INGLETON WOOD MARTINDALES LTD. - LONDON
Company Profile | Company Filings |
Overview
INGLETON WOOD MARTINDALES LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INGLETON WOOD MARTINDALES LTD. was incorporated 32 years ago on 06/03/1992 and has the registered number: 02694909. The accounts status is SMALL and accounts are next due on 31/12/2024.
INGLETON WOOD MARTINDALES LTD. was incorporated 32 years ago on 06/03/1992 and has the registered number: 02694909. The accounts status is SMALL and accounts are next due on 31/12/2024.
INGLETON WOOD MARTINDALES LTD. - LONDON
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 ALIE STREET
LONDON
E1 8DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MARTINDALES ARCHITECTS LIMITED (until 07/04/2017)
MARTINDALES ARCHITECTS LIMITED (until 07/04/2017)
TIM MARTINDALE ASSOCIATES LIMITED (until 30/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CRESSWELL | May 1977 | British | Director | 2017-04-03 | CURRENT |
MISS KATHRYN JANE LEE | Secretary | 2018-01-22 | CURRENT | ||
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1992-03-06 UNTIL 1992-03-06 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-03-06 UNTIL 1992-03-06 | RESIGNED | ||
MR MICHAEL DAVID WHITING | Aug 1966 | British | Director | 2002-04-12 UNTIL 2014-07-02 | RESIGNED |
MR MARK WALDEN-JONES | Nov 1950 | British | Director | 2002-04-02 UNTIL 2005-03-01 | RESIGNED |
MR TIMOTHY JOHN MARTINDALE | Nov 1951 | British | Director | 1992-03-06 UNTIL 2006-05-18 | RESIGNED |
PAMELA FRANCES MARTINDALE | Feb 1952 | Director | 1992-03-06 UNTIL 1992-03-25 | RESIGNED | |
MR JONATHAN EDDY | Jul 1961 | British | Director | 2017-04-03 UNTIL 2021-07-31 | RESIGNED |
ALASDAIR CUMMING | Sep 1962 | British | Director | 2002-04-12 UNTIL 2006-08-31 | RESIGNED |
NICK BRYANT | Jan 1959 | British | Director | 2002-04-12 UNTIL 2017-04-03 | RESIGNED |
MR MICHAEL DAVID WHITING | Aug 1966 | British | Secretary | 2002-04-12 UNTIL 2003-02-11 | RESIGNED |
PAMELA FRANCES MARTINDALE | Feb 1952 | Secretary | 1992-03-06 UNTIL 2002-04-12 | RESIGNED | |
MR DAVID EDWARD GARROD | Secretary | 2017-04-03 UNTIL 2018-01-22 | RESIGNED | ||
ALLAN BUDD | British | Secretary | 2003-02-11 UNTIL 2017-04-03 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-03-06 UNTIL 1992-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ingleton Wood Llp | 2017-04-01 | London | Ownership of shares 75 to 100 percent | |
Mr Nicholas James Bryant | 2016-04-06 - 2017-04-03 | 1/1959 | Cambridge | Ownership of shares 50 to 75 percent |
Ms Rachel Caroline Wood | 2016-04-06 - 2017-04-03 | 8/1965 | Cambridge | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-16 | 31-03-2023 | 9,834 Cash 556,802 equity |
ACCOUNTS - Final Accounts preparation | 2022-01-11 | 31-03-2021 | 1,578 Cash 606,812 equity |