This company is commonly known as Inenco Group Limited. The company was founded 35 years ago and was given the registration number 02435678. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Ribble House, Ballam Road, Lytham St. Annes, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INENCO GROUP LIMITED |
---|---|---|
Company Number | : | 02435678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Secretary | 17 June 2019 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 17 June 2019 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Director | 26 January 2018 | Active |
Juxon House, St. Paul's Churchyard, London, England, EC4M 8BU | Director | 04 January 2019 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Secretary | 04 September 2013 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Secretary | 27 May 2016 | Active |
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH | Secretary | 05 November 1999 | Active |
Petros House, St. Andrews Road North, Lytham St. Annes, England, FY8 2NF | Secretary | 12 October 2012 | Active |
Wellfield House, Victoria Road, Morley, Leeds, United Kingdom, LS27 7PA | Secretary | 17 January 2011 | Active |
16 Mulberry Way, Northowram, Halifax, HX3 7WJ | Secretary | 15 June 2006 | Active |
9 Seafield Road, Lytham, FY8 5PY | Secretary | 31 July 2003 | Active |
10 Beach Street, Lytham St Annes, FY8 5NS | Secretary | - | Active |
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX | Secretary | 14 September 2009 | Active |
Hertsmere House, Shenley Road, Borehamwood, United Kingdom, WD6 1TE | Secretary | 01 December 2011 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Secretary | 24 September 2018 | Active |
Corka Barn, Corka Lane, Lytham St Annes, FY8 4LX | Director | 01 January 2004 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 22 April 2014 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | 05 November 1999 | Active |
5 Oast Court, Yalding, Maidstone, ME18 6JY | Director | 05 November 1999 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 03 April 2017 | Active |
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU | Director | 15 June 2006 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 27 May 2016 | Active |
27, Albany Road, Lytham St Annes, | Director | 01 March 2007 | Active |
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU | Director | 26 January 2018 | Active |
Ribble House, Ballam Road, Lytham St. Annes, United Kingdom, FY8 4TS | Director | 09 September 2015 | Active |
Petros House, St. Andrews Road North, Lytham St. Annes, England, FY8 2NF | Director | 16 December 2011 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 04 September 2013 | Active |
Townley Lodge, Goosnargh, Preston, PR3 2JS | Director | - | Active |
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF | Director | 26 January 2004 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 28 November 2018 | Active |
Lowther Lodge Church Road, Lytham, Lytham St Annes, FY8 5QF | Director | - | Active |
30 East Beach, Lytham St Annes, FY8 5EX | Director | - | Active |
Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH | Director | 18 July 2001 | Active |
2 Goldsborough Court, Church Street, Goldsborough, HG5 8AP | Director | 26 July 2007 | Active |
Ensor, Woodland Drive, East Horsley, KT24 5AN | Director | - | Active |
Inenco Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ribble House, Ballam Road, Lytham, England, FY8 4TS |
Nature of control | : |
|
Vitruvian Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Wigmore Street, London, England, W1U 1QY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.