INGHAM & CO (LIABILITIES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03921079
Status Liquidation
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators statement of receipts and payments to 9 March 2017 This document is being processed and will be available in 5 days. ; Return of final meeting in a members' voluntary winding up This document is being processed and will be available in 5 days. ; Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 September 2016. The most likely internet sites of INGHAM & CO (LIABILITIES) LIMITED are www.inghamcoliabilities.co.uk, and www.ingham-co-liabilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ingham Co Liabilities Limited is a Private Limited Company. The company registration number is 03921079. Ingham Co Liabilities Limited has been working since 07 February 2000. The present status of the company is Liquidation. The registered address of Ingham Co Liabilities Limited is Bdo Llp 55 Baker Street London W1u 7eu. . HAY, Helen is a Secretary of the company. HAY, Helen Frances is a Director of the company. JLT CORPORATE SERVICES LIMITED is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary INGHAM, Marie Elizabeth has been resigned. Secretary WATSON, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Martyn John has been resigned. Director COLLEDGE, David George has been resigned. Director COLLEDGE, David George has been resigned. Director DRAKE, Paul John has been resigned. Director GERRY, James Thomas has been resigned. Director GROOM, Karen Louise has been resigned. Director HALL, Robert Hartley has been resigned. Director HORNSEY, Siobhan has been resigned. Director INGHAM, David Richard has been resigned. Director INGHAM, Marie Elizabeth has been resigned. Director INGHAM, Trevor Stanley has been resigned. Director LUCAS, Neale Gordon has been resigned. Director MASON, John Steven has been resigned. Director MATTHEWS, Paul Vincent has been resigned. Director PRATT, Gordon Robert has been resigned. Director STYRING, Robert Alan has been resigned. Director WATSON, Brian has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAY, Helen
Appointed Date: 12 December 2014

Director
HAY, Helen Frances
Appointed Date: 13 July 2016
60 years old

Director
JLT CORPORATE SERVICES LIMITED
Appointed Date: 16 December 2015

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 12 December 2014
Appointed Date: 08 June 2009

Secretary
INGHAM, Marie Elizabeth
Resigned: 01 March 2006
Appointed Date: 07 February 2000

Secretary
WATSON, Brian
Resigned: 08 June 2009
Appointed Date: 01 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2000
Appointed Date: 07 February 2000

Director
CLARKE, Martyn John
Resigned: 18 September 2007
Appointed Date: 22 September 2003
75 years old

Director
COLLEDGE, David George
Resigned: 08 June 2009
Appointed Date: 21 March 2006
81 years old

Director
COLLEDGE, David George
Resigned: 24 January 2006
Appointed Date: 22 September 2003
81 years old

Director
DRAKE, Paul John
Resigned: 02 December 2013
Appointed Date: 18 May 2011
64 years old

Director
GERRY, James Thomas
Resigned: 30 April 2011
Appointed Date: 08 June 2009
64 years old

Director
GROOM, Karen Louise
Resigned: 31 March 2010
Appointed Date: 01 August 2007
59 years old

Director
HALL, Robert Hartley
Resigned: 31 March 2010
Appointed Date: 01 August 2007
76 years old

Director
HORNSEY, Siobhan
Resigned: 11 August 2016
Appointed Date: 27 July 2016
56 years old

Director
INGHAM, David Richard
Resigned: 02 December 2013
Appointed Date: 07 February 2000
64 years old

Director
INGHAM, Marie Elizabeth
Resigned: 01 March 2006
Appointed Date: 07 February 2000
87 years old

Director
INGHAM, Trevor Stanley
Resigned: 01 March 2006
Appointed Date: 07 February 2000
90 years old

Director
LUCAS, Neale Gordon
Resigned: 08 June 2009
Appointed Date: 22 September 2003
79 years old

Director
MASON, John Steven
Resigned: 31 March 2010
Appointed Date: 01 February 2005
58 years old

Director
MATTHEWS, Paul Vincent
Resigned: 05 May 2015
Appointed Date: 02 December 2013
62 years old

Director
PRATT, Gordon Robert
Resigned: 31 July 2010
Appointed Date: 08 June 2009
66 years old

Director
STYRING, Robert Alan
Resigned: 13 July 2016
Appointed Date: 28 February 2014
53 years old

Director
WATSON, Brian
Resigned: 08 June 2009
Appointed Date: 22 September 2003
78 years old

INGHAM & CO (LIABILITIES) LIMITED Events

22 Mar 2017
Liquidators statement of receipts and payments to 9 March 2017
This document is being processed and will be available in 5 days.

22 Mar 2017
Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 5 days.

20 Sep 2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 September 2016
16 Sep 2016
Appointment of a voluntary liquidator
16 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-26

...
... and 98 more events
18 Feb 2000
Location of register of members
18 Feb 2000
Location of register of directors' interests
18 Feb 2000
Ad 14/02/00--------- £ si 999@1=999 £ ic 1/1000
07 Feb 2000
Secretary resigned
07 Feb 2000
Incorporation