HENRY INGRAM & SONS (VENTNOR) LIMITED
VENTNOR

Hellopages » Isle of Wight » Isle of Wight » PO38 1EZ

Company number 00358667
Status Active
Incorporation Date 6 January 1940
Company Type Private Limited Company
Address 14-20 ALBERT STREET, VENTNOR, ISLE OF WIGHT, ENGLAND, PO38 1EZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Secretary's details changed for Mrs Tracy Ward on 1 March 2017; Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of HENRY INGRAM & SONS (VENTNOR) LIMITED are www.henryingramsonsventnor.co.uk, and www.henry-ingram-sons-ventnor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and nine months. The distance to to Sandown Rail Station is 4.7 miles; to Brading Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 9.2 miles; to Ryde Pier Head Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Ingram Sons Ventnor Limited is a Private Limited Company. The company registration number is 00358667. Henry Ingram Sons Ventnor Limited has been working since 06 January 1940. The present status of the company is Active. The registered address of Henry Ingram Sons Ventnor Limited is 14 20 Albert Street Ventnor Isle of Wight England Po38 1ez. . WARD, Gary James is a Secretary of the company. WARD, Tracy is a Director of the company. Secretary BOXALL, Elizabeth Ann has been resigned. Secretary WILSON GREENE, Diane has been resigned. Director BOXALL, Elizabeth Ann has been resigned. Director BOXALL, Hedley John has been resigned. Director BOXALL, Philip John has been resigned. Director VENTRESS, Robert Peter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WARD, Gary James
Appointed Date: 13 December 2013

Director
WARD, Tracy
Appointed Date: 03 June 2016
59 years old

Resigned Directors

Secretary
BOXALL, Elizabeth Ann
Resigned: 01 February 1998

Secretary
WILSON GREENE, Diane
Resigned: 05 December 2013
Appointed Date: 02 February 1998

Director
BOXALL, Elizabeth Ann
Resigned: 01 February 1998
95 years old

Director
BOXALL, Hedley John
Resigned: 20 December 1994
95 years old

Director
BOXALL, Philip John
Resigned: 01 February 1998
62 years old

Director
VENTRESS, Robert Peter
Resigned: 21 June 2016
78 years old

Persons With Significant Control

Mrs Tracy Ward
Notified on: 21 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Peter Ventress
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HENRY INGRAM & SONS (VENTNOR) LIMITED Events

06 Mar 2017
Secretary's details changed for Mrs Tracy Ward on 1 March 2017
23 Feb 2017
Total exemption full accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
13 Oct 2016
Secretary's details changed for Mrs Tracy Ward on 13 October 2016
13 Oct 2016
Director's details changed for Mrs Tracy Ward on 13 October 2016
...
... and 86 more events
28 Mar 1988
Accounts for a small company made up to 30 June 1987

28 Mar 1988
Return made up to 31/12/87; no change of members

28 Nov 1986
Accounts for a small company made up to 30 June 1986

28 Nov 1986
Return made up to 17/11/86; full list of members

06 Jan 1940
Incorporation

HENRY INGRAM & SONS (VENTNOR) LIMITED Charges

12 November 2010
Mortgage of freehold property to secure own liabilities of a limited company
Delivered: 18 November 2010
Status: Satisfied on 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 12-20 albert street ventnor isle of wight together with all…
24 April 1997
Debenture deed
Delivered: 3 May 1997
Status: Satisfied on 9 August 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 May 1995
Legal mortgage
Delivered: 8 June 1995
Status: Satisfied on 4 July 1996
Persons entitled: Lloyds Bank PLC
Description: Broadhurst grove road ventnor isle of wight and by way of…