INCOMEGAIN LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8EH

Company number 02595309
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address GORMAN DARBY & CO LTD, 39 HATTON GARDEN, LONDON, EC1N 8EH
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 ninety-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 450,000 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of INCOMEGAIN LIMITED are www.incomegain.co.uk, and www.incomegain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incomegain Limited is a Private Limited Company. The company registration number is 02595309. Incomegain Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Incomegain Limited is Gorman Darby Co Ltd 39 Hatton Garden London Ec1n 8eh. . HARDY, Mark Glyn is a Secretary of the company. ALBERT, David Edward Peter is a Director of the company. ELLIS, Anthony Charles is a Director of the company. FIELD, Anthony Colin is a Director of the company. HARDY, Mark Glyn is a Director of the company. RUMJAHN, Leslie Jaffir is a Director of the company. STATHAM, James Edward Anthony is a Director of the company. Secretary HARDY, Mark Glyn has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMORE, Amanda Lucy has been resigned. Director GORDON, Nigel Raymond has been resigned. Director HARDY, Mark Glyn has been resigned. Director HORD, Brian Howard has been resigned. Director SCOTT-HARDEN, Anthony Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARDY, Mark Glyn
Appointed Date: 10 December 2002

Director
ALBERT, David Edward Peter
Appointed Date: 30 April 1991
81 years old

Director

Director
FIELD, Anthony Colin
Appointed Date: 30 April 1991
78 years old

Director
HARDY, Mark Glyn
Appointed Date: 27 February 2002
72 years old

Director
RUMJAHN, Leslie Jaffir
Appointed Date: 30 April 1991
76 years old

Director
STATHAM, James Edward Anthony
Appointed Date: 03 December 1996
83 years old

Resigned Directors

Secretary
HARDY, Mark Glyn
Resigned: 13 January 1998

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 10 December 2002
Appointed Date: 13 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

Director
BLACKMORE, Amanda Lucy
Resigned: 27 February 2002
Appointed Date: 11 December 1991
59 years old

Director
GORDON, Nigel Raymond
Resigned: 30 April 1991
Appointed Date: 15 April 1991
62 years old

Director
HARDY, Mark Glyn
Resigned: 30 April 1991
Appointed Date: 15 April 1991
72 years old

Director
HORD, Brian Howard
Resigned: 22 April 2014
Appointed Date: 30 April 1991
91 years old

Director
SCOTT-HARDEN, Anthony Walter
Resigned: 20 June 2001
Appointed Date: 26 June 1991
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

INCOMEGAIN LIMITED Events

28 Jul 2016
Total exemption full accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 450,000

14 Jul 2015
Total exemption full accounts made up to 30 April 2015
28 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 450,000

05 Nov 2014
Total exemption full accounts made up to 30 April 2014
...
... and 89 more events
10 May 1991
Secretary resigned;new secretary appointed;new director appointed

10 May 1991
Director resigned;new director appointed

07 May 1991
Memorandum and Articles of Association

07 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Incorporation