This company is commonly known as Ingleby (1653) Limited. The company was founded 19 years ago and was given the registration number 05436711. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INGLEBY (1653) LIMITED |
---|---|---|
Company Number | : | 05436711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY | Director | 07 November 2018 | Active |
6 Adelaide Crescent, Hove, BN3 2JE | Secretary | 01 September 2005 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Secretary | 09 July 2013 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Secretary | 29 April 2010 | Active |
1, Barnes Wallis Road, Fareham, England, PO15 5UA | Secretary | 31 May 2016 | Active |
55 Colmore Road, Birmingham, B3 2AS | Corporate Secretary | 26 April 2005 | Active |
98, Park Hill, Birmingham, United Kingdom, B13 8DS | Director | 01 December 2005 | Active |
Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, B94 6JY | Director | 03 June 2009 | Active |
High Mead, Highercombe Road, Haslemere, GU27 2LH | Director | 19 September 2005 | Active |
Gilbury Farm, Gilbury Lane, Exbury, SO45 1AG | Director | 01 September 2005 | Active |
6 Adelaide Crescent, Hove, BN3 2JE | Director | 01 September 2005 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Director | 09 July 2013 | Active |
D2 Calthorpe Mansions, Calthorpe Road, Birmingham, B15 1QS | Director | 29 July 2008 | Active |
55 Colmore Road, Birmingham, B3 2AS | Director | 26 April 2005 | Active |
Dale Acre Barn, Main Street, Lockington, DE74 2RH | Director | 04 December 2006 | Active |
4 The Paddocks, Bedford, MK43 8LT | Director | 01 May 2007 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Director | 01 March 2012 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Director | 06 July 2010 | Active |
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX | Director | 09 July 2013 | Active |
Valley Farm, Hanbury Road, Hanbury, B60 4HJ | Director | 15 September 2005 | Active |
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ | Director | 19 September 2007 | Active |
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY | Director | 31 May 2016 | Active |
Watchstone Group Plc | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highfield Court, Tollgate, Eastleigh, England, SO53 3TY |
Nature of control | : |
|
Hubio Solutions Limited | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 21 Tower Street, London, England, WC2H 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-06-06 | Officers | Appoint person secretary company with name date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.