INAZIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DU

Company number 07880351
Status Active
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address SECOND FLOOR, 13, BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Steven Andrew Mack as a director on 20 September 2016. The most likely internet sites of INAZIN LIMITED are www.inazin.co.uk, and www.inazin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Inazin Limited is a Private Limited Company. The company registration number is 07880351. Inazin Limited has been working since 13 December 2011. The present status of the company is Active. The registered address of Inazin Limited is Second Floor 13 Berkeley Street London England W1j 8du. . MACK, Steven Andrew is a Director of the company. PICKARD, Christopher Martin is a Director of the company. Director BEDLOW, Roy Barry has been resigned. Director EACOTT, Andrew Alexander has been resigned. Director HUNTER, Steven Paul has been resigned. Director SANDILANDS, David Anthony has been resigned. Director SHORROCK, Mark Christopher has been resigned. The company operates in "Production of electricity".


Current Directors

Director
MACK, Steven Andrew
Appointed Date: 20 September 2016
48 years old

Director
PICKARD, Christopher Martin
Appointed Date: 26 April 2016
69 years old

Resigned Directors

Director
BEDLOW, Roy Barry
Resigned: 29 April 2016
Appointed Date: 23 December 2011
57 years old

Director
EACOTT, Andrew Alexander
Resigned: 20 September 2016
Appointed Date: 01 February 2013
64 years old

Director
HUNTER, Steven Paul
Resigned: 23 March 2016
Appointed Date: 14 April 2015
54 years old

Director
SANDILANDS, David Anthony
Resigned: 29 April 2016
Appointed Date: 13 December 2011
64 years old

Director
SHORROCK, Mark Christopher
Resigned: 05 October 2012
Appointed Date: 13 December 2011
55 years old

Persons With Significant Control

Low Carbon Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INAZIN LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Sep 2016
Appointment of Mr Steven Andrew Mack as a director on 20 September 2016
20 Sep 2016
Termination of appointment of Andrew Alexander Eacott as a director on 20 September 2016
24 Aug 2016
Termination of appointment of Roy Barry Bedlow as a director on 29 April 2016
...
... and 26 more events
20 Dec 2011
Statement of capital following an allotment of shares on 14 December 2011
  • GBP 9

20 Dec 2011
Sub-division of shares on 14 December 2011
20 Dec 2011
Resolutions
  • RES13 ‐ Sub-divided 14/12/2011

20 Dec 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

13 Dec 2011
Incorporation

INAZIN LIMITED Charges

23 May 2012
Debenture
Delivered: 13 June 2012
Status: Satisfied on 25 January 2016
Persons entitled: Low Carbon Ventures Limited
Description: Fixed and floating charge over the undertaking and all…