INGENION LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 3LE

Company number 03978679
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address UNIT 6, BURREL ROAD, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 3LE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from Unit 10 Kym Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LW to Unit 6 Burrel Road St. Ives Cambridgeshire PE27 3LE on 26 October 2016. The most likely internet sites of INGENION LIMITED are www.ingenion.co.uk, and www.ingenion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Ingenion Limited is a Private Limited Company. The company registration number is 03978679. Ingenion Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Ingenion Limited is Unit 6 Burrel Road St Ives Cambridgeshire England Pe27 3le. . MCCARTHY, Peter Anthony is a Secretary of the company. CULLEN, Richard is a Director of the company. MCCARTHY, Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WIECZOREK, Andrew Robert has been resigned. Director DYKE, Peter James Richard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WIECZOREK, Andrew Robert has been resigned. Director WILLIAMS, John Blenheim has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MCCARTHY, Peter Anthony
Appointed Date: 18 May 2013

Director
CULLEN, Richard
Appointed Date: 05 December 2012
77 years old

Director
MCCARTHY, Peter
Appointed Date: 05 December 2012
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Secretary
WIECZOREK, Andrew Robert
Resigned: 04 December 2012
Appointed Date: 20 April 2000

Director
DYKE, Peter James Richard
Resigned: 04 December 2012
Appointed Date: 20 April 2000
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 April 2000
Appointed Date: 20 April 2000
71 years old

Director
WIECZOREK, Andrew Robert
Resigned: 04 December 2012
Appointed Date: 20 April 2000
76 years old

Director
WILLIAMS, John Blenheim
Resigned: 22 December 2004
Appointed Date: 20 April 2000
80 years old

Persons With Significant Control

Mr Peter Anthony Mccarthy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

INGENION LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Oct 2016
Registered office address changed from Unit 10 Kym Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LW to Unit 6 Burrel Road St. Ives Cambridgeshire PE27 3LE on 26 October 2016
10 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

18 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 40 more events
01 Jun 2000
New director appointed
01 Jun 2000
New director appointed
01 Jun 2000
New secretary appointed;new director appointed
01 Jun 2000
Registered office changed on 01/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
20 Apr 2000
Incorporation