This company is commonly known as Indigrow Ltd. The company was founded 29 years ago and was given the registration number 03062763. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | INDIGROW LTD |
---|---|---|
Company Number | : | 03062763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB | Secretary | 30 May 2006 | Active |
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 15 November 1995 | Active |
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 23 March 2015 | Active |
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 08 November 2011 | Active |
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD | Secretary | 25 May 2005 | Active |
43 South View Avenue, Caversham, Reading, RG4 0AD | Secretary | 15 November 1995 | Active |
5 May Park, Calcot, Reading, RG31 7RU | Secretary | 01 November 2005 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 31 May 1995 | Active |
10 Westfield Drive, Great Bookham, KT23 3NU | Secretary | 10 January 2003 | Active |
19 Hagley Road, Reading, RG2 0DN | Secretary | 01 May 2000 | Active |
36 Richmond Road, Exmouth, EX8 2NA | Director | 01 October 2006 | Active |
35 Mount Pleasant Avenue, Exmouth, EX8 4QW | Director | 01 December 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 31 May 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 31 May 1995 | Active |
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 01 November 2018 | Active |
12, Tintagel Court, Eynesbury, St Neots, England, PE19 2RZ | Director | 01 December 2001 | Active |
12, Tintagel Court, Eynesbury, St Neots, England, PE19 2RZ | Director | 01 December 1998 | Active |
5, Gpo Building South Frederick Street, Glasgow, United Kingdom, G1 1JG | Director | 01 January 2008 | Active |
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX | Director | 01 January 2011 | Active |
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX | Director | 01 January 2011 | Active |
The Cottage,, Bosham Lane, Bosham, Chichester, England, PO18 8HG | Director | 01 June 2016 | Active |
Shalford Dairy, Wasing Estate, Aldermaston, RG7 4NB | Director | 03 June 2002 | Active |
Gcsc Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merlin House, Brunel Road, Reading, England, RG7 $AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.