INCE (HERITAGE PARTNERS) LIMITED
LONDON INCE & CO. LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8QN

Company number 02429258
Status Active
Incorporation Date 5 October 1989
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 19 August 2015. The most likely internet sites of INCE (HERITAGE PARTNERS) LIMITED are www.inceheritagepartners.co.uk, and www.ince-heritage-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve 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 Heritage Partners Limited is a Private Limited Company. The company registration number is 02429258. Ince Heritage Partners Limited has been working since 05 October 1989. The present status of the company is Active. The registered address of Ince Heritage Partners Limited is Aldgate Tower 2 Leman Street London United Kingdom E1 8qn. . JARVIS, Stephen Leonard is a Secretary of the company. HEUVELS, Jan is a Director of the company. JARVIS, Stephen Leonard is a Director of the company. Secretary GOULD, Nicholas Simon Barry has been resigned. Director GRIGGS, Patrick John Spear has been resigned. Director LEVY, Albert George Nelson has been resigned. Director ROGAN, Peter James Harold has been resigned. Director SAYER, Richard John has been resigned. Director WILSON, James Robert Kennedy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JARVIS, Stephen Leonard
Appointed Date: 08 October 2010

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

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

Resigned Directors

Secretary
GOULD, Nicholas Simon Barry
Resigned: 08 January 2010
Appointed Date: 27 August 1991

Director
GRIGGS, Patrick John Spear
Resigned: 01 May 1995
86 years old

Director
LEVY, Albert George Nelson
Resigned: 30 April 2015
72 years old

Director
ROGAN, Peter James Harold
Resigned: 24 February 2009
Appointed Date: 01 May 2000
74 years old

Director
SAYER, Richard John
Resigned: 30 April 2000
Appointed Date: 01 May 1995
82 years old

Director
WILSON, James Robert Kennedy
Resigned: 22 January 2015
Appointed Date: 24 February 2009
65 years old

Persons With Significant Control

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

INCE (HERITAGE PARTNERS) LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
14 May 2016
Second filing of AR01 previously delivered to Companies House made up to 19 August 2015
14 May 2016
Second filing of AR01 previously delivered to Companies House made up to 19 August 2014
14 May 2016
Second filing of AR01 previously delivered to Companies House made up to 19 August 2013
...
... and 79 more events
12 Sep 1990
Return made up to 06/09/90; full list of members

19 Jan 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Oct 1989
Director resigned;new director appointed

09 Oct 1989
Accounting reference date notified as 30/04

05 Oct 1989
Incorporation