INDIGO FISH LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RT

Company number 04823940
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 6 ATHENA COURT, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Peter William Whale on 5 December 2016; Director's details changed for Mr Henry William Whale on 5 December 2016; Termination of appointment of Keith Hampson as a director on 14 November 2016. The most likely internet sites of INDIGO FISH LIMITED are www.indigofish.co.uk, and www.indigo-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Fish Limited is a Private Limited Company. The company registration number is 04823940. Indigo Fish Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Indigo Fish Limited is 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rt. . NURPURI, Jatinder Pal Singh is a Secretary of the company. NURPURI, Jatinder Pal Singh is a Director of the company. WHALE, Henry William is a Director of the company. WHALE, Peter William is a Director of the company. Secretary GILBERT, Ian Michael has been resigned. Secretary HAMPSON, Keith has been resigned. Secretary SMITH, Robert John has been resigned. Secretary SMITH, Robert John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAMPSON, Keith has been resigned. Director PULLAN, Nigel Waite has been resigned. Director SMITH, Robert John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016

Director
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016
62 years old

Director
WHALE, Henry William
Appointed Date: 01 October 2006
52 years old

Director
WHALE, Peter William
Appointed Date: 01 October 2006
76 years old

Resigned Directors

Secretary
GILBERT, Ian Michael
Resigned: 03 August 2003
Appointed Date: 30 July 2003

Secretary
HAMPSON, Keith
Resigned: 22 March 2016
Appointed Date: 01 October 2006

Secretary
SMITH, Robert John
Resigned: 10 October 2006
Appointed Date: 03 August 2003

Secretary
SMITH, Robert John
Resigned: 30 July 2003
Appointed Date: 14 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 2003
Appointed Date: 07 July 2003

Director
HAMPSON, Keith
Resigned: 14 November 2016
Appointed Date: 01 October 2006
73 years old

Director
PULLAN, Nigel Waite
Resigned: 01 October 2006
Appointed Date: 14 July 2003
67 years old

Director
SMITH, Robert John
Resigned: 10 January 2006
Appointed Date: 14 July 2003
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 2003
Appointed Date: 07 July 2003

INDIGO FISH LIMITED Events

05 Dec 2016
Director's details changed for Mr Peter William Whale on 5 December 2016
05 Dec 2016
Director's details changed for Mr Henry William Whale on 5 December 2016
14 Nov 2016
Termination of appointment of Keith Hampson as a director on 14 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

...
... and 57 more events
16 Jul 2003
Director resigned
16 Jul 2003
New director appointed
16 Jul 2003
New secretary appointed;new director appointed
16 Jul 2003
Registered office changed on 16/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
07 Jul 2003
Incorporation

INDIGO FISH LIMITED Charges

25 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 10 June 2008
Persons entitled: Barclays Bank PLC
Description: Unit 2 centurion park clifton moorgate york t/n NYK292606…
23 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: The property at dunslow road scarborough. With the benefit…
23 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: The property on the east side of leeds road pannal. With…
23 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: The property at unit 2 centurion park clifton moorgate…
1 August 2003
Legal mortgage
Delivered: 7 August 2003
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2 centurion park clifton moorgate york. With the…
1 August 2003
Legal mortgage
Delivered: 7 August 2003
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the east side of leeds road…
1 August 2003
Legal mortgage
Delivered: 7 August 2003
Status: Satisfied on 14 October 2006
Persons entitled: Hsbc Bank PLC
Description: L/H land at dunslow road scarborough. With the benefit of…