INBOUND LTD.
ST NEOTS

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PP

Company number 03768934
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address THE BARN DUCK END, OFFORD ROAD GRAVELEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6PP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Michael Gays as a director on 1 January 2016; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of INBOUND LTD. are www.inbound.co.uk, and www.inbound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inbound Ltd is a Private Limited Company. The company registration number is 03768934. Inbound Ltd has been working since 12 May 1999. The present status of the company is Active. The registered address of Inbound Ltd is The Barn Duck End Offord Road Graveley St Neots Cambridgeshire Pe19 6pp. . GAYS, Anna-Maria Francesca is a Secretary of the company. GAYS, Anna-Maria Francesca is a Director of the company. GAYS, Ross Donald is a Director of the company. Secretary FISH, Colin Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FISH, Colin Robert has been resigned. Director GAYS, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GAYS, Anna-Maria Francesca
Appointed Date: 01 February 2006

Director
GAYS, Anna-Maria Francesca
Appointed Date: 01 February 2006
65 years old

Director
GAYS, Ross Donald
Appointed Date: 12 May 1999
67 years old

Resigned Directors

Secretary
FISH, Colin Robert
Resigned: 01 February 2006
Appointed Date: 12 May 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
FISH, Colin Robert
Resigned: 01 February 2006
Appointed Date: 12 May 1999
69 years old

Director
GAYS, Michael
Resigned: 01 January 2016
Appointed Date: 15 May 2006
36 years old

Persons With Significant Control

Mr Ross Donald Gays
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INBOUND LTD. Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Termination of appointment of Michael Gays as a director on 1 January 2016
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Sep 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 2

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 61 more events
18 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

04 Jul 2000
Particulars of mortgage/charge
21 May 1999
Secretary resigned
12 May 1999
Incorporation

INBOUND LTD. Charges

11 January 2002
Floating charge
Delivered: 15 January 2002
Status: Satisfied on 11 June 2003
Persons entitled: Guy Robert Whittaker
Description: Undertaking and all property and assets present and future…
30 May 2001
Floating charge
Delivered: 7 June 2001
Status: Satisfied on 11 June 2003
Persons entitled: Caledonian Heritable Investments Limited as Trustee for the Said Stockholders
Description: Including uncalled capital. Undertaking and all property…
19 January 2001
Floating charge
Delivered: 3 February 2001
Status: Satisfied on 11 June 2003
Persons entitled: Caledonian Heritable Investments Limited
Description: All the undertaking of the company or any part thereof and…
9 November 2000
Floating charge
Delivered: 14 November 2000
Status: Satisfied on 11 June 2003
Persons entitled: Caledonian Heritable Investments Limited as Trustee for the Said Stockholders
Description: All the undertaking of the company or any part thereof and…
21 June 2000
Floating charge
Delivered: 4 July 2000
Status: Satisfied on 11 June 2003
Persons entitled: Caledonian Heritable Investments Limited,as Trustee for the Stockholders
Description: Undertaking and all property and assets present and future…