INGRAM ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2HT

Company number 02509121
Status Active
Incorporation Date 6 June 1990
Company Type Private Limited Company
Address 48 GROSVENOR SQUARE, LONDON, W1K 2HT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of INGRAM ESTATES LIMITED are www.ingramestates.co.uk, and www.ingram-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Ingram Estates Limited is a Private Limited Company. The company registration number is 02509121. Ingram Estates Limited has been working since 06 June 1990. The present status of the company is Active. The registered address of Ingram Estates Limited is 48 Grosvenor Square London W1k 2ht. . KEMP, Heather Mary Oriane is a Secretary of the company. KEMP, Heather Mary Oriane is a Director of the company. Secretary KEMP, Amber Linda has been resigned. Secretary SANDFIELD, Margaret Elizabeth has been resigned. Secretary SANDFIELD, Margaret Elizabeth has been resigned. Director KEMP, Anthony Cyril has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KEMP, Heather Mary Oriane
Appointed Date: 30 March 1999

Director
KEMP, Heather Mary Oriane
Appointed Date: 01 March 2000
60 years old

Resigned Directors

Secretary
KEMP, Amber Linda
Resigned: 08 July 1998
Appointed Date: 15 March 1993

Secretary
SANDFIELD, Margaret Elizabeth
Resigned: 30 March 1999
Appointed Date: 08 July 1998

Secretary
SANDFIELD, Margaret Elizabeth
Resigned: 15 March 1993

Director
KEMP, Anthony Cyril
Resigned: 02 January 2016
81 years old

INGRAM ESTATES LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 30 June 2016
01 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

13 Jun 2016
Total exemption full accounts made up to 30 June 2015
15 Jan 2016
Termination of appointment of Anthony Cyril Kemp as a director on 2 January 2016
14 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2

...
... and 67 more events
29 Apr 1992
Return made up to 06/06/91; full list of members

06 Nov 1990
Accounting reference date notified as 30/06

14 Jun 1990
Registered office changed on 14/06/90 from: suite 2ND floor 1/4 christins street london EC2A 4PA

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1990
Incorporation

INGRAM ESTATES LIMITED Charges

8 July 1992
Mortgage debenture
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…