INCENTIVISE LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 04407252
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address HOLLAND HOUSE, 1-5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 30,000 ; Accounts for a small company made up to 31 August 2014. The most likely internet sites of INCENTIVISE LIMITED are www.incentivise.co.uk, and www.incentivise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Incentivise Limited is a Private Limited Company. The company registration number is 04407252. Incentivise Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Incentivise Limited is Holland House 1 5 Oakfield Sale Cheshire M33 6tt. . ATKINS, Jane is a Secretary of the company. ATKINS, Jane is a Director of the company. ATKINS, John Ronald is a Director of the company. JONES, Philip is a Director of the company. The company operates in "Travel agency activities".


Current Directors

Secretary
ATKINS, Jane
Appointed Date: 02 April 2002

Director
ATKINS, Jane
Appointed Date: 02 April 2002
56 years old

Director
ATKINS, John Ronald
Appointed Date: 02 April 2002
58 years old

Director
JONES, Philip
Appointed Date: 06 April 2008
48 years old

INCENTIVISE LIMITED Events

02 Jun 2016
Accounts for a small company made up to 31 August 2015
16 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 30,000

28 May 2015
Accounts for a small company made up to 31 August 2014
11 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000

01 May 2014
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 30,000

...
... and 37 more events
27 Dec 2002
Particulars of mortgage/charge
19 Dec 2002
Ad 11/11/02--------- £ si 29998@1=29998 £ ic 2/30000
11 Dec 2002
Nc inc already adjusted 29/10/02
11 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Apr 2002
Incorporation

INCENTIVISE LIMITED Charges

24 September 2003
Charge of deposit
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £35,000 credited to account…
13 December 2002
First party charge over credit balances
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies.