INGLEBY (1245) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5DR

Company number 03831040
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address WESTBRIDGE COURT, 5-6 WESTBRIDGE CLOSE, LEICESTER, LE3 5DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INGLEBY (1245) LIMITED are www.ingleby1245.co.uk, and www.ingleby-1245.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Ingleby 1245 Limited is a Private Limited Company. The company registration number is 03831040. Ingleby 1245 Limited has been working since 25 August 1999. The present status of the company is Active. The registered address of Ingleby 1245 Limited is Westbridge Court 5 6 Westbridge Close Leicester Le3 5dr. . COLEY, Roy David is a Director of the company. Secretary LORRIMER, Anthony Peter has been resigned. Secretary PEARSON, Geoffrey has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Secretary WILLIAM DAVIS LIMITED has been resigned. Director HIGGINS, Guy Stuart has been resigned. Director MEE, Stephen William has been resigned. Director SHATTOCK, Timothy Andrew has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COLEY, Roy David
Appointed Date: 03 February 2000
78 years old

Resigned Directors

Secretary
LORRIMER, Anthony Peter
Resigned: 29 August 2012
Appointed Date: 30 March 2000

Secretary
PEARSON, Geoffrey
Resigned: 23 October 2014
Appointed Date: 29 August 2012

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 03 February 2000
Appointed Date: 25 August 1999

Secretary
WILLIAM DAVIS LIMITED
Resigned: 23 October 2014
Appointed Date: 03 February 2000

Director
HIGGINS, Guy Stuart
Resigned: 23 October 2014
Appointed Date: 03 February 2000
63 years old

Director
MEE, Stephen William
Resigned: 11 April 2003
Appointed Date: 03 February 2000
77 years old

Director
SHATTOCK, Timothy Andrew
Resigned: 28 April 2003
Appointed Date: 03 February 2000
64 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 03 February 2000
Appointed Date: 25 August 1999

Persons With Significant Control

Mr Roy David Coley
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

INGLEBY (1245) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 25 August 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

24 Oct 2014
Termination of appointment of William Davis Limited as a secretary on 23 October 2014
...
... and 55 more events
14 Feb 2000
New director appointed
14 Feb 2000
New secretary appointed
14 Feb 2000
New director appointed
14 Feb 2000
New director appointed
25 Aug 1999
Incorporation