INGLEBY SUB LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
INGLEBY SUB LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Dissolved - no longer trading.
INGLEBY SUB LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240184. The accounts status is FULL.
INGLEBY SUB LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240184. The accounts status is FULL.
INGLEBY SUB LIMITED - EASTLEIGH
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 |
Registered Office
HIGHFIELD COURT TOLLGATE
EASTLEIGH
SO53 3TY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2021 | 09/07/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEFAN LEON BORSON | Mar 1975 | British | Director | 2018-11-07 | CURRENT |
MR ISMAIL ESSACK | Jul 1958 | British | Director | 2013-07-09 UNTIL 2016-05-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-25 UNTIL 2001-09-10 | RESIGNED | ||
MR ISMAIL ESSACK | Secretary | 2013-07-09 UNTIL 2016-05-31 | RESIGNED | ||
MR EDWARD IAN CHARLES WALKER | Secretary | 2016-05-31 UNTIL 2018-11-07 | RESIGNED | ||
MR ANTHONY JOSEPH EAGLE | May 1947 | British | Secretary | 2001-09-10 UNTIL 2010-03-23 | RESIGNED |
MR MARK GORDON THICKBROOM | Secretary | 2010-03-23 UNTIL 2013-07-09 | RESIGNED | ||
STEVEN KENNETH SALMON | Apr 1961 | British | Director | 2005-09-15 UNTIL 2007-02-28 | RESIGNED |
MR HASSAN SAADI SADIQ | Dec 1967 | British | Director | 2013-07-09 UNTIL 2015-11-17 | RESIGNED |
MR JONATHAN HUGH TOBIAS READ | Jun 1965 | British | Director | 2010-07-06 UNTIL 2012-02-10 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-25 UNTIL 2001-09-10 | RESIGNED | ||
MR GRAHAM ROBERT MACKIE | Sep 1962 | British | Director | 2007-05-01 UNTIL 2011-01-31 | RESIGNED |
MR ADRIAN SPENCER KEANE | Apr 1962 | British | Director | 2006-12-04 UNTIL 2007-09-28 | RESIGNED |
MR ANTHONY JOSEPH EAGLE | May 1947 | British | Director | 2001-09-10 UNTIL 2010-03-23 | RESIGNED |
DAVID WILLIAM CLARK | May 1969 | British | Director | 2001-09-10 UNTIL 2011-01-31 | RESIGNED |
MR STUART MALCOLM CHAPMAN | Jan 1970 | British | Director | 2012-03-01 UNTIL 2013-07-09 | RESIGNED |
MARK THICKBROOM | Feb 1963 | British | Director | 2007-09-19 UNTIL 2013-07-09 | RESIGNED |
MR MARK PRITCHARD WILLIAMS | Mar 1965 | British | Director | 2016-05-31 UNTIL 2019-06-28 | RESIGNED |
MR RICHARD MEECHAN | May 1959 | British | Director | 2012-03-01 UNTIL 2013-07-09 | RESIGNED |
STUART LEE BOWDEN ROOKE | Sep 1976 | British | Director | 2004-03-01 UNTIL 2005-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ingleby (1653) Limited | 2016-06-04 | Towcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Road Angel Group Limited - Accounts | 2015-10-09 | 30-11-2014 | £149,594 Cash £1,281,531 equity |