INHOCO 2993 LIMITED
LONDON GREEN CORNS (CHILDCARE) LIMITED INHOCO 2993 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9RU

Company number 04934338
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 4TH FLOOR, WATERFRONT BUILDING HAMMERSMITH EMBANKMENT, CHANCELLORS ROAD, LONDON, W6 9RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017; Termination of appointment of Francis Jardine as a secretary on 3 March 2017; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of INHOCO 2993 LIMITED are www.inhoco2993.co.uk, and www.inhoco-2993.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inhoco 2993 Limited is a Private Limited Company. The company registration number is 04934338. Inhoco 2993 Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Inhoco 2993 Limited is 4th Floor Waterfront Building Hammersmith Embankment Chancellors Road London W6 9ru. . APTHORPE, Catherine Jane is a Secretary of the company. ASARIA, Mohamed Saleem is a Director of the company. Secretary JARDINE, Francis has been resigned. Secretary WALTERS, Nicholas John has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BURDEN, Pamela Lilian has been resigned. Director GLYNN, Angela has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director GRUBIC, Paul has been resigned. Director HALL, Robert Wightman has been resigned. Director HERRING, Stephen Geoffrey has been resigned. Director JOHNSTON, Mark has been resigned. Director KHAN, Rizwan has been resigned. Director ORESCHNICK, Robert has been resigned. Director PARKIN, Stephen John has been resigned. Director RICHARDSON, Paul has been resigned. Director STUART, Forbes Kerr has been resigned. Director THORNTON, James Stephen has been resigned. Director WALTERS, Nicholas John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
APTHORPE, Catherine Jane
Appointed Date: 03 March 2017

Director
ASARIA, Mohamed Saleem
Appointed Date: 22 August 2014
60 years old

Resigned Directors

Secretary
JARDINE, Francis
Resigned: 03 March 2017
Appointed Date: 15 September 2016

Secretary
WALTERS, Nicholas John
Resigned: 26 April 2012
Appointed Date: 06 July 2006

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 30 January 2015

Secretary
A G SECRETARIAL LIMITED
Resigned: 06 July 2006
Appointed Date: 16 October 2003

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 26 April 2012

Director
BURDEN, Pamela Lilian
Resigned: 06 July 2006
Appointed Date: 09 February 2004
78 years old

Director
GLYNN, Angela
Resigned: 06 July 2006
Appointed Date: 01 October 2005
69 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 22 August 2014
57 years old

Director
GRUBIC, Paul
Resigned: 04 March 2005
Appointed Date: 03 December 2003
71 years old

Director
HALL, Robert Wightman
Resigned: 26 April 2012
Appointed Date: 30 November 2006
78 years old

Director
HERRING, Stephen Geoffrey
Resigned: 03 May 2013
Appointed Date: 26 April 2012
53 years old

Director
JOHNSTON, Mark
Resigned: 16 June 2014
Appointed Date: 17 June 2013
66 years old

Director
KHAN, Rizwan
Resigned: 10 September 2014
Appointed Date: 26 April 2012
56 years old

Director
ORESCHNICK, Robert
Resigned: 28 February 2006
Appointed Date: 09 February 2004
79 years old

Director
PARKIN, Stephen John
Resigned: 30 November 2006
Appointed Date: 07 September 2005
64 years old

Director
RICHARDSON, Paul
Resigned: 26 April 2012
Appointed Date: 19 February 2009
51 years old

Director
STUART, Forbes Kerr
Resigned: 16 April 2014
Appointed Date: 26 April 2012
48 years old

Director
THORNTON, James Stephen
Resigned: 06 July 2006
Appointed Date: 09 February 2004
58 years old

Director
WALTERS, Nicholas John
Resigned: 26 April 2012
Appointed Date: 06 July 2006
69 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 03 December 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Continuum Care And Education Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INHOCO 2993 LIMITED Events

03 Mar 2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017
03 Mar 2017
Termination of appointment of Francis Jardine as a secretary on 3 March 2017
22 Nov 2016
Confirmation statement made on 16 October 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2016
Termination of appointment of Paul Wright as a secretary on 15 September 2016
...
... and 162 more events
19 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2004
Company name changed inhoco 2993 LIMITED\certificate issued on 17/02/04
22 Dec 2003
Director resigned
22 Dec 2003
New director appointed
16 Oct 2003
Incorporation

INHOCO 2993 LIMITED Charges

26 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 15 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 15 August 2014
Persons entitled: Clydesdale Bank PLC
Description: (1) 9 booth road, little lever, bolton t/nos LA171245 and…
8 July 2009
All assets debenture
Delivered: 10 July 2009
Status: Satisfied on 12 May 2012
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Mortgage debenture
Delivered: 1 February 2007
Status: Satisfied on 12 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Satisfied on 12 May 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 hunt close widnes t/no CH424051, f/h…
28 March 2006
Guarantee & debenture
Delivered: 5 April 2006
Status: Satisfied on 2 February 2008
Persons entitled: 3I Investments PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 walker avenue great lever bolton f/h.
3 February 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 granville street colne lancashire.
24 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 153 waidshouse road, nelson.
10 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 56 freshfield avenue, bolton.
6 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 stoneyroyd whitworth rochdale.
29 December 2005
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: T/No CH424051.
29 December 2005
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 booth road together with garage no 3…
8 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 16 ellowes road lower gornal dudley.
18 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 37 robert wynd woodcross coseley west…
4 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 4 mount lane, lower gornal, dudley.
9 February 2004
Assignment of keyman life policy
Delivered: 25 February 2004
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: the st james place UK PLC, policy no: 39C28M90…
9 February 2004
Debenture
Delivered: 23 February 2004
Status: Satisfied on 29 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…