INGENIOUS RESOURCES LIMITED
INGENIOUS RESOURCES SERVICES LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 05312742
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Jennifer Wright as a secretary on 24 August 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 . The most likely internet sites of INGENIOUS RESOURCES LIMITED are www.ingeniousresources.co.uk, and www.ingenious-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ingenious Resources Limited is a Private Limited Company. The company registration number is 05312742. Ingenious Resources Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Ingenious Resources Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary BOYTON, John Leonard has been resigned. Secretary FORD, Susan Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director PATEL, Ravi has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Secretary
WRIGHT, Jennifer
Appointed Date: 24 August 2016

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 14 December 2004
67 years old

Resigned Directors

Secretary
BOYTON, John Leonard
Resigned: 23 June 2006
Appointed Date: 14 December 2004

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 14 December 2004

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 14 December 2004
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 01 June 2009
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 01 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 24 October 2005
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 01 June 2009
Appointed Date: 14 December 2004
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 14 December 2004
72 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 07 February 2005
69 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 01 June 2009
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2004
Appointed Date: 14 December 2004

INGENIOUS RESOURCES LIMITED Events

24 Aug 2016
Appointment of Jennifer Wright as a secretary on 24 August 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

12 Apr 2016
Full accounts made up to 30 June 2015
15 Dec 2015
Termination of appointment of Sebastian James Speight as a director on 1 December 2015
...
... and 97 more events
05 Jan 2005
New director appointed
05 Jan 2005
New secretary appointed
30 Dec 2004
Memorandum and Articles of Association
15 Dec 2004
Company name changed ingenious resources services lim ited\certificate issued on 15/12/04
14 Dec 2004
Incorporation

INGENIOUS RESOURCES LIMITED Charges

30 March 2012
Deed of charge and security assignment
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: (A) with full title guarantee, all right, title and…
30 March 2012
Deed of charge and security assignment
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: (A) with full title guarantee, all right, title and…
30 March 2012
Deed of charge and security assignment
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc.
Description: (A) with full title guarantee, all right, title and…
5 April 2011
Deed of charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: Right title and interest in the benefit of each relevant…
31 March 2010
Charge and deed of assignment
Delivered: 9 April 2010
Status: Satisfied on 6 September 2013
Persons entitled: Coutts & Company
Description: First fixed charge each of the following assets the deposit…
30 November 2009
Charge and deed of assignment
Delivered: 8 December 2009
Status: Satisfied on 6 September 2013
Persons entitled: Coutts & Co
Description: The deposit and the debts represented by the deposit and…
6 November 2009
Deed of charge and security assignment
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Sixteen Cd LTD
Description: All its right, title and interest in and to the following…
11 September 2009
Deed of security assignment and charge
Delivered: 18 September 2009
Status: Satisfied on 20 May 2011
Persons entitled: Twentieth Century Fox Film Corporation
Description: With full title guarantee by way of floating charge all…
11 September 2009
Deed of security assignment and charge
Delivered: 18 September 2009
Status: Satisfied on 27 April 2011
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right, title and interest in and to the…
29 August 2009
Deed of security assignment and charge
Delivered: 8 September 2009
Status: Satisfied on 27 April 2011
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right, title and interest in relation to the film…
29 August 2009
Deed of security assignment
Delivered: 8 September 2009
Status: Satisfied on 20 May 2011
Persons entitled: Twentieth Century Fox Film Corporation
Description: Its right title and interest in and to the following in…
31 July 2009
Deed of charge and security assignment
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Streetdance Distribution Limited
Description: With full title guarantee all its right, title and interest…
29 June 2009
Charge and deed of assignment
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: The deposit and the debts and the auburn deposit, the loan…
29 June 2009
Charge and deed of assignment
Delivered: 16 July 2009
Status: Satisfied on 6 September 2013
Persons entitled: Coutts & Company
Description: With full title guarantee and as a continuing security for…
5 April 2009
A charge and deed of security assignment
Delivered: 20 April 2009
Status: Outstanding
Persons entitled: T & D Prooductions Limited
Description: Deed of charge, the chargor together with the psc and…
4 April 2009
Deed of charge and security assignment
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All its right title and interest in and to the benefit of…
4 April 2009
Deed of charge and security assignment
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc.
Description: All its right, title and interest in and to the benefit of…
31 March 2009
Charge and deed of assignment
Delivered: 8 April 2009
Status: Satisfied on 6 September 2013
Persons entitled: Coutts & Company
Description: With full title guarantee and as a continuing security for…
29 September 2008
Security over cash deposits
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The bank may set off or transfer the deposit (or any part…
5 April 2008
Deed of charge and security assignment
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Icarus Trading Limited
Description: All of the right, title and interest in and to the…
21 March 2008
Deed of charge and security assignment
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc.
Description: All its right, title and interest in and to (I) the benefit…
21 March 2008
Deed of charge and security assignment
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc
Description: All right title and interest in and to the benefit of each…
20 March 2008
Deed of charge and security assignment
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Ntk Distribution Limited
Description: Assigns all right title and interest in and to the full…
22 February 2008
Deed of charge and security
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Red Mist Distribution Limited
Description: All its right title and interest present and future in the…
8 February 2008
Deed of charge and security assignment
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: The Day Distribution Limited
Description: All right title and interest in and to the entire copyright…