INNES ENGLAND LIMITED
LEICESTER TRIALRUN LIMITED

Hellopages » Leicestershire » Leicester » LE1 6LP
Company number 03459782
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, ENGLAND, LE1 6LP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Ben Hamilton Taylor as a director on 1 January 2017; Termination of appointment of Peter Derrick Hotchin as a director on 31 December 2016; Termination of appointment of Christopher Sinclair as a director on 31 December 2016. The most likely internet sites of INNES ENGLAND LIMITED are www.innesengland.co.uk, and www.innes-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Innes England Limited is a Private Limited Company. The company registration number is 03459782. Innes England Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Innes England Limited is Peat House 1 Waterloo Way Leicester England Le1 6lp. . MCVEY, Carol Ann is a Secretary of the company. DOLEMAN, Peter Jonathan is a Director of the company. GARRATT, Tim is a Director of the company. GLENN, Philip William is a Director of the company. HANNAH, Matthew Neil is a Director of the company. HARTLEY, Robert James is a Director of the company. HOLLAND, Stephen Robert is a Director of the company. HOSKING, Nicholas John is a Director of the company. MCVEY, Carol Ann is a Director of the company. STRAW, Craig Jonathan is a Director of the company. TAYLOR, Ben Hamilton is a Director of the company. THORNE, Michael is a Director of the company. WOODWARD, Gary is a Director of the company. Secretary FALDON, Michael William has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EBBS, Nicholas Richard Brian has been resigned. Director FALDON, Michael William has been resigned. Director HAINES, Barry James has been resigned. Director HANNAH, Neil Godsaul has been resigned. Director HOTCHIN, Peter Derrick has been resigned. Director MCCREA, Peter Daniel has been resigned. Director MCCREA, Peter Daniel has been resigned. Director MOORE, Bryan Edward has been resigned. Director PARSONS, Peter Stanley has been resigned. Director RIGBY, Russell John has been resigned. Director SINCLAIR, Christopher has been resigned. Director WATSON, Paul has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MCVEY, Carol Ann
Appointed Date: 01 January 2001

Director
DOLEMAN, Peter Jonathan
Appointed Date: 30 January 1998
63 years old

Director
GARRATT, Tim
Appointed Date: 01 July 1999
63 years old

Director
GLENN, Philip William
Appointed Date: 24 November 2016
64 years old

Director
HANNAH, Matthew Neil
Appointed Date: 30 January 1998
61 years old

Director
HARTLEY, Robert James
Appointed Date: 30 January 1998
74 years old

Director
HOLLAND, Stephen Robert
Appointed Date: 01 December 2014
54 years old

Director
HOSKING, Nicholas John
Appointed Date: 01 March 2006
55 years old

Director
MCVEY, Carol Ann
Appointed Date: 01 January 2001
69 years old

Director
STRAW, Craig Jonathan
Appointed Date: 01 March 2004
56 years old

Director
TAYLOR, Ben Hamilton
Appointed Date: 01 January 2017
48 years old

Director
THORNE, Michael
Appointed Date: 01 January 2012
48 years old

Director
WOODWARD, Gary
Appointed Date: 01 January 2001
55 years old

Resigned Directors

Secretary
FALDON, Michael William
Resigned: 31 December 2000
Appointed Date: 30 January 1998

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 30 January 1998
Appointed Date: 19 January 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 January 1998
Appointed Date: 03 November 1997

Director
EBBS, Nicholas Richard Brian
Resigned: 30 September 2005
Appointed Date: 30 January 1998
70 years old

Director
FALDON, Michael William
Resigned: 31 December 2000
Appointed Date: 30 January 1998
78 years old

Director
HAINES, Barry James
Resigned: 28 February 1999
Appointed Date: 30 January 1998
87 years old

Director
HANNAH, Neil Godsaul
Resigned: 04 October 2007
Appointed Date: 30 January 1998
88 years old

Director
HOTCHIN, Peter Derrick
Resigned: 31 December 2016
Appointed Date: 09 February 1999
71 years old

Director
MCCREA, Peter Daniel
Resigned: 15 August 2013
Appointed Date: 16 May 2011
56 years old

Director
MCCREA, Peter Daniel
Resigned: 31 December 2004
Appointed Date: 01 July 1999
56 years old

Director
MOORE, Bryan Edward
Resigned: 30 November 2015
Appointed Date: 01 January 2005
71 years old

Director
PARSONS, Peter Stanley
Resigned: 31 December 2007
Appointed Date: 30 January 1998
81 years old

Director
RIGBY, Russell John
Resigned: 01 June 2006
Appointed Date: 31 January 1998
62 years old

Director
SINCLAIR, Christopher
Resigned: 31 December 2016
Appointed Date: 15 March 2005
74 years old

Director
WATSON, Paul
Resigned: 06 June 2016
Appointed Date: 01 January 2012
56 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 30 January 1998
Appointed Date: 19 January 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 January 1998
Appointed Date: 03 November 1997

Persons With Significant Control

Ms Carol Ann Mcvey
Notified on: 12 July 2016
69 years old
Nature of control: Right to appoint and remove directors

INNES ENGLAND LIMITED Events

04 Jan 2017
Appointment of Mr Ben Hamilton Taylor as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Peter Derrick Hotchin as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Christopher Sinclair as a director on 31 December 2016
07 Dec 2016
Appointment of Mr Philip William Glenn as a director on 24 November 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 105 more events
25 Jan 1998
New director appointed
25 Jan 1998
Registered office changed on 25/01/98 from: 12 york place leeds west yorkshire LS1 2DS
25 Jan 1998
Secretary resigned
25 Jan 1998
Director resigned
03 Nov 1997
Incorporation

INNES ENGLAND LIMITED Charges

10 March 1998
Debenture
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…