INGLEBY (1952) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3NW

Company number 08973489
Status Active
Incorporation Date 2 April 2014
Company Type Private Limited Company
Address THE VICTORY OFFICES, 112, VICTORY ROAD, BLACKPOOL, FY1 3NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,002 ; Full accounts made up to 1 February 2015. The most likely internet sites of INGLEBY (1952) LIMITED are www.ingleby1952.co.uk, and www.ingleby-1952.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Ingleby 1952 Limited is a Private Limited Company. The company registration number is 08973489. Ingleby 1952 Limited has been working since 02 April 2014. The present status of the company is Active. The registered address of Ingleby 1952 Limited is The Victory Offices 112 Victory Road Blackpool Fy1 3nw. . JONES, Joanne is a Secretary of the company. BAER, James Edward is a Director of the company. GEORGE, Michael David is a Director of the company. JONES, Joanne Louise is a Director of the company. PRESTON, Clive Henry is a Director of the company. ROBERTS, Gary Eric is a Director of the company. WARDMAN, George Bryan Lawrence is a Director of the company. Director PIGGIN, Ian Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Joanne
Appointed Date: 13 May 2014

Director
BAER, James Edward
Appointed Date: 13 May 2014
70 years old

Director
GEORGE, Michael David
Appointed Date: 28 May 2014
52 years old

Director
JONES, Joanne Louise
Appointed Date: 13 May 2014
59 years old

Director
PRESTON, Clive Henry
Appointed Date: 13 May 2014
88 years old

Director
ROBERTS, Gary Eric
Appointed Date: 13 May 2014
62 years old

Director
WARDMAN, George Bryan Lawrence
Appointed Date: 13 May 2014
71 years old

Resigned Directors

Director
PIGGIN, Ian Charles
Resigned: 13 May 2014
Appointed Date: 02 April 2014
53 years old

INGLEBY (1952) LIMITED Events

20 Apr 2016
Full accounts made up to 31 January 2016
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002

01 Jun 2015
Full accounts made up to 1 February 2015
21 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,002

16 Jun 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 10 more events
14 May 2014
Appointment of Mr James Edward Baer as a director
14 May 2014
Current accounting period shortened from 30 April 2015 to 31 January 2015
14 May 2014
Registered office address changed from 3 Waterhouse Square, 142 Holborn London EC1N 2SW United Kingdom on 14 May 2014
14 May 2014
Termination of appointment of Ian Piggin as a director
02 Apr 2014
Incorporation

INGLEBY (1952) LIMITED Charges

28 May 2014
Charge code 0897 3489 0001
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: L/H land k/a broomhouse lane edlington doncaster t/no…