INLAKS (UK) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 3HE

Company number 00440190
Status Active
Incorporation Date 5 August 1947
Company Type Private Limited Company
Address C/O MAXWELL WINWARD LLP, 20 FARRINGDON ROAD, LONDON, ENGLAND, EC1M 3HE
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Application to strike the company off the register; Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013; Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010. The most likely internet sites of INLAKS (UK) LIMITED are www.inlaksuk.co.uk, and www.inlaks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inlaks Uk Limited is a Private Limited Company. The company registration number is 00440190. Inlaks Uk Limited has been working since 05 August 1947. The present status of the company is Active. The registered address of Inlaks Uk Limited is C O Maxwell Winward Llp 20 Farringdon Road London England Ec1m 3he. . TUCKER, Clive Alistair is a Secretary of the company. TUCKER, Clive Alistair is a Director of the company. Secretary DATAHOLD LIMITED has been resigned. Secretary GIDOOMAL, Sunita Balram has been resigned. Director ADVANI, Suresh Prito has been resigned. Director BILLIMORIA, Jimmy Phiroze has been resigned. Director GIDOOMAL, Balram has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TUCKER, Clive Alistair
Appointed Date: 15 December 1992

Director
TUCKER, Clive Alistair
Appointed Date: 17 May 2010
64 years old

Resigned Directors

Secretary
DATAHOLD LIMITED
Resigned: 12 October 1991

Secretary
GIDOOMAL, Sunita Balram
Resigned: 15 December 1992
Appointed Date: 12 October 1991

Director
ADVANI, Suresh Prito
Resigned: 31 October 1991
83 years old

Director
BILLIMORIA, Jimmy Phiroze
Resigned: 15 April 2010
Appointed Date: 15 December 1992
76 years old

Director
GIDOOMAL, Balram
Resigned: 11 October 1993
74 years old

INLAKS (UK) LIMITED Events

13 Mar 2017
Application to strike the company off the register
14 Aug 2013
Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013
15 Jul 2010
Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010
09 Jul 2010
Secretary's details changed for Clive Alaistair Tucker on 17 May 2010
09 Jul 2010
Appointment of Clive Alistair Tucker as a director
...
... and 34 more events
03 Jan 1987
Return made up to 31/12/86; full list of members

27 Nov 1986
Particulars of mortgage/charge

27 Oct 1986
Group of companies' accounts made up to 31 December 1984
23 Oct 1986
Full accounts made up to 31 December 1985
09 May 1986
New director appointed

INLAKS (UK) LIMITED Charges

14 November 1986
Memorandum of charge
Delivered: 27 November 1986
Status: Satisfied on 23 July 1990
Persons entitled: Banque National De Paris P.L.C.
Description: All monies in any currency or currencies whatsoever low or…
25 November 1985
Assignment of cash
Delivered: 7 December 1983
Status: Satisfied on 22 December 1992
Persons entitled: The Chase Manhattan Bank N.A.
Description: All sums of money held by or for the account of the bank…
24 October 1985
General security deed
Delivered: 1 November 1985
Status: Satisfied on 22 December 1992
Persons entitled: The Chase Manhattan Bank N.A.
Description: All present and future interest of the company in (a) each…
4 January 1985
Deed of charge
Delivered: 17 January 1985
Status: Satisfied on 22 December 1992
Persons entitled: The Chase Manhatton Bank N.A.
Description: All the present and future interest in (a) each bill…
8 October 1982
Letter of set off.
Delivered: 13 October 1982
Status: Outstanding
Persons entitled: Johnson Matthey Bankers Limited.
Description: All or any part of any balance standing to the credit of…
5 April 1982
Memorandum of charge
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: Banque National Dc Paris P.L.C.
Description: All monies present and future standing to the company's…