INRIX HOLDINGS UK LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1EP

Company number 07706774
Status Active
Incorporation Date 15 July 2011
Company Type Private Limited Company
Address FIFTH FLOOR STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr Adrian James Beach as a director on 1 February 2017; Appointment of Ms Aileen Maria Holohan as a director on 16 November 2016; Termination of appointment of Keith Claeys as a director on 28 October 2016. The most likely internet sites of INRIX HOLDINGS UK LTD are www.inrixholdingsuk.co.uk, and www.inrix-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inrix Holdings Uk Ltd is a Private Limited Company. The company registration number is 07706774. Inrix Holdings Uk Ltd has been working since 15 July 2011. The present status of the company is Active. The registered address of Inrix Holdings Uk Ltd is Fifth Floor Station House Stamford New Road Altrincham Cheshire Wa14 1ep. . BEACH, Adrian James is a Director of the company. HOLOHAN, Aileen Maria is a Director of the company. MISTELE, Bryan Peter is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director CLAEYS, Keith has been resigned. Director DECILLIA, Jeff Bernard has been resigned. Director GATES, Saul has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BEACH, Adrian James
Appointed Date: 01 February 2017
69 years old

Director
HOLOHAN, Aileen Maria
Appointed Date: 16 November 2016
57 years old

Director
MISTELE, Bryan Peter
Appointed Date: 15 July 2011
57 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 15 July 2011
Appointed Date: 15 July 2011

Director
BURSBY, Richard Michael
Resigned: 15 July 2011
Appointed Date: 15 July 2011
57 years old

Director
CLAEYS, Keith
Resigned: 28 October 2016
Appointed Date: 23 March 2016
57 years old

Director
DECILLIA, Jeff Bernard
Resigned: 05 February 2013
Appointed Date: 15 July 2011
66 years old

Director
GATES, Saul
Resigned: 23 March 2016
Appointed Date: 05 March 2013
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 15 July 2011
Appointed Date: 15 July 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 15 July 2011
Appointed Date: 15 July 2011

Persons With Significant Control

Inrix Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INRIX HOLDINGS UK LTD Events

03 Feb 2017
Appointment of Mr Adrian James Beach as a director on 1 February 2017
17 Nov 2016
Appointment of Ms Aileen Maria Holohan as a director on 16 November 2016
01 Nov 2016
Termination of appointment of Keith Claeys as a director on 28 October 2016
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 25 more events
15 Jul 2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
15 Jul 2011
Termination of appointment of Richard Bursby as a director
15 Jul 2011
Termination of appointment of Huntsmoor Nominees Limited as a director
15 Jul 2011
Termination of appointment of Huntsmoor Limited as a director
15 Jul 2011
Incorporation

INRIX HOLDINGS UK LTD Charges

27 July 2011
Guarantee and debenture
Delivered: 9 August 2011
Status: Satisfied on 12 June 2012
Persons entitled: Gold Hill Capital 2008, LP
Description: Fixed and floating charge over the undertaking and all…
27 July 2011
A mezzanine guarantee and debenture
Delivered: 5 August 2011
Status: Satisfied on 12 June 2012
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
27 July 2011
A senior guarantee and debenture
Delivered: 5 August 2011
Status: Satisfied on 12 June 2012
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…