This company is commonly known as Inclex No 8 Limited. The company was founded 42 years ago and was given the registration number 01632114. 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 74990 - Non-trading company.
Name | : | INCLEX NO 8 LIMITED |
---|---|---|
Company Number | : | 01632114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1982 |
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 |
6 Wey Court, New Haw, Addlestone, KT15 3JN | Secretary | - | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 27 June 2003 | Active |
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT | Secretary | 06 May 2009 | Active |
Origin One, 108 High Street, Crawley, England, RH10 1BD | Director | 30 June 2019 | Active |
6 Wey Court, New Haw, Addlestone, KT15 3JN | Director | 01 July 2002 | Active |
53 Littledown Avenue, Bournemouth, BH7 7AX | Director | 01 July 2002 | Active |
2 Hatch Gate Villas Broad Street, Cuckfield, Haywards Heath, RH17 5DY | Director | 09 November 1995 | Active |
104 West Way, Bournemouth, BH9 3DZ | Director | 13 October 1992 | Active |
Hedgerow, Orchard Way, Warninglid, RH17 5ST | Director | 07 July 2003 | Active |
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN | Director | 31 March 2002 | Active |
Smallwood, Crossway Shawford, Winchester, SO21 2BZ | Director | 27 July 1993 | Active |
1 Bentley Copse, Camberley, GU15 1DY | Director | 15 July 1996 | Active |
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG | Director | 07 July 2003 | Active |
Danes Cross Pond Road, Woking, GU22 0JT | Director | 07 May 1996 | Active |
142 Green Lane, Eastwood, Leigh On Sea, SS9 5QW | Director | 01 April 1995 | Active |
Tigh-Na-Coille St Johns Road, Bashley, BH25 5SB | Director | 20 May 1997 | Active |
Karibuni Bath Road, Padworth, Reading, RG7 5HR | Director | - | Active |
Flat 5, 16 Canfield Gardens, London, NW6 3LA | Director | - | Active |
Shaws Farm Horsell Common, Woking, GU21 4XZ | Director | - | Active |
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT | Director | 20 September 2007 | 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 | |
---|---|---|---|
2024-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-14 | 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 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | 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 |
2017-10-05 | 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 |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.