INGLEBY (1653) LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 05436711
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 2ND FLOOR, HOME GROUND BARN, PURY HILL BUSINESS PARK, TOWCESTER, ENGLAND, NN12 7LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of INGLEBY (1653) LIMITED are www.ingleby1653.co.uk, and www.ingleby-1653.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingleby 1653 Limited is a Private Limited Company. The company registration number is 05436711. Ingleby 1653 Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Ingleby 1653 Limited is 2nd Floor Home Ground Barn Pury Hill Business Park Towcester England Nn12 7ls. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary EAGLE, Anthony Joseph has been resigned. Secretary ESSACK, Ismail has been resigned. Secretary THICKBROOM, Mark Gordon has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ADDIS, Jonathan Peter has been resigned. Director BACON, Nicholas Andrew William has been resigned. Director CHAPMAN, Stuart Malcolm has been resigned. Director CLARK, David William has been resigned. Director EAGLE, Anthony Joseph has been resigned. Director ESSACK, Ismail has been resigned. Director FIGGINS, Paul has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KEANE, Adrian Spencer has been resigned. Director MACKIE, Graham Robert has been resigned. Director MEECHAN, Richard John has been resigned. Director READ, Jonathan Hugh Tobias has been resigned. Director SADIQ, Hassan Saadi has been resigned. Director SALMON, Steven Kenneth has been resigned. Director THICKBROOM, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 31 May 2016

Director
WILLIAMS, Mark Pritchard
Appointed Date: 31 May 2016
60 years old

Resigned Directors

Secretary
EAGLE, Anthony Joseph
Resigned: 23 March 2010
Appointed Date: 01 September 2005

Secretary
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013

Secretary
THICKBROOM, Mark Gordon
Resigned: 09 July 2013
Appointed Date: 29 April 2010

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 01 September 2005
Appointed Date: 26 April 2005

Director
ADDIS, Jonathan Peter
Resigned: 29 July 2008
Appointed Date: 01 December 2005
55 years old

Director
BACON, Nicholas Andrew William
Resigned: 22 March 2012
Appointed Date: 03 June 2009
64 years old

Director
CHAPMAN, Stuart Malcolm
Resigned: 09 July 2013
Appointed Date: 19 September 2005
55 years old

Director
CLARK, David William
Resigned: 31 January 2011
Appointed Date: 01 September 2005
56 years old

Director
EAGLE, Anthony Joseph
Resigned: 23 March 2010
Appointed Date: 01 September 2005
78 years old

Director
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013
67 years old

Director
FIGGINS, Paul
Resigned: 02 June 2009
Appointed Date: 29 July 2008
50 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 01 September 2005
Appointed Date: 26 April 2005

Director
KEANE, Adrian Spencer
Resigned: 28 September 2007
Appointed Date: 04 December 2006
63 years old

Director
MACKIE, Graham Robert
Resigned: 31 January 2011
Appointed Date: 01 May 2007
63 years old

Director
MEECHAN, Richard John
Resigned: 09 July 2013
Appointed Date: 01 March 2012
66 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 10 February 2012
Appointed Date: 06 July 2010
60 years old

Director
SADIQ, Hassan Saadi
Resigned: 17 November 2015
Appointed Date: 09 July 2013
57 years old

Director
SALMON, Steven Kenneth
Resigned: 28 February 2007
Appointed Date: 15 September 2005
64 years old

Director
THICKBROOM, Mark
Resigned: 09 July 2013
Appointed Date: 19 September 2007
62 years old

Persons With Significant Control

Hubio Solutions Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

INGLEBY (1653) LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017
07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 99 more events
03 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2005
Particulars of mortgage/charge
01 Oct 2005
Particulars of mortgage/charge
26 Apr 2005
Incorporation

INGLEBY (1653) LIMITED Charges

26 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 29 January 2013
Persons entitled: Dfj Esprit LLP as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
10 July 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 19 september 2005 and
Delivered: 21 July 2010
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2005
Debenture
Delivered: 1 October 2005
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
An omnibus guarantee and set-off agreement
Delivered: 1 October 2005
Status: Satisfied on 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…