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Kenneth Duane Rice |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(1 year, 4 months 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 | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Bradley Keith Alford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1998) |
Role | Company Executive |
Correspondence Address | 64 Limerston Street London SW10 0HJ |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 2 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(3 years, 9 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 Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 May 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 years, 7 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 |
Director Name | John Richard Sherriff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | The Great Barn Powdermill Lane Leigh Kent TN11 8PY |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 years, 7 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(5 years, 5 months 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 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 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) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (8 pages) |
27 September 2001 | Resolutions
|
3 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (9 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
28 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 August 2000 | New director appointed (8 pages) |
29 August 2000 | New director appointed (4 pages) |
29 August 2000 | New director appointed (8 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 15/12/99; full list of members
|
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 April 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 15/12/98; full list of members (21 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 July 1998 | Director resigned (1 page) |
23 December 1997 | Return made up to 15/12/97; full list of members (19 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Re-registration of Memorandum and Articles (14 pages) |
7 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 April 1997 | Resolutions
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
10 February 1997 | Return made up to 15/12/96; full list of members
|
3 January 1997 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 December 1995 | Incorporation (32 pages) |