INGRAM ENGRAVERS AND SIGN MAKERS LTD
BROMSGROVE TIS 2000 LIMITED GOLDENPLOT LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 1LP

Company number 03769039
Status Active - Proposal to Strike off
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address UNIT 9 THE BARNES, HEWELL LANE, BROMSGROVE, WORCESTERSHIRE, B60 1LP
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 . The most likely internet sites of INGRAM ENGRAVERS AND SIGN MAKERS LTD are www.ingramengraversandsignmakers.co.uk, and www.ingram-engravers-and-sign-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ingram Engravers and Sign Makers Ltd is a Private Limited Company. The company registration number is 03769039. Ingram Engravers and Sign Makers Ltd has been working since 12 May 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Ingram Engravers and Sign Makers Ltd is Unit 9 The Barnes Hewell Lane Bromsgrove Worcestershire B60 1lp. . INGRAM, Thomas Andrew Frederick is a Secretary of the company. INGRAM, Thomas Andrew Frederick is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WELTERS, Elisabeth Mary has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
INGRAM, Thomas Andrew Frederick
Appointed Date: 12 May 1999

Director
INGRAM, Thomas Andrew Frederick
Appointed Date: 29 July 2002
46 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
WELTERS, Elisabeth Mary
Resigned: 25 June 2012
Appointed Date: 12 May 1999
49 years old

INGRAM ENGRAVERS AND SIGN MAKERS LTD Events

14 Dec 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

26 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4

...
... and 48 more events
25 May 1999
Secretary resigned
25 May 1999
New secretary appointed
25 May 1999
Director resigned
25 May 1999
Registered office changed on 25/05/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
12 May 1999
Incorporation

INGRAM ENGRAVERS AND SIGN MAKERS LTD Charges

24 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Debenture
Delivered: 14 August 1999
Status: Satisfied on 29 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…