Enodis Oxford NEWCASTLE UPON TYNE


Enodis Oxford started in year 2006 as Private Unlimited Company with registration number 05823051. The Enodis Oxford company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Womble Bond Dickinson (uk) Llp The Spark. Postal code: NE4 5DE.

The firm has 2 directors, namely Christian D., Maurizio A.. Of them, Maurizio A. has been with the company the longest, being appointed on 23 September 2022 and Christian D. has been with the company for the least time - from 6 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rhonda S. who worked with the the firm until 20 March 2009.

Enodis Oxford Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05823051
Date of Incorporation Fri, 19th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Christian D.

Position: Director

Appointed: 06 February 2023

Maurizio A.

Position: Director

Appointed: 23 September 2022

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Esyllt J.

Position: Director

Appointed: 19 June 2020

Resigned: 23 September 2022

John R.

Position: Director

Appointed: 30 November 2017

Resigned: 19 June 2020

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Adrian G.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2023

Kevin B.

Position: Director

Appointed: 30 January 2009

Resigned: 30 September 2010

Maurice J.

Position: Director

Appointed: 27 October 2008

Resigned: 01 February 2017

Stephen B.

Position: Director

Appointed: 27 October 2008

Resigned: 30 January 2009

Thomas D.

Position: Director

Appointed: 27 October 2008

Resigned: 01 October 2009

Michael K.

Position: Director

Appointed: 27 October 2008

Resigned: 03 April 2013

David H.

Position: Director

Appointed: 19 May 2006

Resigned: 27 October 2008

Paul L.

Position: Director

Appointed: 19 May 2006

Resigned: 09 March 2007

Rhonda S.

Position: Secretary

Appointed: 19 May 2006

Resigned: 20 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2006

Resigned: 19 May 2006

Derek E.

Position: Director

Appointed: 19 May 2006

Resigned: 27 October 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Manitowoc Foodservice Inc from New Port Richey, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manitowoc Foodservice Inc

2227 Welbilt Boulevard, New Port Richey, Florida, FL 34655, United States

Legal authority Delaware, United States Of America
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number Sec 1-37548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (17 pages)

Company search