Company NameBridge House (Bewdley) Limited
Company StatusDissolved
Company Number02847509
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameIngleby (708) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration6 years (closed 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusClosed
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration6 years (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 21 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameSteven Kenneth Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 November 1995)
RoleSecretary
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameStuart Watson Kirkwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2000)
RoleProperty Director
Correspondence AddressThe Granary Malthouse Farm
Evesham Road Cookhill
Alcester
Warwickshire
B49 5LJ
Director NameMr Timothy Alastair Edward Brookes
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Court Holt
Worcester
Worcestershire
WR6 6TX
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address8 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Secretary NameSteven Kenneth Salmon
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 November 1995)
RoleSecretary
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameJayne Herritty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2000)
RoleMarketing Director
Correspondence Address11 Milcote Drive
Sutton Coldfield
West Midlands
B73 6QJ
Director NameBernard David Gould
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2000)
RoleManaging Director
Correspondence Address76 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LZ
Director NameMrs Rosanna Lloyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFreshwinds 46 Redstone Drive
Highley
Bridgnorth
Salop
WV16 6EQ
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 2010)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-28
(1 page)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 11 October 2010 (2 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Declaration of solvency (3 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 360,000
(5 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 360,000
(5 pages)
13 January 2010Termination of appointment of Philip Warner as a director (1 page)
13 January 2010Termination of appointment of Philip Warner as a director (1 page)
20 November 2009Full accounts made up to 31 March 2009 (11 pages)
20 November 2009Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment Terminated Director michael stevens (1 page)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment Terminated Director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
23 December 2008Full accounts made up to 31 March 2008 (11 pages)
23 December 2008Full accounts made up to 31 March 2008 (11 pages)
16 September 2008Return made up to 25/08/08; full list of members (4 pages)
16 September 2008Return made up to 25/08/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 September 2007Return made up to 25/08/07; full list of members (6 pages)
25 September 2007Return made up to 25/08/07; full list of members (6 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 25/08/06; full list of members (3 pages)
30 August 2006Return made up to 25/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005New director appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 September 2005Location of debenture register (1 page)
9 September 2005Location of debenture register (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 September 2005New director appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 June 2005New director appointed (7 pages)
24 June 2005New director appointed (7 pages)
24 June 2005New director appointed (6 pages)
24 June 2005New director appointed (6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (5 pages)
23 June 2005New director appointed (5 pages)
2 September 2004Return made up to 25/08/04; full list of members (8 pages)
2 September 2004Return made up to 25/08/04; full list of members (8 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
25 September 2003Declaration of assistance for shares acquisition (8 pages)
25 September 2003Declaration of assistance for shares acquisition (8 pages)
15 September 2003Return made up to 25/08/03; full list of members (10 pages)
15 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 September 2003New director appointed (6 pages)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (6 pages)
10 September 2003New director appointed (5 pages)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Particulars of mortgage/charge (9 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
4 August 2003Full accounts made up to 30 April 2003 (13 pages)
4 August 2003Full accounts made up to 30 April 2003 (13 pages)
25 July 2003Nc inc already adjusted 08/07/03 (4 pages)
25 July 2003Ad 08/07/03--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
25 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2003Nc inc already adjusted 08/07/03 (4 pages)
25 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2003Ad 08/07/03--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
24 January 2003Full accounts made up to 30 April 2002 (13 pages)
24 January 2003Full accounts made up to 30 April 2002 (13 pages)
9 September 2002Return made up to 25/08/02; full list of members (7 pages)
9 September 2002Return made up to 25/08/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 December 2001Full accounts made up to 30 April 2001 (12 pages)
21 December 2001Full accounts made up to 30 April 2001 (12 pages)
4 September 2001Return made up to 25/08/01; full list of members (7 pages)
4 September 2001Return made up to 25/08/01; full list of members (7 pages)
25 May 2001Full accounts made up to 30 April 2000 (18 pages)
25 May 2001Full accounts made up to 30 April 2000 (18 pages)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham B11 3EA (1 page)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham B11 3EA (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2000Director resigned (1 page)
23 October 2000Return made up to 25/08/00; full list of members (8 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
22 September 1999Return made up to 25/08/99; full list of members (15 pages)
22 September 1999Return made up to 25/08/99; full list of members (15 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 March 1998 (16 pages)
20 October 1998Full accounts made up to 31 March 1998 (16 pages)
9 September 1998Return made up to 25/08/98; full list of members (17 pages)
9 September 1998Return made up to 25/08/98; full list of members (17 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (3 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Return made up to 25/08/97; full list of members (13 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 25/08/97; full list of members (13 pages)
9 September 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Auditor's resignation (2 pages)
17 October 1996Auditor's resignation (2 pages)
12 September 1996Return made up to 25/08/96; full list of members (10 pages)
12 September 1996Return made up to 25/08/96; full list of members (10 pages)
1 February 1996Secretary resigned;new secretary appointed;director resigned (3 pages)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
18 October 1995Return made up to 25/08/95; full list of members (20 pages)
18 October 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 December 1994Full accounts made up to 31 March 1994 (14 pages)
2 December 1994Full accounts made up to 31 March 1994 (14 pages)
3 December 1993Registered office changed on 03/12/93 from: 55 colmore row birmingham B3 2AS (1 page)
29 November 1993Company name changed ingleby (708) LIMITED\certificate issued on 30/11/93 (2 pages)
29 November 1993Company name changed ingleby (708) LIMITED\certificate issued on 30/11/93 (2 pages)
25 August 1993Incorporation (21 pages)
25 August 1993Incorporation (21 pages)