INDAMEX LIMITED
PETERBOROUGH VIBROPOWER (UK) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 03892546
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INDAMEX LIMITED are www.indamex.co.uk, and www.indamex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Indamex Limited is a Private Limited Company. The company registration number is 03892546. Indamex Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Indamex Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire Pe2 6pz. . WALL, Keith is a Secretary of the company. CHEN, Benedict Onn Meng is a Director of the company. PENG, Sia Huai is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary LIM, Catherine Siok Ching has been resigned. Secretary TAN, Siok Kheng has been resigned. Secretary TAYLOR, Neville Keith has been resigned. Director BIRD, James has been resigned. Director FONG, Chee Eng has been resigned. Director KANG, Beng Chiang has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALL, Keith
Appointed Date: 01 July 2010

Director
CHEN, Benedict Onn Meng
Appointed Date: 16 December 1999
65 years old

Director
PENG, Sia Huai
Appointed Date: 12 February 2016
45 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 10 December 1999

Secretary
LIM, Catherine Siok Ching
Resigned: 07 April 2008
Appointed Date: 31 May 2007

Secretary
TAN, Siok Kheng
Resigned: 31 May 2007
Appointed Date: 16 December 1999

Secretary
TAYLOR, Neville Keith
Resigned: 01 July 2010
Appointed Date: 01 January 2009

Director
BIRD, James
Resigned: 30 June 2011
Appointed Date: 01 January 2009
86 years old

Director
FONG, Chee Eng
Resigned: 05 September 2005
Appointed Date: 16 December 1999
78 years old

Director
KANG, Beng Chiang
Resigned: 12 February 2016
Appointed Date: 16 December 1999
70 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 16 December 1999
Appointed Date: 10 December 1999

INDAMEX LIMITED Events

26 Jan 2017
Micro company accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Appointment of Sia Huai Peng as a director on 12 February 2016
15 Feb 2016
Termination of appointment of Beng Chiang Kang as a director on 12 February 2016
...
... and 59 more events
23 Feb 2000
New secretary appointed
23 Feb 2000
New director appointed
23 Feb 2000
New director appointed
23 Feb 2000
New director appointed
10 Dec 1999
Incorporation