INGS DEVELOPMENTS LIMITED
HUNTINGTON GOODPURE LIMITED

Hellopages » North Yorkshire » York » YO32 9GZ

Company number 03369487
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INGS DEVELOPMENTS LIMITED are www.ingsdevelopments.co.uk, and www.ings-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Poppleton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ings Developments Limited is a Private Limited Company. The company registration number is 03369487. Ings Developments Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Ings Developments Limited is Colenso House 1 Omega Monks Cross Drive Huntington York Yo32 9gz. . HELMSLEY ACCEPTANCES LIMITED is a Secretary of the company. RITCHIE, Sheila May is a Director of the company. RITCHIE, William Barr is a Director of the company. Secretary EELES, John Lincoln has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HELMSLEY ACCEPTANCES LIMITED
Appointed Date: 28 January 2014

Director
RITCHIE, Sheila May
Appointed Date: 08 August 1997
76 years old

Director
RITCHIE, William Barr
Appointed Date: 08 August 1997
85 years old

Resigned Directors

Secretary
EELES, John Lincoln
Resigned: 27 January 2014
Appointed Date: 08 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1997
Appointed Date: 12 May 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 1997
Appointed Date: 12 May 1997

INGS DEVELOPMENTS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000

06 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
19 Aug 1997
New director appointed
19 Aug 1997
New director appointed
19 Aug 1997
New secretary appointed
19 Aug 1997
Registered office changed on 19/08/97 from: 1 mitchell lane bristol BS1 6BU
12 May 1997
Incorporation

INGS DEVELOPMENTS LIMITED Charges

10 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 29 May 2002
Persons entitled: Evershot Construction Limited, Hori Construction Limited and Maulden Construction Limited(Together the Mcbevil Partnership)
Description: All that f/h land k/a land and buildings lying to the west…