INAPLEX LIMITED
NEWBURY SIMPLEX TECHNOLOGY LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 03839319
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 10 September 2016 with updates; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 208.08 . The most likely internet sites of INAPLEX LIMITED are www.inaplex.co.uk, and www.inaplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inaplex Limited is a Private Limited Company. The company registration number is 03839319. Inaplex Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Inaplex Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . GRIFFINS SECRETARIES LIMITED is a Secretary of the company. EVANS, David is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary EVANS, David has been resigned. Secretary JUST ACCOUNTING SERVICES LIMITED has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary PLAN I.T SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HAWKES, Peter Michael has been resigned. Director MOTT, Edward David Kynaston has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Appointed Date: 16 May 2005

Director
EVANS, David
Appointed Date: 20 September 1999
68 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Secretary
EVANS, David
Resigned: 16 May 2005
Appointed Date: 10 January 2002

Secretary
JUST ACCOUNTING SERVICES LIMITED
Resigned: 10 February 2000
Appointed Date: 20 September 1999

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 10 January 2002
Appointed Date: 06 September 2001

Secretary
PLAN I.T SECRETARIES LIMITED
Resigned: 06 September 2001
Appointed Date: 09 February 2000

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
HAWKES, Peter Michael
Resigned: 05 May 2005
Appointed Date: 01 June 2003
69 years old

Director
MOTT, Edward David Kynaston
Resigned: 31 May 2003
Appointed Date: 01 March 2001
83 years old

Persons With Significant Control

Mr David Evans
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INAPLEX LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 208.08

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 208.08

...
... and 62 more events
27 Sep 1999
Registered office changed on 27/09/99 from: just accounting services LIMITED hamilton house 1 temple avenue london EC4Y 0HA
20 Sep 1999
Registered office changed on 20/09/99 from: 44 upper belgrave road bristol avon BS8 2XN
20 Sep 1999
Secretary resigned
20 Sep 1999
Director resigned
10 Sep 1999
Incorporation

INAPLEX LIMITED Charges

24 March 2004
Rent deposit deed
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: Diocesan Trustees (Oxford) Limited
Description: All of its right title and interest in and to the monies…