INIGO BUSINESS CENTRES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1PA

Company number 03482701
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address WESSEX HOUSE, OXFORD ROAD, NEWBURY, BERKSHIRE, RG14 1PA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Miss Tamazin Jemma Pearson-Bish on 31 December 2016; Confirmation statement made on 17 December 2016 with updates; Director's details changed for Miss Tamazin Jenna Pearson-Bish on 31 December 2016. The most likely internet sites of INIGO BUSINESS CENTRES LIMITED are www.inigobusinesscentres.co.uk, and www.inigo-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Newbury Racecourse Rail Station is 1 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inigo Business Centres Limited is a Private Limited Company. The company registration number is 03482701. Inigo Business Centres Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Inigo Business Centres Limited is Wessex House Oxford Road Newbury Berkshire Rg14 1pa. . OBRIEN, Terina is a Secretary of the company. CURTIS, Giles Philip is a Director of the company. FAULKNER, Jennifer Jane is a Director of the company. PEARSON-BISH, Tamazin Jemma is a Director of the company. STEWART, Graham Peter Paul is a Director of the company. Secretary FAULKNER, Jennifer Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE BOINVILLE, Simon Murdoch Chastel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEWART, Michael Robert Philip has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
OBRIEN, Terina
Appointed Date: 20 December 2007

Director
CURTIS, Giles Philip
Appointed Date: 17 December 1997
80 years old

Director
FAULKNER, Jennifer Jane
Appointed Date: 17 December 1997
75 years old

Director
PEARSON-BISH, Tamazin Jemma
Appointed Date: 16 November 2015
41 years old

Director
STEWART, Graham Peter Paul
Appointed Date: 17 December 1997
79 years old

Resigned Directors

Secretary
FAULKNER, Jennifer Jane
Resigned: 20 December 2007
Appointed Date: 17 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
DE BOINVILLE, Simon Murdoch Chastel
Resigned: 12 March 2002
Appointed Date: 17 December 1997
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
STEWART, Michael Robert Philip
Resigned: 05 December 2006
Appointed Date: 30 May 2003
51 years old

Persons With Significant Control

Mr Giles Philip Curtis
Notified on: 17 December 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INIGO BUSINESS CENTRES LIMITED Events

04 Jan 2017
Director's details changed for Miss Tamazin Jemma Pearson-Bish on 31 December 2016
03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
03 Jan 2017
Director's details changed for Miss Tamazin Jenna Pearson-Bish on 31 December 2016
26 Oct 2016
Amended total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 63 more events
23 Dec 1997
New director appointed
23 Dec 1997
New secretary appointed;new director appointed
23 Dec 1997
New director appointed
23 Dec 1997
New director appointed
17 Dec 1997
Incorporation

INIGO BUSINESS CENTRES LIMITED Charges

3 October 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £52,978.00.
13 February 2001
Legal mortgage
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as wessex house oxford road…
11 September 1998
Rent deposit deed
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Thomas R Smith Jnr Christopher Mead Norman Slonaker Kenneth Cote
Description: The deposited sum of £60,000 please refer to form 395 for…
17 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…