INATECH EUROPE LIMITED
LONDON INATECH SOLUTIONS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8DA

Company number 04487373
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 3 SHORTLANDS, HAMMERSMITH, LONDON, W6 8DA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of INATECH EUROPE LIMITED are www.inatecheurope.co.uk, and www.inatech-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.9 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inatech Europe Limited is a Private Limited Company. The company registration number is 04487373. Inatech Europe Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Inatech Europe Limited is 3 Shortlands Hammersmith London W6 8da. . NEWMAN, Andrew John is a Secretary of the company. BENDLE, Frederick Ivor is a Director of the company. JENN, Jean-Hervé Tony is a Director of the company. Secretary BALAKRISHNAN, Krishnan Unni Vappala has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary KAIWAR, Diwakar has been resigned. Secretary RAJIV, Agnel Jude has been resigned. Secretary SRIHARI, Madhavi has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director KAIWAR, Diwakar has been resigned. Director SANTHOSH, Sreedhar has been resigned. Director SATYAM, Sai has been resigned. Director SRIHARI, Vedante Srinivasachary has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NEWMAN, Andrew John
Appointed Date: 25 May 2015

Director
BENDLE, Frederick Ivor
Appointed Date: 23 May 2012
69 years old

Director
JENN, Jean-Hervé Tony
Appointed Date: 23 May 2012
68 years old

Resigned Directors

Secretary
BALAKRISHNAN, Krishnan Unni Vappala
Resigned: 13 July 2012
Appointed Date: 01 April 2008

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 16 July 2002

Secretary
KAIWAR, Diwakar
Resigned: 01 April 2008
Appointed Date: 28 April 2006

Secretary
RAJIV, Agnel Jude
Resigned: 22 May 2015
Appointed Date: 13 July 2012

Secretary
SRIHARI, Madhavi
Resigned: 28 April 2006
Appointed Date: 18 July 2002

Nominee Director
JSA NOMINEES LIMITED
Resigned: 18 July 2002
Appointed Date: 16 July 2002

Director
KAIWAR, Diwakar
Resigned: 01 April 2008
Appointed Date: 18 July 2002
57 years old

Director
SANTHOSH, Sreedhar
Resigned: 23 May 2012
Appointed Date: 24 February 2010
63 years old

Director
SATYAM, Sai
Resigned: 23 May 2012
Appointed Date: 24 February 2010
63 years old

Director
SRIHARI, Vedante Srinivasachary
Resigned: 30 March 2010
Appointed Date: 18 July 2002
59 years old

Persons With Significant Control

Glencore Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INATECH EUROPE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
17 Dec 2015
Satisfaction of charge 1 in full
09 Oct 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 113,000

...
... and 69 more events
20 Aug 2002
New director appointed
20 Aug 2002
New director appointed
20 Aug 2002
New secretary appointed
20 Aug 2002
Ad 18/07/02--------- £ si 100@1=100 £ ic 1/101
16 Jul 2002
Incorporation

INATECH EUROPE LIMITED Charges

18 November 2008
Deed
Delivered: 22 November 2008
Status: Satisfied on 29 April 2014
Persons entitled: Gartner UK Limited
Description: All the interest in an account in the sum of £19,740.
30 November 2003
Debenture
Delivered: 6 December 2003
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…