INCOM (HOLDINGS) LIMITED
MANCHESTER KEOCO 227 LIMITED

Hellopages » Greater Manchester » Salford » M30 9AL

Company number 04928500
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address CLARENDON HOUSE, CLARENDON ROAD, MANCHESTER, GREATER MANCHESTER, M30 9AL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of INCOM (HOLDINGS) LIMITED are www.incomholdings.co.uk, and www.incom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Incom Holdings Limited is a Private Limited Company. The company registration number is 04928500. Incom Holdings Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Incom Holdings Limited is Clarendon House Clarendon Road Manchester Greater Manchester M30 9al. . KILVERT, Jason Lee is a Secretary of the company. HUGHES, David Laurence is a Director of the company. KILVERT, Jason Lee is a Director of the company. Secretary KEOCO COMPANY SECRETARY LIMITED has been resigned. Director WHYMAN, Beverly Jayne has been resigned. Director KEOCO COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KILVERT, Jason Lee
Appointed Date: 26 January 2004

Director
HUGHES, David Laurence
Appointed Date: 19 January 2004
57 years old

Director
KILVERT, Jason Lee
Appointed Date: 19 January 2004
51 years old

Resigned Directors

Secretary
KEOCO COMPANY SECRETARY LIMITED
Resigned: 26 January 2004
Appointed Date: 10 October 2003

Director
WHYMAN, Beverly Jayne
Resigned: 04 August 2008
Appointed Date: 19 January 2004
57 years old

Director
KEOCO COMPANY DIRECTOR LIMITED
Resigned: 19 January 2004
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Jason Lee Kilvert
Notified on: 10 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Laurence Hughes
Notified on: 10 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INCOM (HOLDINGS) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
22 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

22 Mar 2016
Change of share class name or designation
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
28 Jan 2004
Company name changed keoco 227 LIMITED\certificate issued on 28/01/04
24 Jan 2004
Director resigned
24 Jan 2004
New director appointed
24 Jan 2004
New director appointed
10 Oct 2003
Incorporation

INCOM (HOLDINGS) LIMITED Charges

30 June 2015
Charge code 0492 8500 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Damian Lawlor, Aiden Crawford and Paul Ingham
Description: Contains fixed charge…
24 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…