INCENTIVE LIMITED
INCENTIVE CORPORATE GIFT COMPANY LIMITED SHARE PRESENTATION LIMITED

Hellopages » West Yorkshire » Leeds » LS2 9PG
Company number 02816137
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address 29 CLARENDON ROAD, LEEDS, LS2 9PG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 99 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 99 . The most likely internet sites of INCENTIVE LIMITED are www.incentive.co.uk, and www.incentive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Incentive Limited is a Private Limited Company. The company registration number is 02816137. Incentive Limited has been working since 07 May 1993. The present status of the company is Active. The registered address of Incentive Limited is 29 Clarendon Road Leeds Ls2 9pg. . STEVENSON, Denis is a Secretary of the company. WALSH, Mark John is a Director of the company. Secretary SHARE, Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SHARE, David has been resigned. Director SHARE, Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STEVENSON, Denis
Appointed Date: 08 January 1999

Director
WALSH, Mark John
Appointed Date: 01 July 1993
53 years old

Resigned Directors

Secretary
SHARE, Richard
Resigned: 29 October 1998
Appointed Date: 01 July 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 July 1993
Appointed Date: 07 May 1993

Director
SHARE, David
Resigned: 29 October 1998
Appointed Date: 01 July 1993
69 years old

Director
SHARE, Richard
Resigned: 29 October 1998
Appointed Date: 01 July 1993
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 July 1993
Appointed Date: 07 May 1993

INCENTIVE LIMITED Events

03 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 99

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99

...
... and 57 more events
22 Jul 1993
New director appointed

22 Jul 1993
New director appointed

22 Jul 1993
New director appointed

09 Jul 1993
Company name changed acrefind LIMITED\certificate issued on 12/07/93

07 May 1993
Incorporation

INCENTIVE LIMITED Charges

6 September 1993
Fixed and floating charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…