INLEC UK LIMITED
TEESSIDE INLEC (TEESSIDE) LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 03148604
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address TOBIAS HOUSE ST. MARKS COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INLEC UK LIMITED are www.inlecuk.co.uk, and www.inlec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inlec Uk Limited is a Private Limited Company. The company registration number is 03148604. Inlec Uk Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Inlec Uk Limited is Tobias House St Marks Court Teesdale Business Park Teesside Ts17 6qw. . CHEUNG, Denis is a Secretary of the company. MCCULLAGH, John Michael is a Director of the company. MCCULLAGH, Rolf Michael is a Director of the company. MCCULLAGH, Tim Michael is a Director of the company. Secretary ARMSTRONG, Graeme Ronald has been resigned. Secretary WRIGHT, David John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCULLAGH, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CHEUNG, Denis
Appointed Date: 01 August 2006

Director
MCCULLAGH, John Michael
Appointed Date: 07 January 1997
62 years old

Director
MCCULLAGH, Rolf Michael
Appointed Date: 24 January 1996
60 years old

Director
MCCULLAGH, Tim Michael
Appointed Date: 24 January 1996
57 years old

Resigned Directors

Secretary
ARMSTRONG, Graeme Ronald
Resigned: 01 August 2006
Appointed Date: 17 October 2003

Secretary
WRIGHT, David John
Resigned: 17 October 2003
Appointed Date: 24 January 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 1996
Appointed Date: 19 January 1996

Director
MCCULLAGH, Michael
Resigned: 16 January 2004
Appointed Date: 21 October 2001
90 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 1996
Appointed Date: 19 January 1996

Persons With Significant Control

Ellerbeck Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INLEC UK LIMITED Events

24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
28 Feb 1996
Registered office changed on 28/02/96 from: 12 york place leeds west yorkshire LS1 2DS
28 Feb 1996
Director resigned
28 Feb 1996
Secretary resigned
01 Feb 1996
Company name changed backthrust LIMITED\certificate issued on 02/02/96
19 Jan 1996
Incorporation

INLEC UK LIMITED Charges

10 November 2014
Charge code 0314 8604 0002
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Inlec Limited
Description: None…
27 August 1996
Single debenture
Delivered: 10 September 1996
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…