This company is commonly known as Inchcape Uk Limited. The company was founded 25 years ago and was given the registration number 03695690. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | INCHCAPE UK LIMITED |
---|---|---|
Company Number | : | 03695690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 09 August 2004 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 09 August 2004 | Active |
16, Judson Avenue, Stapleford, Nottingham, NG9 7FH | Secretary | 23 January 2003 | Active |
22 Long Hill Rise, Kirkby In Ashfield, Nottingham, NG17 9FL | Secretary | 29 April 1999 | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 25 June 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 January 1999 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 23 September 2016 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2018 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 09 August 2004 | Active |
Burgage Court, Burgage Lane, Southwell, NG25 0ER | Director | 29 April 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 January 1999 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 25 October 2005 | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 25 June 2004 | Active |
18 Orchard Lane, Harrold, MK43 7BP | Director | 25 June 2004 | Active |
Hideway House, Main Street Norton Juxta, Twycross, CV9 3QA | Director | 29 April 1999 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
26 Pelham Crescent, The Park, Nottingham, NG7 1AW | Director | 30 July 2002 | Active |
Inchcape Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.