This company is commonly known as Ingram Micro Services Holdings Ltd. The company was founded 25 years ago and was given the registration number 03936350. The firm's registered office is in NORWICH. You can find them at Communications House, Vulcan Road North, Norwich, Norfolk. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INGRAM MICRO SERVICES HOLDINGS LTD |
---|---|---|
Company Number | : | 03936350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communications House, Vulcan Road North, Norwich, Norfolk, NR6 6AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Hall, Chelford Road, Knutsford, England, WA16 8GS | Secretary | 01 July 2005 | Active |
Communications House, Vulcan Road North, Norwich, NR6 6AQ | Director | 24 November 2009 | Active |
115l-115m, Tsarigradsko Shosse Blvrd, Bldng D Fl 2 1784, Sofia, Bulgaria, | Director | 27 March 2015 | Active |
The Old Forge, Church Road, Hedenham, Bungay, NR35 2LF | Secretary | 02 March 2005 | Active |
Brockton House, Heol Y Delyn Lisvane, Cardiff, CF14 0SR | Secretary | 19 October 2000 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 24 February 2000 | Active |
Communications House, Vulcan Road North, Norwich, United Kingdom, NR6 6AQ | Director | 15 June 2012 | Active |
105 Twiss Green Lane, Culcheth, Warrington, WA3 4DQ | Director | 01 October 2005 | Active |
105 Twiss Green Lane, Culcheth, Warrington, WA3 4DQ | Director | 01 August 2001 | Active |
9 Rue De La Mare, St Remy L'Honore, France, | Director | 01 October 2005 | Active |
31, Rue Des Peupliers, Boulogne Billancourt, France, | Director | 30 March 2010 | Active |
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 27 March 2015 | Active |
Communications House, Vulcan Road North, Norwich, United Kingdom, NR6 6AQ | Director | 15 June 2012 | Active |
Alderton Hall 67 Alderton Hill, Loughton, IG10 3JD | Director | 01 December 2000 | Active |
Communications House, Vulcan Road North, Norwich, United Kingdom, NR6 6AQ | Director | 01 July 2005 | Active |
5, Finlan Road, Middleton, Manchester, Uk, M24 2RW | Director | 05 July 2011 | Active |
22, Quai Gallieni, Suresnes, France, | Director | 27 March 2015 | Active |
49 Rue De L'Est 92100, Boulogne, France, FOREIGN | Director | 03 May 2007 | Active |
31 Rue Des Peupliers, Boulogne Billancourt, France, | Director | 02 August 2010 | Active |
71, Bilton Way, Enfield, EN3 7EP | Director | 24 November 2009 | Active |
Structuurbaan 40, 3439 Mb, Nieuwegein, Netherlands, | Director | 27 March 2015 | Active |
Communications House, Vulcan Road North, Norwich, NR6 6AQ | Director | 08 February 2021 | Active |
Communications House, Vulcan Road North, Norwich, United Kingdom, NR6 6AQ | Director | 15 June 2012 | Active |
15 Bd Str Gesmau'U, Paris, France, FOREIGN | Director | 19 March 2003 | Active |
The Old Forge, Church Road, Hedenham, Bungay, NR35 2LF | Director | 01 October 2003 | Active |
Brockton House, Heol Y Delyn Lisvane, Cardiff, CF14 0SR | Director | 19 October 2000 | Active |
8 Rue De La Paroisse, 78000 Versailles, France, | Director | 19 October 2000 | Active |
40 Bis Avenue De Suffren, Paris, France, FOREIGN | Director | 30 July 2008 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 24 February 2000 | Active |
Ingram Micro, Inc. | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 100, 3351 Michelson Drive, Irvine, United States, 92612 |
Nature of control | : |
|
Hna Group Ltd | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Hna Building,, 7 Guoxing Road, Haikou City, China, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.