This company is commonly known as Ingleby Services. The company was founded 64 years ago and was given the registration number 00643672. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 69102 - Solicitors.
Name | : | INGLEBY SERVICES |
---|---|---|
Company Number | : | 00643672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1959 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 More London Riverside, London, SE1 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR | Director | 01 May 2018 | Active |
Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 17 April 2014 | Active |
13th Floor, Two, Snowhill, Birmingham, England, B4 6WR | Director | 30 November 2015 | Active |
8 Brickyard Close, Balsall Common, CV7 7EN | Secretary | 23 July 2004 | Active |
2 Birch Close Walmley, Sutton Coldfield, Birmingham, B76 2PF | Secretary | 23 December 1998 | Active |
87 Northfield Road, Harborne, Birmingham, B17 0ST | Secretary | 02 August 2002 | Active |
4, More London Riverside, London, England, SE1 2AU | Secretary | 06 November 2007 | Active |
60 Westfield Road, Edgbaston, Birmingham, B15 3QQ | Secretary | - | Active |
Yew Tree Manor, Pave Lane, Newport, TF10 9LQ | Director | 03 February 1992 | Active |
4, More London Riverside, London, England, SE1 2AU | Director | 21 June 2012 | Active |
Little Beaumonts, Broad Lane Tanworth In Arden, Solihull, B94 5DP | Director | 03 February 1992 | Active |
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY | Director | - | Active |
8 Brickyard Close, Balsall Common, CV7 7EN | Director | 10 January 2006 | Active |
Cuttle Pool Farm Cuttle Pool Lane, Knowle, Solihull, B93 0AP | Director | 03 February 1992 | Active |
55 Colmore Row, Birmingham, B3 2AS | Director | 31 August 2002 | Active |
Voyce House, Wichenford, Worcester, WR6 6YS | Director | - | Active |
Lenchwick House, Lenchwick, Evesham, WR11 4TG | Director | - | Active |
55 Colmore Row, Birmingham, B3 2AS | Director | 10 January 2006 | Active |
4, More London Riverside, London, SE1 2AU | Director | 21 June 2012 | Active |
4, More London Riverside, London, England, SE1 2AU | Director | 23 December 1998 | Active |
The Old Vicarage, Church Lane, Lower Broadheath, WR2 6QY | Director | 31 August 2002 | Active |
Half Way House Withybed Lane, Inkberrow, Worcester, WR7 4JJ | Director | 03 February 1992 | Active |
55 Colmore Row, Birmingham, B3 2AS | Director | 06 November 2007 | Active |
254 Yardley Wood Road, Moseley, Birmingham, B13 9JN | Director | - | Active |
60 Westfield Road, Edgbaston, Birmingham, B15 3QQ | Director | 03 January 1995 | Active |
Gowling Wlg (Uk) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, More London Riverside, London, England, SE1 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-29 | Accounts | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-15 | Accounts | Legacy. | Download |
2021-12-15 | Other | Legacy. | Download |
2021-12-15 | Other | Legacy. | Download |
2021-11-22 | Accounts | Legacy. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.