INN-DISPENSABLE BUSINESS SERVICES LIMITED
WATERLOOVILLE SPEED 8033 LIMITED

Hellopages » Hampshire » Havant » PO7 7TH

Company number 03901774
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address 45 BRAMBLES ENTERPRISE CENTRE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7TH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 250 . The most likely internet sites of INN-DISPENSABLE BUSINESS SERVICES LIMITED are www.inndispensablebusinessservices.co.uk, and www.inn-dispensable-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Inn Dispensable Business Services Limited is a Private Limited Company. The company registration number is 03901774. Inn Dispensable Business Services Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Inn Dispensable Business Services Limited is 45 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire Po7 7th. The company`s financial liabilities are £69.67k. It is £5.35k against last year. And the total assets are £151.78k, which is £23.5k against last year. DAVISON, Teresa Maria Catherine is a Secretary of the company. DAVISON, Teresa Maria Catherine is a Director of the company. READ, Lynda Annette is a Director of the company. READ, Martin Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKES, Nigel John Eldon has been resigned. Director DAVISON, Philip Alan has been resigned. Director FRANCIS, Roger Lacey has been resigned. Director WARD, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


inn-dispensable business services Key Finiance

LIABILITIES £69.67k
+8%
CASH n/a
TOTAL ASSETS £151.78k
+18%
All Financial Figures

Current Directors

Secretary
DAVISON, Teresa Maria Catherine
Appointed Date: 11 January 2000

Director
DAVISON, Teresa Maria Catherine
Appointed Date: 11 January 2000
76 years old

Director
READ, Lynda Annette
Appointed Date: 26 October 2015
65 years old

Director
READ, Martin Charles
Appointed Date: 01 November 2005
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 04 January 2000

Director
BANKES, Nigel John Eldon
Resigned: 01 March 2008
Appointed Date: 01 November 2005
79 years old

Director
DAVISON, Philip Alan
Resigned: 17 November 2014
Appointed Date: 11 January 2000
71 years old

Director
FRANCIS, Roger Lacey
Resigned: 01 September 2001
Appointed Date: 11 January 2000
78 years old

Director
WARD, Michael
Resigned: 31 December 2013
Appointed Date: 01 November 2005
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Mrs Teresa Maria Catherine Davison
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

INN-DISPENSABLE BUSINESS SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250

22 Dec 2015
Director's details changed for Mrs Teresa Maria Catherine Davison on 22 December 2015
22 Dec 2015
Secretary's details changed for Mrs Teresa Maria Catherine Davison on 22 December 2015
...
... and 58 more events
11 Feb 2000
New director appointed
11 Feb 2000
New director appointed
20 Jan 2000
Company name changed speed 8033 LIMITED\certificate issued on 21/01/00
20 Jan 2000
Registered office changed on 20/01/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000
Incorporation