INGRAM MICRO HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2EA
Company number 01913344
Status Active
Incorporation Date 14 May 1985
Company Type Private Limited Company
Address CBX II BUILDING WEST - 2ND FLOOR, 406-432 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Matthew Sanderson as a director on 1 June 2016; Termination of appointment of Brent Mccarty as a director on 30 June 2016. The most likely internet sites of INGRAM MICRO HOLDINGS LIMITED are www.ingrammicroholdings.co.uk, and www.ingram-micro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Ingram Micro Holdings Limited is a Private Limited Company. The company registration number is 01913344. Ingram Micro Holdings Limited has been working since 14 May 1985. The present status of the company is Active. The registered address of Ingram Micro Holdings Limited is Cbx Ii Building West 2nd Floor 406 432 Midsummer Boulevard Milton Keynes Mk9 2ea. . EVERAET, Karel is a Secretary of the company. CURRIE, John Alexander Du Plessis is a Director of the company. EVERAET, Karel is a Director of the company. MEES, Kris Emile Paul is a Director of the company. SANDERSON, Matthew is a Director of the company. Secretary ANDERSON, James Edwin has been resigned. Secretary JONES, Michael Manson has been resigned. Secretary PAINE, Stephen John has been resigned. Director BLANEY, Martin Robert Charles has been resigned. Director CHEESMAN, David has been resigned. Director ELLETT, Phil has been resigned. Director FORBES, Jay John Alexander has been resigned. Director GILL, Stephen has been resigned. Director GRIFFITHS, Karen Lynn has been resigned. Director JONES, Michael Manson has been resigned. Director KOPPEN, Henri Theodorus has been resigned. Director LACY JNR, Linwood Allen has been resigned. Director LILLEY, Paul Anthony has been resigned. Director MANKIN, Robert Michael has been resigned. Director MAQUET, Alain has been resigned. Director MCCARTY, Brent has been resigned. Director PAINE, Stephen John has been resigned. Director PAINE, Stephen John has been resigned. Director PFEFFER, Philip Maurice has been resigned. Director RODEK, Jeffrey has been resigned. Director SANDERSON, Matthew has been resigned. Director SPIERKEL, Gregory Mark Emile has been resigned. Director VANDENBUSSCHE, Johan Arsene Adrien has been resigned. Director VANDENBUSSCHE, Johan Arsene Adrien has been resigned. Director WINKELHAUS II, John William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVERAET, Karel
Appointed Date: 21 February 2001

Director
CURRIE, John Alexander Du Plessis
Appointed Date: 10 March 2015
61 years old

Director
EVERAET, Karel
Appointed Date: 15 October 1997
60 years old

Director
MEES, Kris Emile Paul
Appointed Date: 01 July 2014
53 years old

Director
SANDERSON, Matthew
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
ANDERSON, James Edwin
Resigned: 09 December 1997

Secretary
JONES, Michael Manson
Resigned: 23 February 2001
Appointed Date: 09 December 1997

Secretary
PAINE, Stephen John
Resigned: 14 October 2005

Director
BLANEY, Martin Robert Charles
Resigned: 15 October 1997
71 years old

Director
CHEESMAN, David
Resigned: 02 April 1991
83 years old

Director
ELLETT, Phil
Resigned: 28 January 1999
Appointed Date: 15 October 1997
71 years old

Director
FORBES, Jay John Alexander
Resigned: 30 June 2009
Appointed Date: 15 December 2007
65 years old

Director
GILL, Stephen
Resigned: 10 December 2000
Appointed Date: 15 October 1997
71 years old

Director
GRIFFITHS, Karen Lynn
Resigned: 29 February 2008
Appointed Date: 14 October 2005
67 years old

Director
JONES, Michael Manson
Resigned: 23 February 2001
Appointed Date: 30 October 2000
62 years old

Director
KOPPEN, Henri Theodorus
Resigned: 15 December 2007
Appointed Date: 17 May 2004
83 years old

Director
LACY JNR, Linwood Allen
Resigned: 31 May 1996
80 years old

Director
LILLEY, Paul Anthony
Resigned: 01 July 2014
Appointed Date: 16 June 2009
67 years old

Director
MANKIN, Robert Michael
Resigned: 02 April 1991
89 years old

Director
MAQUET, Alain
Resigned: 01 August 2013
Appointed Date: 16 June 2009
74 years old

Director
MCCARTY, Brent
Resigned: 30 June 2016
Appointed Date: 01 February 2013
54 years old

Director
PAINE, Stephen John
Resigned: 14 October 2005
Appointed Date: 01 August 2003
68 years old

Director
PAINE, Stephen John
Resigned: 02 April 1991
68 years old

Director
PFEFFER, Philip Maurice
Resigned: 14 March 1996
81 years old

Director
RODEK, Jeffrey
Resigned: 14 April 2000
Appointed Date: 14 March 1996
72 years old

Director
SANDERSON, Matthew
Resigned: 13 March 2013
Appointed Date: 01 December 2009
54 years old

Director
SPIERKEL, Gregory Mark Emile
Resigned: 17 May 2004
Appointed Date: 17 September 1999
69 years old

Director
VANDENBUSSCHE, Johan Arsene Adrien
Resigned: 18 October 2013
Appointed Date: 09 July 2010
68 years old

Director
VANDENBUSSCHE, Johan Arsene Adrien
Resigned: 18 September 2007
Appointed Date: 24 February 2005
68 years old

Director
WINKELHAUS II, John William
Resigned: 09 December 1997
Appointed Date: 01 January 1992
75 years old

INGRAM MICRO HOLDINGS LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Appointment of Mr Matthew Sanderson as a director on 1 June 2016
11 Jul 2016
Termination of appointment of Brent Mccarty as a director on 30 June 2016
20 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 30,789,580

13 Feb 2016
Group of companies' accounts made up to 31 December 2014
...
... and 183 more events
03 Mar 1987
Group of companies' accounts made up to 31 December 1985

30 May 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

30 May 1986
Gazettable document
02 May 1986
New director appointed

14 May 1985
Incorporation

INGRAM MICRO HOLDINGS LIMITED Charges

27 September 1988
Debenture
Delivered: 14 October 1988
Status: Satisfied on 18 February 1989
Persons entitled: Natwest Investment Bank Limited
Description: See doc for full details.. Fixed and floating charges over…
27 September 1988
Debenture
Delivered: 30 September 1988
Status: Satisfied on 18 February 1989
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1988
Debenture
Delivered: 1 July 1988
Status: Satisfied on 12 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 12 June 1993
Persons entitled: Barclays Bank PLC
Description: 6 avonmouth street london borough of southwark t/n 336691.