This company is commonly known as The Ince Group Plc. The company was founded 25 years ago and was given the registration number 03744673. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE INCE GROUP PLC |
---|---|---|
Company Number | : | 03744673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Corporate Secretary | 04 August 2017 | Active |
Riverain, Gossmore Lane, Marlow, England, SL7 1QF | Secretary | 12 August 2010 | Active |
6, Agar Street, London, England, WC2N 4HN | Secretary | 01 May 2016 | Active |
Manor, Farm, Stanton, Broadway, United Kingdom, WR12 7NE | Secretary | 29 June 1999 | Active |
C/O Laytons, Carmelite 50 Victoria Embankment Bla, London, EC4Y 0LS | Corporate Secretary | 31 March 1999 | Active |
Springways Lodge, Farnham Lane, Haslemere, Surrey, United Kingdom, GU27 1EY | Director | 26 July 2021 | Active |
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU | Director | 04 August 2017 | Active |
Aylwins House, 1 Aylwins, Mayfield, United Kingdom, TN20 6BS | Director | 02 February 2006 | Active |
33, Charles Street, Cardiff, United Kingdom, CF10 2GA | Director | 28 April 2022 | Active |
Red Hatch, St Johns Road, Ascot, SL5 7NH | Director | 02 February 2006 | Active |
18b, Nikken Heights, 12 Princes Terrace, Hong Kong, | Director | 21 June 2010 | Active |
Pear Tree Cottage, 3 Macclesfield Road, Prestbury, Macclesfield, United Kingdom, SK10 4BW | Director | 01 January 2007 | Active |
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU | Director | 04 August 2017 | Active |
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU | Director | 04 August 2017 | Active |
22 Ellesmere Road Ellesmere Park, Monton, Manchester, M30 9FD | Director | 21 December 1999 | Active |
33, Charles Street, Cardiff, United Kingdom, CF10 2GA | Director | 29 June 1999 | Active |
Laine End, 133 Heyes Lane, Alderley Edge, England, SK9 7LH | Director | 12 August 2010 | Active |
23, Oakfield Road, Harpenden, United Kingdom, AL5 2NW | Director | 26 July 2021 | Active |
33, Charles Street, Cardiff, United Kingdom, CF10 2GA | Director | 08 November 2022 | Active |
33, Charles Street, Cardiff, United Kingdom, CF10 2GA | Director | 26 May 2020 | Active |
496 Lanark Road, Juniper Green, EH14 5DH | Director | 05 February 2003 | Active |
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU | Director | 03 January 2019 | Active |
Manor, Farm, Stanton, Broadway, United Kingdom, WR12 7NE | Director | 29 June 1999 | Active |
60, Minster Road, London, United Kingdom, NW2 3RE | Director | 04 August 2017 | Active |
C/O Laytons, Carmelite 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Director | 31 March 1999 | Active |
Mr Adrian John Biles | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2024-04-27 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-06-27 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-19 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Capital | Capital allotment shares. | Download |
2022-10-20 | Capital | Capital allotment shares. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-03 | Capital | Capital allotment shares. | Download |
2022-10-03 | Capital | Capital allotment shares. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.