IN HOUSE ENCAPSULATION LIMITED
PORTSMOUTH IN HOUSE HOLDINGS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TJ

Company number 04606926
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address UNIT B OAK PARK INDUSTRIAL ESTATE, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of IN HOUSE ENCAPSULATION LIMITED are www.inhouseencapsulation.co.uk, and www.in-house-encapsulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. In House Encapsulation Limited is a Private Limited Company. The company registration number is 04606926. In House Encapsulation Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of In House Encapsulation Limited is Unit B Oak Park Industrial Estate Northarbour Road Portsmouth Hampshire Po6 3tj. . GARDINER, Harry is a Secretary of the company. PAY, Russell John is a Director of the company. Secretary MILLS, Tamara has been resigned. Secretary BUSINESS DIRECTION LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLS, Stephen Daniel has been resigned. Director MILLS, Tamara has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GARDINER, Harry
Appointed Date: 28 March 2013

Director
PAY, Russell John
Appointed Date: 03 September 2010
61 years old

Resigned Directors

Secretary
MILLS, Tamara
Resigned: 03 September 2010
Appointed Date: 03 December 2002

Secretary
BUSINESS DIRECTION LTD
Resigned: 28 March 2013
Appointed Date: 03 September 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
MILLS, Stephen Daniel
Resigned: 03 September 2010
Appointed Date: 03 December 2002
75 years old

Director
MILLS, Tamara
Resigned: 03 September 2010
Appointed Date: 03 December 2002
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Gardiner Graphics Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IN HOUSE ENCAPSULATION LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 May 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,052

08 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,052

...
... and 40 more events
09 Jan 2003
New director appointed
09 Jan 2003
New secretary appointed;new director appointed
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
03 Dec 2002
Incorporation