INCLEX NO 4 LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
INCLEX NO 4 LIMITED is a Private Limited Company from COLCHESTER and has the status: Liquidation.
INCLEX NO 4 LIMITED was incorporated 32 years ago on 25/09/1991 and has the registered number: 02648579. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INCLEX NO 4 LIMITED was incorporated 32 years ago on 25/09/1991 and has the registered number: 02648579. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INCLEX NO 4 LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
BEGBIES TRAYNOR CENTRAL LLP TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD
This Company Originates in : United Kingdom
Previous trading names include:
SPIRENT COMMUNICATIONS (SCOTLAND) LIMITED (until 05/11/2019)
SPIRENT COMMUNICATIONS (SCOTLAND) LIMITED (until 05/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2021 | 13/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS EDWARD IVESON | Secretary | 2014-10-27 | CURRENT | ||
MRS PAULA BELL | Jan 1967 | British | Director | 2016-09-06 | CURRENT |
MR ANGUS EDWARD IVESON | Jul 1974 | British | Director | 2020-09-30 | CURRENT |
DR RICHARD ATKINSON | Sep 1952 | British | Director | 1997-05-01 UNTIL 2001-11-30 | RESIGNED |
MR MICHAEL ARNAOUTI | Aug 1960 | British | Secretary | 1991-10-18 UNTIL 2000-11-14 | RESIGNED |
MR LUKE THOMAS | Jun 1966 | British | Secretary | 2000-11-14 UNTIL 2006-03-01 | RESIGNED |
MRS RACHEL ELIZABETH WHITING | Oct 1961 | Secretary | 2009-05-06 UNTIL 2014-10-27 | RESIGNED | |
EDWARD BRIAN COX | Jul 1931 | British | Director | 1991-11-14 UNTIL 1994-05-30 | RESIGNED |
MR MICHAEL JOHN ANSCOMBE | Dec 1965 | British | Secretary | 2006-03-01 UNTIL 2009-05-06 | RESIGNED |
DR JOHN MICHAEL WESTHEAD | Nov 1928 | British | Director | RESIGNED | |
MRS RACHEL ELIZABETH WHITING | Oct 1961 | Director | 2007-09-20 UNTIL 2016-09-06 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-09-25 UNTIL 1991-10-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-09-25 UNTIL 1991-10-18 | RESIGNED | ||
MR JONATHAN ALLAM | Aug 1968 | British | Director | 2019-06-30 UNTIL 2020-09-30 | RESIGNED |
JOHN STUART ARMSTRONG | Oct 1951 | British | Director | 1997-09-01 UNTIL 2006-08-07 | RESIGNED |
MR ROGER FRANCIS RUSSELL | Mar 1941 | British | Director | 1995-03-31 UNTIL 1996-12-31 | RESIGNED |
WILLIAM AUSTIN | May 1944 | British | Director | 1997-09-01 UNTIL 2007-03-30 | RESIGNED |
TREVOR CARLISLE BARTRAM | Apr 1946 | British | Director | RESIGNED | |
MR WALTER BOURNE | Apr 1935 | British | Director | 1994-07-01 UNTIL 1995-03-31 | RESIGNED |
MR THOMAS JAMES BUCKLE | May 1939 | British | Director | RESIGNED | |
DR ALEXANDER JOSEPH BINNIE | Sep 1939 | British | Director | 1997-09-01 UNTIL 2001-08-31 | RESIGNED |
EDWARD BRIAN COX | Jul 1931 | British | Director | RESIGNED | |
MR PAUL REX EARDLEY | Sep 1960 | British | Director | 2007-03-30 UNTIL 2007-09-20 | RESIGNED |
DAVID HARRISON | Jul 1942 | United States | Director | 1997-09-01 UNTIL 2005-04-28 | RESIGNED |
MR ERIC GEORGE HUTCHINSON | May 1955 | British | Director | 2000-07-03 UNTIL 2019-06-30 | RESIGNED |
COLIN MICHAEL MCCARTHY | Apr 1937 | British | Director | 1991-11-14 UNTIL 2000-07-03 | RESIGNED |
JAMES MCRAE | Nov 1966 | British | Director | 2002-07-18 UNTIL 2007-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spirent Communications Plc | 2016-04-06 | Crawley | Ownership of shares 75 to 100 percent |