ENNOVY GROUP LIMITED - WIDNES


Company Profile Company Filings

Overview

ENNOVY GROUP LIMITED is a Private Limited Company from WIDNES ENGLAND and has the status: Active.
ENNOVY GROUP LIMITED was incorporated 25 years ago on 05/08/1998 and has the registered number: 03610658. The accounts status is GROUP and accounts are next due on 31/12/2023.

ENNOVY GROUP LIMITED - WIDNES

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

CHESHIRE SCIENCE CENTRE
WIDNES
WA8 0RP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DEALTFORCE LIMITED (until 31/12/2018)

Confirmation Statements

Last Statement Next Statement Due
21/07/2023 04/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH THOMAS BOORADY Jun 1967 American Director 2022-07-27 CURRENT
MRS LINDA LU-HSING CHANG Jan 1966 American Director 2022-07-27 CURRENT
MR DANY SARROUF Jan 1972 French Director 2007-08-01 UNTIL 2010-11-25 RESIGNED
MR GEORGE NABIL SARROUF Sep 1948 American Director 2003-01-31 UNTIL 2022-07-27 RESIGNED
MISS EMILY ALEXANDRA SARROUF Aug 1988 French Director 2020-06-29 UNTIL 2021-07-22 RESIGNED
DR PAUL DAVID STIDWORTHY Jan 1969 British Director 2008-07-14 UNTIL 2010-11-25 RESIGNED
MR DANY SARROUF Jan 1972 French Director 2012-03-27 UNTIL 2022-07-27 RESIGNED
MR ELIAS SAAVEDRA Sep 1977 Spanish Director 2019-01-17 UNTIL 2020-06-29 RESIGNED
MR MARK WILLIAM OPZOOMER Jul 1957 British Director 2018-09-29 UNTIL 2022-07-27 RESIGNED
MR FRANCISCO MUNOZ RUBIO Dec 1964 Spanish Director 2010-02-10 UNTIL 2010-11-25 RESIGNED
MR JULEN URIBETXEBARRIA Apr 1975 Spanish Director 2015-11-25 UNTIL 2018-02-06 RESIGNED
GRACE MCLEAN SMITH Oct 1941 British Secretary 2002-04-01 UNTIL 2003-02-01 RESIGNED
MR GORDON ERIC JONES Oct 1940 British Secretary 2003-02-01 UNTIL 2019-02-22 RESIGNED
MRS LORRAINE LYNDA HICKMAN Secretary 2020-08-18 UNTIL 2022-07-27 RESIGNED
PETER GEORGE CHURCH British Secretary 1998-08-20 UNTIL 2002-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-08-05 UNTIL 1998-08-20 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-08-05 UNTIL 1998-08-20 RESIGNED
MR NIGEL ROBERT MATTINSON Oct 1946 British Director 2007-12-05 UNTIL 2018-12-20 RESIGNED
MR CHRISTOPHER AUSTIN CARTER Sep 1978 British Director 2015-06-22 UNTIL 2017-09-25 RESIGNED
DAVID WALKER Aug 1950 British Director 2009-08-13 UNTIL 2012-03-27 RESIGNED
MR PETER ZEIM Nov 1948 German Director 2010-11-25 UNTIL 2012-03-27 RESIGNED
MR BARRIE HALEY MOORE Sep 1954 British Director 2018-09-29 UNTIL 2020-06-29 RESIGNED
MICHAEL JAMES KELLY Nov 1955 British Director 2007-12-05 UNTIL 2008-06-30 RESIGNED
MR FRANCISCO JAVIER LOPEZ POSADAS Sep 1982 Spanish Director 2021-07-22 UNTIL 2022-07-27 RESIGNED
MR STEFANO LAROSA Jun 1968 Italian Director 2015-11-25 UNTIL 2022-07-27 RESIGNED
MR ARIF KARIM Jul 1968 British Director 2014-10-21 UNTIL 2018-08-23 RESIGNED
MR GORDON ERIC JONES Oct 1940 British Director 1998-08-20 UNTIL 2007-08-06 RESIGNED
KIN HUANG Sep 1949 British Director 2018-09-29 UNTIL 2022-07-27 RESIGNED
MR GIACOMO GRASSI Apr 1952 Italian Director 2012-09-13 UNTIL 2014-10-21 RESIGNED
MR NEIL GORDON GOODENOUGH Jan 1969 English Director 2016-09-13 UNTIL 2020-06-29 RESIGNED
MR ANTHONY DAVID GALLEY Jul 1965 British Director 2012-08-28 UNTIL 2018-01-26 RESIGNED
DR ANDREW COURTIS Jan 1952 British Director 2013-10-09 UNTIL 2015-11-25 RESIGNED
MR ANDRIAN CHRYSSOLOR Aug 1939 British Director 2014-08-19 UNTIL 2015-11-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr George Sarrouf 2022-07-20 - 2022-07-27 9/1948 Widnes   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Mr Georges Sarrouf 2022-07-20 - 2022-07-27 9/1948 Widnes   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Bond Investment Lp 2018-09-29 - 2018-09-29 London   Voting rights 25 to 50 percent as firm
Eye-Chitecture Inc. 2016-04-06 - 2022-07-20 Mission Viejo   California Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTA OPTICS LIMITED WIDNES Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
CONTOUR FINE TOOLING LIMITED STEVENAGE ENGLAND Active SMALL 26701 - Manufacture of optical precision instruments
UPLIFTZ LIMITED ANDOVER Active MICRO ENTITY 28220 - Manufacture of lifting and handling equipment
RAVENS WHARF MANAGEMENT COMPANY LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALLERGAN HOLDINGS LIMITED MARLOW ENGLAND Active FULL 70100 - Activities of head offices
ASPECT VISION HOLDINGS LIMITED FAREHAM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
COOPERVISION LIMITED FAREHAM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
MISTRAL INTERNET GROUP LIMITED EAST YORKSHIRE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
FARNBOROUGH AIRCRAFT CORPORATION LTD WINCHESTER ENGLAND Active DORMANT 30300 - Manufacture of air and spacecraft and related machinery
BOND CAPITAL PARTNERS LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
BOND CAPITAL PARTNERS (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MARK'ENNOVY PERSONALIZED CARE LIMITED WIDNES ENGLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
MARK'ENNOVY MATERIAL SCIENCES LTD. WIDNES ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
CLOUD DATA LIMITED BROMLEY Dissolved... DORMANT 62090 - Other information technology service activities
CYPLASIN BIOMEDICAL LTD LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
IDE GROUP LIMITED GUILDFORD ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED BROMLEY Dissolved... DORMANT 70100 - Activities of head offices
PROTEAN LABORATORIES LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 26701 - Manufacture of optical precision instruments
BARE NECESSITIES LEISURE LLP SALISBURY Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITFIELD & BROWN (DEVELOPMENTS) LIMITED WIDNES Active FULL 41100 - Development of building projects
VISTA OPTICS LIMITED WIDNES Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
WHITFIELD AND BROWN (HOLDINGS) LIMITED WIDNES Active SMALL 64209 - Activities of other holding companies n.e.c.
TPC RENTALS LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZEST LIVERPOOL LTD WIDNES ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
WBF DEVELOPMENTS LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CAPITAL FUNDING TWO LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
C13 ENGINEERING LTD WIDNES ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
I & B BRICKWORK LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
P&G PROPERTY RENTALS LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate