This company is commonly known as Ingleton Wood Martindales Ltd.. The company was founded 32 years ago and was given the registration number 02694909. The firm's registered office is in LONDON. You can find them at 10 Alie Street, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | INGLETON WOOD MARTINDALES LTD. |
---|---|---|
Company Number | : | 02694909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Alie Street, London, England, E1 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Alie Street, London, England, E1 8DE | Secretary | 22 January 2018 | Active |
10, Alie Street, London, England, E1 8DE | Director | 03 April 2017 | Active |
44 Church Street, Buckden, St Neots, PE19 5SX | Secretary | 11 February 2003 | Active |
1, Alie Street, London, England, E1 8DE | Secretary | 03 April 2017 | Active |
The Studio Church Street, Great Gransden, Sandy, SG19 3AF | Secretary | 06 March 1992 | Active |
25 Ford Avenue, North Wootton, Kings Lynn, PE30 3QS | Secretary | 12 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 March 1992 | Active |
35 High Street, Cottenham, CB4 8SA | Director | 12 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 March 1992 | Active |
84a Hills Avenue, Cambridge, CB1 7XB | Director | 12 April 2002 | Active |
10, Alie Street, London, England, E1 8DE | Director | 03 April 2017 | Active |
The Studio Church Street, Great Gransden, Sandy, SG19 3AF | Director | 06 March 1992 | Active |
The Studio Church Street, Great Gransden, Sandy, SG19 3AF | Director | 06 March 1992 | Active |
Cambrian Cottage, Main Street, Wentworth, Ely, CB6 3QG | Director | 02 April 2002 | Active |
9, The Birches, South Wootton, Kings Lynn, Great Britain, PE30 3JG | Director | 12 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 March 1992 | Active |
Ingleton Wood Llp | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Alie Street, London, England, E1 8DE |
Nature of control | : |
|
Mr Nicholas James Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, High Street, Cambridge, England, CB24 8SA |
Nature of control | : |
|
Ms Rachel Caroline Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, High Street, Cambridge, England, CB24 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Officers | Appoint person secretary company with name date. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Resolution | Resolution. | Download |
2017-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-05 | Officers | Appoint person secretary company with name date. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.