INNINGS TELECOM EUROPE LIMITED
CHESTER CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH4 9QU

Company number 02784332
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address ITEL HOUSE SANDPIPER COURT, CHESTER BUSINESS PARK, CHESTER CHESHIRE, CH4 9QU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of INNINGS TELECOM EUROPE LIMITED are www.inningstelecomeurope.co.uk, and www.innings-telecom-europe.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-two years and nine months. Innings Telecom Europe Limited is a Private Limited Company. The company registration number is 02784332. Innings Telecom Europe Limited has been working since 27 January 1993. The present status of the company is Active. The registered address of Innings Telecom Europe Limited is Itel House Sandpiper Court Chester Business Park Chester Cheshire Ch4 9qu. The company`s financial liabilities are £1955.94k. It is £261.44k against last year. The cash in hand is £1701.54k. It is £-659.67k against last year. And the total assets are £2438.96k, which is £-270.8k against last year. DUNN, Debbie is a Secretary of the company. HENSHALL, Mark Christopher is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HENSHALL, Mark Christopher has been resigned. Director CHEUNG, Edward Hoiying has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


innings telecom europe Key Finiance

LIABILITIES £1955.94k
+15%
CASH £1701.54k
-28%
TOTAL ASSETS £2438.96k
-10%
All Financial Figures

Current Directors

Secretary
DUNN, Debbie
Appointed Date: 30 January 2002

Director
HENSHALL, Mark Christopher
Appointed Date: 27 January 1993
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 April 1994
Appointed Date: 27 January 1993

Secretary
HENSHALL, Mark Christopher
Resigned: 30 January 2002
Appointed Date: 27 January 1993

Director
CHEUNG, Edward Hoiying
Resigned: 30 January 2002
Appointed Date: 27 January 1993
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 January 1993
Appointed Date: 27 January 1993

INNINGS TELECOM EUROPE LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
15 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 510

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
13 Apr 1993
Accounting reference date notified as 31/03

08 Feb 1993
Director resigned;new director appointed

08 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

08 Feb 1993
Registered office changed on 08/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 Jan 1993
Incorporation

INNINGS TELECOM EUROPE LIMITED Charges

4 May 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 8 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H plot f sandpiper court chester business park chester…
24 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Satisfied on 8 January 2013
Persons entitled: Hsbc Bank PLC
Description: Property k/a kingfisher house sandpiper court chester…
22 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 15 January 2013
Persons entitled: Midland Bank PLC
Description: Plot j sandpiper court chester business park chester; any…
30 June 1993
Fixed and floating charge
Delivered: 1 July 1993
Status: Satisfied on 8 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…