ENI UHL LIMITED (company# 00916179) is a company registered with Companies House, United Kingdom. The incorporation date is September 25, 1967. The company status is Active.
Company Number | 00916179 |
Company Name | ENI UHL LIMITED |
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1967-09-25 |
Account Category | FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | January 31, 2016 |
Next returns due by | February 28, 2017 |
Last confirmation statement made up to | January 31, 2020 |
Next confirmation statement due by | March 14, 2021 |
SIC Code | Industry |
---|---|
64209 | Activities of other holding companies n.e.c. |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAL BELLO, Francesca | Secretary (Active) | 29 June 2006 | Eni House, 10 Ebury Bridge Road, London, England, England, SW1W 8PZ | |
DE MARCO, Claudio | Director (Active) | 5 January 2017 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASQUA, Roberto | Director (Active) | 24 September 2014 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
TONNA, Alberto | Director (Active) | 15 April 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
DRAKE, Caroline Ann | Secretary (Resigned) | 3 July 2000 | 11 Woodfield Close, Ashtead, Surrey, KT21 2RT | |
O'BRIEN, Alan | Secretary (Resigned) | 11 January 2002 | 21 Wethered Park, Marlow, Buckinghamshire, SL7 2BH | |
SMITH, Linda Gillian | Secretary (Resigned) | 22 August 2002 | 11 Thellusson Way, Rickmansworth, Hertfordshire, WD3 8RB | |
WALTERS, Sandra Gail | Secretary (Resigned) | 30 April 1999 | 9 Danvers Way, Caterham, Surrey, CR3 5FJ | |
WEDGWOOD, John Arthur Thomas | Secretary (Resigned) | 15 February 1994 | 32 Chantry Close, Bishops Stortford, Hertfordshire, CM23 2SN | |
CASTIGLIONI, Fabio | Director (Resigned) | 15 June 2009 | Managing Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHACON, Oswaldo | Director (Resigned) | 10 April 2012 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHIARINI, Alberto | Director (Resigned) | 1 September 2004 | Director | 31 Berwyn Road, Richmond, Surrey, TW10 5BP |
DI LORENZO, Vincenzo | Director (Resigned) | 3 April 2006 | Director | Flat 1, 81 Cadogan Place, London, SW1X 9RP |
DI TOMASO, Nicholas | Director (Resigned) | Group Senior Vp Refining & Marketing | 3 Kensington Court, Old Greenwich, Connecticut 06780, Usa, FOREIGN | |
ELLINGHAM, Paul | Director (Resigned) | 6 September 2005 | Director | 7 Via San Gerolamo Emiliani, Milan, 20135, Italy |
FERRARA, Gianluigi | Director (Resigned) | 7 January 2002 | Company Director | 33 Binghill Road, Milltimber, Aberdeen, Scotland, AB13 0JA |
GAULIN, Jean Rene Paul Joseph | Director (Resigned) | Director | 35 West Brother Drive, Greenwich, Connecticut, Usa, FOREIGN | |
GIULIANELLI, Matilde | Director (Resigned) | 21 August 2003 | Finance And Control Manager | Flat 3, 22 Cardigan Road, Richmond, Surrey, TW10 6BJ |
GOLDING, Anthony Charles | Director (Resigned) | Solicitor | 25 Sollershott West, Letchworth, Hertfordshire, SG6 3PU | |
HEMMENS, Philip Duncan | Director (Resigned) | 19 September 2011 | Oil Executive | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
KING, Thomas George | Director (Resigned) | Director | 4 St Jamess Terrace Mews, St Johns Wood, London, NW8 7LJ | |
LOUGH, Keith Geddes | Director (Resigned) | 29 September 1994 | General Manager | 77 Mortlake Road, Kew, Surrey, TW9 4AA |
LUINI, Susanna | Director (Resigned) | 9 November 2007 | Director | 68 Corso Italia, Milan, 20122, Italy |
LUSURIELLO, Luigino | Director (Resigned) | 9 November 2007 | Company Director | 708 The View 20 Palace Street, London, SW1E 5BA |
MILROY, Duncan Taylor | Director (Resigned) | 1 February 1999 | Accountant | Oaklands, Hampton Court Road, East Molesey, Surrey, KT8 9DA |
MURRAY, Paul Colbeck | Director (Resigned) | 1 February 1999 | Oil & Gas Executive | 4 Milner Place, London, N1 1TN |
NUNNS, Edmund Roger William | Director (Resigned) | 15 February 1994 | Accountant | Sackfords, Mole Hill Green, Felsted, Essex, CM6 3JP |
OLIVERI, Stefano | Director (Resigned) | 19 September 2011 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASI, Guiseppe | Director (Resigned) | 7 January 2002 | Oil Company Executive | Via Giulio Carcano 13, Cantu(C0), Lombardia, 22063, Italy |
PASQUA, Roberto | Director (Resigned) | 23 October 2009 | Company Director | Via Mercalli 3, Milan, Mi, Italy, 20122 |
PAVIA, Michael James | Director (Resigned) | Finance Director | Langhurst 5 Derby Road, Haslemere, Surrey, GU27 1BS | |
PIRO, Luigi | Director (Resigned) | 17 May 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
POLO, Franco, Dr | Director (Resigned) | 14 July 2010 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
SMERNOFF, Richard Louis | Director (Resigned) | 16 March 1994 | Certified Public Accountant | 3 Trevor Square, Knightsbridge, London, SW7 1DT |
TALAMONTI, Marco | Director (Resigned) | 16 May 2006 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Eni Ult Limited Eni House 10 Ebury Bridge Road London England SW1W 8PZ England (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: England Legal authority: United Kingdom (England) Legal form: Limited By Shares Place registered: Companies House Registration number: 301317 |
Street Address | ENI HOUSE 10 EBURY BRIDGE ROAD |
Post Town | LONDON |
Post Code | SW1W 8PZ |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Burren Energy (egypt) Limited | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | 2003-10-30 | Active |
Eni North Sea Wind Limited | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | 2020-11-18 | Active |
Solenova Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2019-10-21 | Active |
Eni Mozambique Engineering Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2014-06-26 | Active |
Eni Engineering E&p Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2012-12-10 | Active - Proposal to Strike off |
Eni North Ganal Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2011-10-18 | Active |
Eni Arguni I Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2011-06-27 | Active |
Vic Cbm Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2009-11-17 | Active |
Virginia Indonesia Co. Cbm Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2009-11-17 | Active |
Eni Uk Holding Plc | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2007-11-15 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Serene Peak Research Limited | 24 Ebury Bridge Road, London, SW1W 8PZ | 2020-04-28 | Active |
Flip and Fry Limited | 44-46 Ebury Bridge Road, London, SW1W 8PZ | 2018-12-05 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Dot Zro Limited | 8a Lower Grosvenor Place, Westminster, London, SW1W 0AE | 2017-01-19 | Active |
Vanessa White Wig Company Limited | 7 Grosvenor Garden'S, Victoria, London, SW1W 0AF | 2019-03-23 | Active |
All Inclusive Music Limited | 7 Grosvenor Gardens, London, SW1W 0AF | 2019-02-28 | Active |
Gavcapital Limited | 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH | 2016-02-19 | Active |
Alco Contracting and Trading Limited | 87 Buckingham Palace Road, London, SW1W 0AJ | 2020-05-01 | Active |
Excite Foundry Ltd | 405 83 Buckingham Palace Road, London, SW1W 0AJ | 2019-11-22 | Active |
Monnay Concierge Limited | 83 Buckingham Palace Road, London, SW1W 0AJ | 2019-06-27 | Active |
Mjc Evergreen Group Ltd | 75 Buckingham Palace Road, The Nova Building Flat A401, London, SW1W 0AJ | 2019-04-25 | Active |
Kianni Yachting Ltd | Flat 02.02 87 Buckingham Palace Road, London, SW1W 0AJ | 2018-05-10 | Active |
Akauk Textile Limited | 52 Grosvenor Gardens, London, SW1W 0AU | 2020-08-11 | Active |
Find all companies in post code SW1W |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAL BELLO, Francesca | Secretary (Active) | 29 June 2006 | Eni House, 10 Ebury Bridge Road, London, England, England, SW1W 8PZ | |
DE MARCO, Claudio | Director (Active) | 5 January 2017 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASQUA, Roberto | Director (Active) | 24 September 2014 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
TONNA, Alberto | Director (Active) | 15 April 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
DRAKE, Caroline Ann | Secretary (Resigned) | 3 July 2000 | 11 Woodfield Close, Ashtead, Surrey, KT21 2RT | |
O'BRIEN, Alan | Secretary (Resigned) | 11 January 2002 | 21 Wethered Park, Marlow, Buckinghamshire, SL7 2BH | |
SMITH, Linda Gillian | Secretary (Resigned) | 22 August 2002 | 11 Thellusson Way, Rickmansworth, Hertfordshire, WD3 8RB | |
WALTERS, Sandra Gail | Secretary (Resigned) | 30 April 1999 | 9 Danvers Way, Caterham, Surrey, CR3 5FJ | |
WEDGWOOD, John Arthur Thomas | Secretary (Resigned) | 15 February 1994 | 32 Chantry Close, Bishops Stortford, Hertfordshire, CM23 2SN | |
CASTIGLIONI, Fabio | Director (Resigned) | 15 June 2009 | Managing Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHACON, Oswaldo | Director (Resigned) | 10 April 2012 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHIARINI, Alberto | Director (Resigned) | 1 September 2004 | Director | 31 Berwyn Road, Richmond, Surrey, TW10 5BP |
DI LORENZO, Vincenzo | Director (Resigned) | 3 April 2006 | Director | Flat 1, 81 Cadogan Place, London, SW1X 9RP |
DI TOMASO, Nicholas | Director (Resigned) | Group Senior Vp Refining & Marketing | 3 Kensington Court, Old Greenwich, Connecticut 06780, Usa, FOREIGN | |
ELLINGHAM, Paul | Director (Resigned) | 6 September 2005 | Director | 7 Via San Gerolamo Emiliani, Milan, 20135, Italy |
FERRARA, Gianluigi | Director (Resigned) | 7 January 2002 | Company Director | 33 Binghill Road, Milltimber, Aberdeen, Scotland, AB13 0JA |
GAULIN, Jean Rene Paul Joseph | Director (Resigned) | Director | 35 West Brother Drive, Greenwich, Connecticut, Usa, FOREIGN | |
GIULIANELLI, Matilde | Director (Resigned) | 21 August 2003 | Finance And Control Manager | Flat 3, 22 Cardigan Road, Richmond, Surrey, TW10 6BJ |
GOLDING, Anthony Charles | Director (Resigned) | Solicitor | 25 Sollershott West, Letchworth, Hertfordshire, SG6 3PU | |
HEMMENS, Philip Duncan | Director (Resigned) | 19 September 2011 | Oil Executive | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
KING, Thomas George | Director (Resigned) | Director | 4 St Jamess Terrace Mews, St Johns Wood, London, NW8 7LJ | |
LOUGH, Keith Geddes | Director (Resigned) | 29 September 1994 | General Manager | 77 Mortlake Road, Kew, Surrey, TW9 4AA |
LUINI, Susanna | Director (Resigned) | 9 November 2007 | Director | 68 Corso Italia, Milan, 20122, Italy |
LUSURIELLO, Luigino | Director (Resigned) | 9 November 2007 | Company Director | 708 The View 20 Palace Street, London, SW1E 5BA |
MILROY, Duncan Taylor | Director (Resigned) | 1 February 1999 | Accountant | Oaklands, Hampton Court Road, East Molesey, Surrey, KT8 9DA |
MURRAY, Paul Colbeck | Director (Resigned) | 1 February 1999 | Oil & Gas Executive | 4 Milner Place, London, N1 1TN |
NUNNS, Edmund Roger William | Director (Resigned) | 15 February 1994 | Accountant | Sackfords, Mole Hill Green, Felsted, Essex, CM6 3JP |
OLIVERI, Stefano | Director (Resigned) | 19 September 2011 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASI, Guiseppe | Director (Resigned) | 7 January 2002 | Oil Company Executive | Via Giulio Carcano 13, Cantu(C0), Lombardia, 22063, Italy |
PASQUA, Roberto | Director (Resigned) | 23 October 2009 | Company Director | Via Mercalli 3, Milan, Mi, Italy, 20122 |
PAVIA, Michael James | Director (Resigned) | Finance Director | Langhurst 5 Derby Road, Haslemere, Surrey, GU27 1BS | |
PIRO, Luigi | Director (Resigned) | 17 May 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
POLO, Franco, Dr | Director (Resigned) | 14 July 2010 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
SMERNOFF, Richard Louis | Director (Resigned) | 16 March 1994 | Certified Public Accountant | 3 Trevor Square, Knightsbridge, London, SW7 1DT |
TALAMONTI, Marco | Director (Resigned) | 16 May 2006 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
DAL BELLO, Francesca | ENI PAKISTAN LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI ULT LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI AEP LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI ULX LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI LNS LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI LIVERPOOL BAY OPERATING COMPANY LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI LASMO PLC | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI UKCS LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI AUSTRALIA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI BTC LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI HYDROCARBONS VENEZUELA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI OIL ALGERIA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI COTE D'IVOIRE LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI JPDA 03-13 LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI INDIA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI MIDDLE EAST LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | BURREN ENERGY PLC | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI KRUENG MANE LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI GANAL LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI RAPAK LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI ELGIN/FRANKLIN LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI AMBALAT LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI INVESTMENTS PLC | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI INTERNATIONAL RESOURCES LIMITED | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Active |
DAL BELLO, Francesca | BURREN ENERGY (EGYPT) LIMITED | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Active |
DAL BELLO, Francesca | BURREN ENERGY INDIA LIMITED | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI YEMEN LIMITED | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI UK HOLDING PLC | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI WEST TIMOR LIMITED | Eni House 10, Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI CBM LIMITED | Eni House 10, Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | VIC CBM LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | VIRGINIA INDONESIA CO. CBM LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI ARGUNI I LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI NORTH GANAL LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI EAST SEPINGGAN LIMITED | Eni House 10, Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | LIVERPOOL BAY LIMITED | 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | ENI MOZAMBIQUE ENGINEERING LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DAL BELLO, Francesca | GR8FOOL LIMITED | 31a Kimber Road, London, SW18 4NR | Active |
DAL BELLO, Francesca | ENI TNS LIMITED | 6 Queens Road, Aberdeen, Scotland, AB15 4ZT | Active |
DE MARCO, Claudio | ENI PAKISTAN LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI ULT LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI AEP LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | THE ITALIAN CHAMBER OF COMMERCE AND INDUSTRY FOR THE UNITED KINGDOM | C/O Pini Franco LLP, 22-24 Ely Place, London, EC1N 6TE | Active |
DE MARCO, Claudio | ENI UK LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI ULX LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI LNS LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI LIVERPOOL BAY OPERATING COMPANY LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI LASMO PLC | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI UKCS LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
DE MARCO, Claudio | ENI AUSTRALIA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
Post Town | LONDON |
Post Code | SW1W 8PZ |
SIC Code | 64209 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
248 Alex Limited Limited Limited | 20 Kimberley Road, Smethwick, B66 2DA | 2020-06-12 | Active |
Autonomy Financial Limited | Dbs Corporate Limited Suite 4102 Charlotte House, Dbs Corporate Limited, Liverpool, L1 0BG | 2018-08-31 | Active - Proposal to Strike off |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Ap Haulage Services Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-04-17 | Active |
Italorossy Limited Limited | 7 Calder House Old Mill Wharf, Droylsden, Manchester, M43 6ST | 2020-09-22 | Active |
Edat Trade Limited | C/O Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, HA1 4HN | 2020-06-25 | Active |
At Peace On Earth Limited | Kenton Jones Limited, Henfaes Lane, Welshpool, Powys, SY21 7BE | 2020-05-30 | Active |
Grafton Governance Consulting Limited | Cklg Limited, 9 Quy Court, Stow-Cum-Quy, Cambridge, CB25 9AU | 2018-08-08 | Active |
Please provide details on ENI UHL 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.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.