INGLESHAM LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4BN

Company number 02803161
Status Active - Proposal to Strike off
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address 13/17 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INGLESHAM LIMITED are www.inglesham.co.uk, and www.inglesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.5 miles; to Bethnal Green Rail Station is 9.7 miles; to Barbican Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inglesham Limited is a Private Limited Company. The company registration number is 02803161. Inglesham Limited has been working since 24 March 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Inglesham Limited is 13 17 High Beech Road Loughton Essex Ig10 4bn. . CHEONG, Sien Ngan is a Director of the company. Secretary FONG, Lawrence Kwok Chun has been resigned. Secretary LAM, Andy Sai Chong has been resigned. Secretary SINCLAIR, Monita Chee Yane has been resigned. Secretary TSE, Kam Ki has been resigned. Secretary TSE, Ping Ki has been resigned. Secretary WALTON, Brenda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAM, Andy Sai Chong has been resigned. Director LAM, Wai Pong has been resigned. Director LAM, Wai Pong has been resigned. Director SINCLAIR, Monita Chee Yane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CHEONG, Sien Ngan
Appointed Date: 31 May 2015
61 years old

Resigned Directors

Secretary
FONG, Lawrence Kwok Chun
Resigned: 31 March 2004
Appointed Date: 18 March 2003

Secretary
LAM, Andy Sai Chong
Resigned: 18 March 2003
Appointed Date: 30 September 2001

Secretary
SINCLAIR, Monita Chee Yane
Resigned: 23 June 2015
Appointed Date: 02 August 2008

Secretary
TSE, Kam Ki
Resigned: 02 August 2008
Appointed Date: 31 March 2004

Secretary
TSE, Ping Ki
Resigned: 19 March 1999
Appointed Date: 24 March 1993

Secretary
WALTON, Brenda
Resigned: 30 September 2001
Appointed Date: 19 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993
35 years old

Director
LAM, Andy Sai Chong
Resigned: 23 June 2015
Appointed Date: 24 March 1993
76 years old

Director
LAM, Wai Pong
Resigned: 01 November 2007
Appointed Date: 01 April 2005
70 years old

Director
LAM, Wai Pong
Resigned: 19 December 2002
Appointed Date: 01 June 2000
70 years old

Director
SINCLAIR, Monita Chee Yane
Resigned: 23 June 2015
Appointed Date: 23 March 2011
45 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

INGLESHAM LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Total exemption small company accounts made up to 31 March 2015
15 Oct 2016
Compulsory strike-off action has been suspended
13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 94 more events
13 Nov 1993
Registered office changed on 13/11/93 from: crwys house 33 crwys road cardiff CF2 4YF

19 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1993
Particulars of mortgage/charge

02 Apr 1993
Company name changed quinko LIMITED\certificate issued on 05/04/93
24 Mar 1993
Incorporation

INGLESHAM LIMITED Charges

28 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Fixed legal mortgage over the freehold property known as…
5 August 1999
Debenture
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 1999
Legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: L/H 202 high road loughton essex and its proceeds of sale…
7 April 1993
Rent deposit deed
Delivered: 9 April 1993
Status: Outstanding
Persons entitled: Rubicon West PLC
Description: £43,800.