This company is commonly known as Inclex No 4 Limited. The company was founded 32 years ago and was given the registration number 02648579. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, . This company's SIC code is 99999 - Dormant Company.
Name | : | INCLEX NO 4 LIMITED |
---|---|---|
Company Number | : | 02648579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin One, 108 High Street, Crawley, England, RH10 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Secretary | 27 October 2014 | Active |
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 September 2016 | Active |
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 30 September 2020 | Active |
78 Windmill Drive, Brighton, BN1 5HJ | Secretary | 01 March 2006 | Active |
87 Ditton Road, Surbiton, KT6 6RJ | Secretary | 18 October 1991 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 14 November 2000 | Active |
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT | Secretary | 06 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 1991 | Active |
Origin One, 108 High Street, Crawley, England, RH10 1BD | Director | 30 June 2019 | Active |
5 Nursery Drive, Ashgill, ML9 3BQ | Director | 01 September 1997 | Active |
9 Brands Hill Avenue, High Wycombe, HP13 5PZ | Director | 01 May 1997 | Active |
232 Riverside Road, Kirkfieldbank, Lanark, ML11 9JJ | Director | 01 September 1997 | Active |
25 Brechame Road, Chapelton, Strathaven, ML10 6SP | Director | - | Active |
39 Ochiltree, Dunblane, Scotland, FK15 0DF | Director | 01 September 1997 | Active |
142 Woodland Drive, Hove, BN3 6DE | Director | 01 July 1994 | Active |
Flat 4 46 Speirs Wharf, Glasgow, G4 9TB | Director | - | Active |
1 Charterhouse Road, Orpington, BR6 9EJ | Director | 14 November 1991 | Active |
1 Charterhouse Road, Orpington, BR6 9EJ | Director | - | Active |
Hedgerow, Orchard Way, Warninglid, RH17 5ST | Director | 30 March 2007 | Active |
9 Priory Road, Linlithgow, Scotland, EH49 6BP | Director | 01 September 1997 | Active |
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG | Director | 03 July 2000 | Active |
Badgers Glory, Domewood, Copthorne, RH10 3HF | Director | 14 November 1991 | Active |
26 Orchard Park Avenue, Glasgow, G46 7BG | Director | 18 July 2002 | Active |
11 Deans Close, Bishopsteignton, Teignmouth, TQ14 9RD | Director | 31 March 1995 | Active |
6 Weatherby Mews, Bolton Gardens, London, SW5 0JG | Director | - | Active |
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT | Director | 20 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 1991 | Active |
Spirent Communications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northwood Park, Northwood Park, Gatwick Road, Crawley, England, RH10 9XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.