INGLETON CONTRACTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02162312
Status Liquidation
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators statement of receipts and payments to 14 October 2016; Liquidators statement of receipts and payments to 14 October 2015; Liquidators statement of receipts and payments to 14 October 2013. The most likely internet sites of INGLETON CONTRACTS LIMITED are www.ingletoncontracts.co.uk, and www.ingleton-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingleton Contracts Limited is a Private Limited Company. The company registration number is 02162312. Ingleton Contracts Limited has been working since 08 September 1987. The present status of the company is Liquidation. The registered address of Ingleton Contracts Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . INGLETON, Linda Jane is a Secretary of the company. INGLETON, Linda Jane is a Director of the company. INGLETON, Nigel Peter is a Director of the company. MANN, Jonathan Richard is a Director of the company. Secretary EVERETT, Gillian Paula has been resigned. Secretary INGLETON, Nigel Peter has been resigned. Secretary INGLETON, Nigel Peter has been resigned. Secretary WILKIE, Emma Charlotte has been resigned. Director INGLETON, Kenneth Norman has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
INGLETON, Linda Jane
Appointed Date: 27 October 2004

Director
INGLETON, Linda Jane
Appointed Date: 01 August 2000
67 years old

Director

Director
MANN, Jonathan Richard
Appointed Date: 18 February 2002
58 years old

Resigned Directors

Secretary
EVERETT, Gillian Paula
Resigned: 04 July 2000
Appointed Date: 02 June 1997

Secretary
INGLETON, Nigel Peter
Resigned: 27 October 2004
Appointed Date: 02 October 2000

Secretary
INGLETON, Nigel Peter
Resigned: 02 June 1997

Secretary
WILKIE, Emma Charlotte
Resigned: 02 October 2000
Appointed Date: 04 July 2000

Director
INGLETON, Kenneth Norman
Resigned: 27 July 1999
96 years old

INGLETON CONTRACTS LIMITED Events

28 Dec 2016
Liquidators statement of receipts and payments to 14 October 2016
09 Dec 2015
Liquidators statement of receipts and payments to 14 October 2015
12 Jan 2015
Liquidators statement of receipts and payments to 14 October 2013
24 Dec 2014
Liquidators statement of receipts and payments to 14 October 2014
26 Oct 2012
Notice of Constitution of Liquidation Committee
...
... and 94 more events
03 Nov 1987
Memorandum and Articles of Association

31 Oct 1987
Registered office changed on 31/10/87 from: 2 baches st london N1 6UB

20 Oct 1987
Company name changed yearline LIMITED\certificate issued on 21/10/87

15 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1987
Incorporation

INGLETON CONTRACTS LIMITED Charges

26 September 1995
Debenture
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1988
Legal mortgage
Delivered: 21 October 1988
Status: Satisfied on 30 January 1997
Persons entitled: National Westminster Bank PLC
Description: Sandwood house 15 peartree lane doddinghurst essex title no…