Company NameIncentive Consignments Ltd.
DirectorPeter William Wright
Company StatusDissolved
Company Number02784545
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter William Wright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director/Salesman
Correspondence AddressHunnington Barn
Bromsgrove Road
Halesowen
West Midlands
Secretary NameMrs Suzanne Jane Wright
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressHunnington Barn
Bromsgrove Road
Halesowen
West Midlands
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 July 1997Dissolved (1 page)
30 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 23-43 longford street london NW1 3NY (1 page)
23 January 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 1996Registered office changed on 02/01/96 from: unit 3 st marks factory centre stourbridge road, lye west midlands DY9 7BL (1 page)