INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC113224
Status Active
Incorporation Date 5 September 1988
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Statement of capital following an allotment of shares on 21 December 2016 GBP 2,061,003 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED are www.inchcapeinvestmentsandassetmanagement.co.uk, and www.inchcape-investments-and-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Inchcape Investments and Asset Management Limited is a Private Limited Company. The company registration number is SC113224. Inchcape Investments and Asset Management Limited has been working since 05 September 1988. The present status of the company is Active. The registered address of Inchcape Investments and Asset Management Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . INCHCAPE CORPORATE SERVICES LIMITED is a Secretary of the company. BOWERS, Michael Jonathan is a Director of the company. CLARKE, Alison Jane is a Director of the company. DAVIES, Christopher Mark is a Director of the company. GREENWOOD, Jonathan Hartley is a Director of the company. MALLET, Bertrand is a Director of the company. WATERHOUSE, Tamsin is a Director of the company. Secretary MACLAREN, Duncan Arthur Speirs has been resigned. Secretary MACLEOD, David has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary WATT, Graham Burgher Aird has been resigned. Director BROOKS, Amanda has been resigned. Director BUTCHER, Dale Francis has been resigned. Director CHAPMAN, Penelope Claire has been resigned. Director DUCKWORTH, Charles has been resigned. Director FIELDING, Kelly has been resigned. Director FIELDING, Kelly has been resigned. Director GEORGE, Tony has been resigned. Director JAMES, Paul Anthony has been resigned. Director JAMES, Richard David has been resigned. Director KINSKI, Michael John has been resigned. Director LONG, James Martin has been resigned. Director MACLAREN, Duncan Arthur Speirs has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MILLIKEN, Katherine Jane has been resigned. Director MITCHELL, Andrew Ross has been resigned. Director PARKER, Christopher Frank has been resigned. Director PHILLIPS, Alison Barbara has been resigned. Director PRESTON, Ian Mathieson Hamilton has been resigned. Director ROBERTSON, Gavin David has been resigned. Director ROBINSON, Ian, Sir has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director SMITH, Martyn Robert has been resigned. Director SMITH, Nicholas Peter has been resigned. Director THOMAS, Mark Nicholas has been resigned. Director VOWLES, Kenneth Leslie has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WATT, Graham Burgher Aird has been resigned. Director WEST, Judith Mary has been resigned. Director WHYTE, Duncan has been resigned. Nominee Director WILL, James Robert has been resigned. Director WILLIAMS, Roy Charles has been resigned. Director WILSON, Peter Samuel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INCHCAPE CORPORATE SERVICES LIMITED
Appointed Date: 25 November 1996

Director
BOWERS, Michael Jonathan
Appointed Date: 05 February 2016
57 years old

Director
CLARKE, Alison Jane
Appointed Date: 05 February 2016
58 years old

Director
DAVIES, Christopher Mark
Appointed Date: 06 January 2014
55 years old

Director
GREENWOOD, Jonathan Hartley
Appointed Date: 14 May 2015
54 years old

Director
MALLET, Bertrand
Appointed Date: 19 October 2015
53 years old

Director
WATERHOUSE, Tamsin
Appointed Date: 23 April 2008
52 years old

Resigned Directors

Secretary
MACLAREN, Duncan Arthur Speirs
Resigned: 28 February 1991
Appointed Date: 20 September 1988

Secretary
MACLEOD, David
Resigned: 26 July 1996
Appointed Date: 01 July 1993

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 September 1988
Appointed Date: 05 September 1988

Secretary
MITCHELL, Andrew Ross
Resigned: 25 November 1996
Appointed Date: 26 July 1996

Secretary
WATT, Graham Burgher Aird
Resigned: 30 June 1993
Appointed Date: 28 February 1991

Director
BROOKS, Amanda
Resigned: 31 March 2007
Appointed Date: 30 June 1999
60 years old

Director
BUTCHER, Dale Francis
Resigned: 30 June 2011
Appointed Date: 02 May 2001
69 years old

Director
CHAPMAN, Penelope Claire
Resigned: 31 July 2012
Appointed Date: 01 June 2007
58 years old

Director
DUCKWORTH, Charles
Resigned: 10 March 1999
Appointed Date: 30 September 1997
66 years old

Director
FIELDING, Kelly
Resigned: 23 April 2008
Appointed Date: 16 August 2007
68 years old

Director
FIELDING, Kelly
Resigned: 09 October 2000
Appointed Date: 11 August 2000
68 years old

Director
GEORGE, Tony
Resigned: 14 May 2015
Appointed Date: 22 February 2013
61 years old

Director
JAMES, Paul Anthony
Resigned: 03 January 2014
Appointed Date: 01 October 2011
58 years old

Director
JAMES, Richard David
Resigned: 02 May 1997
Appointed Date: 25 November 1996
61 years old

Director
KINSKI, Michael John
Resigned: 25 November 1996
Appointed Date: 26 July 1996
73 years old

Director
LONG, James Martin
Resigned: 30 September 1997
Appointed Date: 25 November 1996
70 years old

Director
MACLAREN, Duncan Arthur Speirs
Resigned: 28 February 1991
Appointed Date: 20 September 1988

Director
MARSH, Adrian Ross Thomas
Resigned: 30 June 1999
Appointed Date: 21 July 1997
59 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 September 1988
Appointed Date: 05 September 1988
70 years old

Director
MILLIKEN, Katherine Jane
Resigned: 10 January 2013
Appointed Date: 31 July 2012
52 years old

Director
MITCHELL, Andrew Ross
Resigned: 26 July 1996
Appointed Date: 01 July 1993
73 years old

Director
PARKER, Christopher Frank
Resigned: 31 January 2013
Appointed Date: 18 October 1999
66 years old

Director
PHILLIPS, Alison Barbara
Resigned: 18 December 2014
Appointed Date: 31 July 2012
61 years old

Director
PRESTON, Ian Mathieson Hamilton
Resigned: 28 February 1995
Appointed Date: 20 September 1988
93 years old

Director
ROBERTSON, Gavin David
Resigned: 01 October 2011
Appointed Date: 16 August 2007
59 years old

Director
ROBINSON, Ian, Sir
Resigned: 25 November 1996
Appointed Date: 26 July 1996
83 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 25 November 1996
Appointed Date: 01 March 1995
72 years old

Director
SMITH, Martyn Robert
Resigned: 30 June 1999
Appointed Date: 25 November 1996
70 years old

Director
SMITH, Nicholas Peter
Resigned: 10 January 2007
Appointed Date: 01 April 2003
64 years old

Director
THOMAS, Mark Nicholas
Resigned: 16 October 2015
Appointed Date: 31 October 2013
46 years old

Director
VOWLES, Kenneth Leslie
Resigned: 25 November 1996
Appointed Date: 26 July 1996
83 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 24 April 2002
Appointed Date: 30 June 1999
62 years old

Director
WATT, Graham Burgher Aird
Resigned: 30 June 1993
Appointed Date: 28 February 1991
88 years old

Director
WEST, Judith Mary
Resigned: 09 October 2000
Appointed Date: 11 August 2000
69 years old

Director
WHYTE, Duncan
Resigned: 25 November 1996
Appointed Date: 26 July 1996
79 years old

Nominee Director
WILL, James Robert
Resigned: 20 September 1988
Appointed Date: 05 September 1988
70 years old

Director
WILLIAMS, Roy Charles
Resigned: 30 June 2007
Appointed Date: 25 November 1996
78 years old

Director
WILSON, Peter Samuel
Resigned: 31 October 2007
Appointed Date: 02 May 2001
70 years old

Persons With Significant Control

Inchcape International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,061,003

05 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Statement of company's objects
21 Nov 2016
Director's details changed for Mr Christopher Mark Davies on 21 November 2016
...
... and 192 more events
29 Sep 1988
New secretary appointed

29 Sep 1988
Secretary resigned;director resigned

14 Sep 1988
Company name changed randotte (no. 170) LIMITED\certificate issued on 15/09/88

14 Sep 1988
Company name changed\certificate issued on 14/09/88
05 Sep 1988
Incorporation