INCE & CO. SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8QN
Company number 03030522
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 350,100 . The most likely internet sites of INCE & CO. SERVICES LIMITED are www.incecoservices.co.uk, and www.ince-co-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ince Co Services Limited is a Private Limited Company. The company registration number is 03030522. Ince Co Services Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Ince Co Services Limited is Aldgate Tower 2 Leman Street London United Kingdom E1 8qn. . JARVIS, Stephen Leonard is a Secretary of the company. BELSHAM, Gillian Susan is a Director of the company. HEUVELS, Jan is a Director of the company. Secretary GOULD, Nicholas Simon Barry has been resigned. Secretary JARVIS, Stephen Leonard has been resigned. Secretary LEVY, Albert George Nelson has been resigned. Director COOPER, Michael Tyndale has been resigned. Director FOX, Steven Charles has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director HERRING, Paul Raymond has been resigned. Director JARVIS, Stephen Leonard has been resigned. Director JARVIS, Stephen Leonard has been resigned. Director LEVY, Albert George Nelson has been resigned. Director SAYER, Richard John has been resigned. Director STRONG, Donald Malcolm David has been resigned. Director WILSON, James Robert Kennedy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JARVIS, Stephen Leonard
Appointed Date: 14 May 2015

Director
BELSHAM, Gillian Susan
Appointed Date: 07 October 2014
66 years old

Director
HEUVELS, Jan
Appointed Date: 22 January 2015
57 years old

Resigned Directors

Secretary
GOULD, Nicholas Simon Barry
Resigned: 08 October 2010
Appointed Date: 08 March 1995

Secretary
JARVIS, Stephen Leonard
Resigned: 25 February 2011
Appointed Date: 08 October 2010

Secretary
LEVY, Albert George Nelson
Resigned: 30 April 2015
Appointed Date: 25 February 2011

Director
COOPER, Michael Tyndale
Resigned: 19 December 1996
Appointed Date: 24 April 1995
88 years old

Director
FOX, Steven Charles
Resigned: 07 October 2014
Appointed Date: 25 February 2011
66 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 08 October 2010
Appointed Date: 24 April 1995
69 years old

Director
HERRING, Paul Raymond
Resigned: 25 February 2011
Appointed Date: 24 April 1995
68 years old

Director
JARVIS, Stephen Leonard
Resigned: 14 May 2015
Appointed Date: 14 May 2015
59 years old

Director
JARVIS, Stephen Leonard
Resigned: 25 February 2011
Appointed Date: 08 October 2010
59 years old

Director
LEVY, Albert George Nelson
Resigned: 25 February 2011
Appointed Date: 24 April 1995
72 years old

Director
SAYER, Richard John
Resigned: 27 January 2003
Appointed Date: 08 March 1995
82 years old

Director
STRONG, Donald Malcolm David
Resigned: 10 April 2002
Appointed Date: 08 March 1995
84 years old

Director
WILSON, James Robert Kennedy
Resigned: 22 January 2015
Appointed Date: 25 February 2011
66 years old

Persons With Significant Control

Mr Jan Heuvels
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Ince & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCE & CO. SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350,100

21 Mar 2016
Registered office address changed from International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016
08 Feb 2016
Full accounts made up to 30 April 2015
...
... and 64 more events
26 Apr 1995
New director appointed
26 Apr 1995
New director appointed
26 Apr 1995
New director appointed
26 Apr 1995
New director appointed
08 Mar 1995
Incorporation