INHOCO 158 LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02667011
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 8 . The most likely internet sites of INHOCO 158 LIMITED are www.inhoco158.co.uk, and www.inhoco-158.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Inhoco 158 Limited is a Private Limited Company. The company registration number is 02667011. Inhoco 158 Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Inhoco 158 Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.6k. It is £-9.22k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. HELM, Brenda Marlene is a Director of the company. WHITTAKER, Marion is a Director of the company. Secretary BUGLASS, Ian Robert has been resigned. Secretary HEPPLESTONE, John Martin has been resigned. Director BOURNE, Kenneth has been resigned. Director DAVIE, Anne Maureen has been resigned. Director GOULTY, Ian Oliphant has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director MADELEY, Nigel Robert John has been resigned. Director MALEHAM, Sheila Mary has been resigned. Director STELFOX, George Reginald has been resigned. Director WINCH, Brindley George has been resigned. The company operates in "Residents property management".


inhoco 158 Key Finiance

LIABILITIES £0.01k
CASH £0.6k
-94%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 May 2005

Director
HELM, Brenda Marlene
Appointed Date: 05 December 2007
89 years old

Director
WHITTAKER, Marion
Appointed Date: 29 November 2006
95 years old

Resigned Directors

Secretary
BUGLASS, Ian Robert
Resigned: 30 April 2005
Appointed Date: 21 September 1998

Secretary
HEPPLESTONE, John Martin
Resigned: 21 September 1998

Director
BOURNE, Kenneth
Resigned: 24 February 2005
Appointed Date: 21 September 1998
102 years old

Director
DAVIE, Anne Maureen
Resigned: 25 November 2008
Appointed Date: 05 December 2007
74 years old

Director
GOULTY, Ian Oliphant
Resigned: 21 September 1998
Appointed Date: 25 July 1996
71 years old

Director
HEPPLESTONE, John Martin
Resigned: 21 September 1998
78 years old

Director
MADELEY, Nigel Robert John
Resigned: 25 July 1996
69 years old

Director
MALEHAM, Sheila Mary
Resigned: 11 February 2006
Appointed Date: 17 September 2004
98 years old

Director
STELFOX, George Reginald
Resigned: 01 May 2007
Appointed Date: 15 August 2005
89 years old

Director
WINCH, Brindley George
Resigned: 05 April 2004
Appointed Date: 21 September 1998
89 years old

INHOCO 158 LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Director's details changed for Mrs Marion Whittaker on 24 March 2015
...
... and 75 more events
10 Jan 1992
Memorandum and Articles of Association

10 Jan 1992
Conve 18/12/91

10 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

10 Jan 1992
Director resigned;new director appointed

29 Nov 1991
Incorporation