INCHLANE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02983884
Status Liquidation
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. ; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-02 This document is being processed and will be available in 5 days. ; Declaration of solvency This document is being processed and will be available in 5 days. . The most likely internet sites of INCHLANE LIMITED are www.inchlane.co.uk, and www.inchlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Inchlane Limited is a Private Limited Company. The company registration number is 02983884. Inchlane Limited has been working since 27 October 1994. The present status of the company is Liquidation. The registered address of Inchlane Limited is 92 London Street Reading Berkshire Rg1 4sj. . GRIFFINS SECRETARIES LIMITED is a Secretary of the company. HAWKINS, Jeremy Philip John is a Director of the company. PALMER, Christopher Antony is a Director of the company. Secretary FOX, John Anthony has been resigned. Secretary CAWLEY REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Appointed Date: 06 January 2012

Director
HAWKINS, Jeremy Philip John
Appointed Date: 08 November 1994
76 years old

Director
PALMER, Christopher Antony
Appointed Date: 08 November 1994
71 years old

Resigned Directors

Secretary
FOX, John Anthony
Resigned: 05 February 1997
Appointed Date: 08 November 1994

Secretary
CAWLEY REGISTRARS LIMITED
Resigned: 06 January 2012
Appointed Date: 05 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 1994
Appointed Date: 27 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 1994
Appointed Date: 27 October 1994

Persons With Significant Control

Mr Jeremy Philip John Hawkins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INCHLANE LIMITED Events

23 Mar 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

23 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
This document is being processed and will be available in 5 days.

23 Mar 2017
Declaration of solvency
This document is being processed and will be available in 5 days.

07 Mar 2017
Satisfaction of charge 2 in full
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
...
... and 59 more events
05 Dec 1994
Registered office changed on 05/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Dec 1994
Secretary resigned;director resigned;new director appointed

05 Dec 1994
New secretary appointed

05 Dec 1994
New director appointed

27 Oct 1994
Incorporation

INCHLANE LIMITED Charges

1 August 1995
Legal mortgage
Delivered: 18 August 1995
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the crown and anchor public house ham…
6 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 17 September 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a manor farm oare hermitage newbury…