I. N. D. LIMITED
HAMPTON IND LIMITED I.N.D. LIMITED

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 03283064
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address UNIT 2 OFFICE VILLAGE, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8GX
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Simon Nicholas Inchley as a director on 4 April 2016. The most likely internet sites of I. N. D. LIMITED are www.ind.co.uk, and www.i-n-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. I N D Limited is a Private Limited Company. The company registration number is 03283064. I N D Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of I N D Limited is Unit 2 Office Village Cygnet Park Hampton Peterborough Pe7 8gx. . IVTSAN, David is a Director of the company. Secretary WISE, Stephen John has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director INCHLEY, Simon Nicholas has been resigned. Director MORRIS, Mark Christopher has been resigned. Director SIMPSON, Julie Ann has been resigned. Director SLIPPER, James Andrew has been resigned. Director WISE, Stephen John has been resigned. Director WISE, Stephen John has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Director
IVTSAN, David
Appointed Date: 25 November 1996
71 years old

Resigned Directors

Secretary
WISE, Stephen John
Resigned: 31 August 2004
Appointed Date: 25 November 1996

Secretary
E L SERVICES LIMITED
Resigned: 08 February 2016
Appointed Date: 31 August 2004

Director
INCHLEY, Simon Nicholas
Resigned: 04 April 2016
Appointed Date: 24 July 2015
62 years old

Director
MORRIS, Mark Christopher
Resigned: 08 November 2012
Appointed Date: 30 November 2010
65 years old

Director
SIMPSON, Julie Ann
Resigned: 05 June 2015
Appointed Date: 22 February 2012
57 years old

Director
SLIPPER, James Andrew
Resigned: 17 June 2015
Appointed Date: 24 January 2013
55 years old

Director
WISE, Stephen John
Resigned: 19 October 2012
Appointed Date: 19 October 2006
66 years old

Director
WISE, Stephen John
Resigned: 31 August 2004
Appointed Date: 25 November 1996
66 years old

Persons With Significant Control

Equus Financial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I. N. D. LIMITED Events

22 Feb 2017
Accounts for a small company made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
26 May 2016
Termination of appointment of Simon Nicholas Inchley as a director on 4 April 2016
24 May 2016
Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
03 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 69 more events
15 Apr 1997
Director's particulars changed
15 Apr 1997
Registered office changed on 15/04/97 from: 35 warrington crescent london W9 1EJ
15 Apr 1997
Location of register of members
15 Apr 1997
Accounting reference date shortened from 30/11/97 to 30/06/97
25 Nov 1996
Incorporation