INGLEGATE LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 3BP

Company number 04136044
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address INGLEGATE LIMITED, 18 ST. EDMUNDS ROAD, ACLE, NORWICH, NORFOLK, NR13 3BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of INGLEGATE LIMITED are www.inglegate.co.uk, and www.inglegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Buckenham Rail Station is 4.2 miles; to Brundall Rail Station is 4.6 miles; to Reedham (Norfolk) Rail Station is 5.1 miles; to Hoveton & Wroxham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inglegate Limited is a Private Limited Company. The company registration number is 04136044. Inglegate Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Inglegate Limited is Inglegate Limited 18 St Edmunds Road Acle Norwich Norfolk Nr13 3bp. . EDMONDSON, Hilary Mary is a Secretary of the company. EDMONDSON, Robert Moon is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDMONDSON, Hilary Mary
Appointed Date: 16 March 2001

Director
EDMONDSON, Robert Moon
Appointed Date: 16 March 2001
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 March 2001
Appointed Date: 05 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 March 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Robert Moon Edmondson
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Mary Edmondson
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christiane Renee Anita Edmondson
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGLEGATE LIMITED Events

15 Jan 2017
Confirmation statement made on 5 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 37 more events
26 Mar 2001
Secretary resigned
26 Mar 2001
New director appointed
26 Mar 2001
New secretary appointed
26 Mar 2001
Registered office changed on 26/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Jan 2001
Incorporation

INGLEGATE LIMITED Charges

12 March 2004
Legal mortgage (own account)
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 13A coxwold grove kingston upon hull. Assigns the goodwill…
22 May 2001
Legal mortgage (own account)
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 kingston wharf hull HU1 2ES. Assigns the goodwill of all…