INNAPHASE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 04139837
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
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 Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of INNAPHASE LIMITED are www.innaphase.co.uk, and www.innaphase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innaphase Limited is a Private Limited Company. The company registration number is 04139837. Innaphase Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Innaphase Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director POWELL, Fred has been resigned. Director ROBSON, John Nicholas, Dr has been resigned. Director RYAN, Peter has been resigned. Director TOBIA, William has been resigned. Director WEBBER, Joanne has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
43 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
65 years old

Resigned Directors

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 13 September 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 13 October 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 May 2004
Appointed Date: 11 January 2001

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 13 September 2004
65 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
POWELL, Fred
Resigned: 29 May 2002
Appointed Date: 11 January 2001
64 years old

Director
ROBSON, John Nicholas, Dr
Resigned: 20 December 2002
Appointed Date: 11 January 2001
64 years old

Director
RYAN, Peter
Resigned: 20 December 2002
Appointed Date: 11 January 2001
61 years old

Director
TOBIA, William
Resigned: 13 September 2004
Appointed Date: 24 July 2002
69 years old

Director
WEBBER, Joanne
Resigned: 13 September 2004
Appointed Date: 20 December 2002
62 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 13 September 2004
67 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

INNAPHASE LIMITED Events

18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 79 more events
16 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
11 Jan 2001
Incorporation