Company NameCarrier Investments UK Limited
Company StatusActive
Company Number07099727
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Previous NamesIngleby (1836) Limited and Goodrich Inertial Limited

Business Activity

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

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Dominic Paul Roberts
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMichael George McAuley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2012)
RoleTreasurer Aerospace Company
Country of ResidenceUnited States
Correspondence AddressStratford Road
Solihull
West Midlands
B90 4LA
Director NameMr Robert Andrew Fulton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressStratford Road
Solihull
West Midlands
B90 4LA
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2013)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStratford Road
Solihull
West Midlands
B90 4LA
Director NameMr Richard Mark Newboult
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich Control Systems 3 The Green
Stratford Road
Solihull
Birmingham
B90 4LA
Director NameMr Daniel John Middleton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUtc Aerospace Systems Stratford Road
Shirley
Solihull
B90 4LA
Director NameChristopher Herbert Kurt Von Witzky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2018)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Director NameMr Michael Patrick Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Slough
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2017)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Slough
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Slough
SL3 0HB
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(6 years after company formation)
Appointment Duration2 years (resigned 15 January 2018)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Stratford Road
Shirley
Solihull
B90 4SS
Director NameMr Peter Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Actuation Systems Stafford Road
Wolverhampton
W10 7EH
Director NameMr Ashley James Portlock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Aerospace Stafford Road
Wolverhampton
WV10 7EH
Director NameMs Louise Kay Thompson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 May 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Fore Business Park, Huskisson Way
Shirley
Solihull
B90 4SS
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameGabriela Sergent
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2020(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 2020)
RoleController Carrier Emea
Country of ResidenceFrance
Correspondence AddressCarrier, Le Cristalia 3, Rue Joseph Monier
Rueil-Malmaison
92500
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameBarend Jacobus Van Der Merwe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(11 years after company formation)
Appointment Duration8 months (resigned 13 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websitechubb.co.uk

Location

Registered Address1st Floor, Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Silverlake Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,317,000
Current Liabilities£788,390,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

16 February 2023Appointment of Mr Simon Derrick Boniface as a director on 15 February 2023 (2 pages)
16 February 2023Appointment of Mr John Anthony Robinson as a director on 15 February 2023 (2 pages)
16 February 2023Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page)
29 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
22 November 2022Full accounts made up to 31 December 2021 (34 pages)
14 January 2022Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page)
24 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2021Statement of capital on 24 December 2021
  • GBP 9
(5 pages)
24 December 2021Solvency Statement dated 21/12/21 (2 pages)
24 December 2021Statement by Directors (2 pages)
17 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
16 November 2021Statement of capital following an allotment of shares on 11 November 2021
  • GBP 9
(3 pages)
24 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 7
(3 pages)
11 September 2021Full accounts made up to 31 December 2020 (28 pages)
10 September 2021Termination of appointment of James Terrence George Laurence as a director on 13 August 2021 (1 page)
10 September 2021Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages)
13 May 2021Amended full accounts made up to 31 December 2019 (109 pages)
3 March 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2020 (109 pages)
31 December 2020Full accounts made up to 31 December 2019 (28 pages)
18 December 2020Appointment of James Terrence George Laurence as a director on 15 December 2020 (2 pages)
4 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
7 May 2020Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page)
7 May 2020Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page)
3 April 2020Notification of Carrier Global Corporation as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page)
9 March 2020Appointment of Gabriela Sergent as a director on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Peter Ross as a director on 9 March 2020 (1 page)
3 February 2020Statement by Directors (3 pages)
3 February 2020Resolutions
  • RES13 ‐ Reduction of share premium account 31/01/2020
(2 pages)
3 February 2020Solvency Statement dated 31/01/20 (3 pages)
3 February 2020Statement of capital on 3 February 2020
  • GBP 4
(4 pages)
13 January 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
18 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 4
(4 pages)
12 August 2019Amended full accounts made up to 31 December 2018 (108 pages)
26 July 2019Full accounts made up to 31 December 2018 (24 pages)
15 July 2019Statement of capital on 15 July 2019
  • GBP 3.00
(3 pages)
15 July 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 12/07/2019
(2 pages)
15 July 2019Solvency Statement dated 12/07/19 (5 pages)
15 July 2019Statement by Directors (5 pages)
6 June 2019Termination of appointment of Louise Kay Thompson as a director on 15 May 2019 (1 page)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (100 pages)
30 May 2018Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages)
23 May 2018Termination of appointment of Ashley James Portlock as a director on 16 April 2018 (1 page)
23 May 2018Appointment of Ms Louise Kay Thompson as a director on 23 April 2018 (2 pages)
26 January 2018Termination of appointment of Michael Patrick Ryan as a director on 19 January 2018 (1 page)
26 January 2018Appointment of Mr Ashley James Portlock as a director on 15 January 2018 (2 pages)
26 January 2018Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (1 page)
26 January 2018Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (1 page)
26 January 2018Appointment of Mr Peter Ross as a director on 15 January 2018 (2 pages)
12 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
23 November 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page)
5 September 2017Full accounts made up to 31 December 2016 (91 pages)
5 September 2017Full accounts made up to 31 December 2016 (91 pages)
22 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page)
22 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 3
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 3
(4 pages)
7 July 2016Full accounts made up to 31 December 2015 (29 pages)
7 July 2016Full accounts made up to 31 December 2015 (29 pages)
16 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
16 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
21 January 2016Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages)
21 January 2016Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
9 July 2015Full accounts made up to 31 December 2014 (75 pages)
9 July 2015Full accounts made up to 31 December 2014 (75 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(9 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(9 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(9 pages)
19 December 2014Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Mathisen Way Colnbrook Slough Berkshire SL3 0HB on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Mathisen Way Colnbrook Slough Berkshire SL3 0HB on 19 December 2014 (1 page)
22 October 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 9 October 2014 (3 pages)
22 October 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 9 October 2014 (3 pages)
22 October 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 9 October 2014 (3 pages)
14 October 2014Termination of appointment of Richard Mark Newboult as a director on 9 October 2014 (1 page)
14 October 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 9 October 2014 (2 pages)
14 October 2014Termination of appointment of Daniel John Middleton as a director on 9 October 2014 (1 page)
14 October 2014Appointment of Mr Michael Patrick Ryan as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Michael Patrick Ryan as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Rajinder Singh Kullar as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Michael Patrick Ryan as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Evan Francis Smith as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Rajinder Singh Kullar as a director on 9 October 2014 (2 pages)
14 October 2014Termination of appointment of Richard Mark Newboult as a director on 9 October 2014 (1 page)
14 October 2014Appointment of Mr Rajinder Singh Kullar as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Evan Francis Smith as a director on 9 October 2014 (2 pages)
14 October 2014Termination of appointment of Richard Mark Newboult as a director on 9 October 2014 (1 page)
14 October 2014Termination of appointment of Daniel John Middleton as a director on 9 October 2014 (1 page)
14 October 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Evan Francis Smith as a director on 9 October 2014 (2 pages)
14 October 2014Termination of appointment of Daniel John Middleton as a director on 9 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 August 2014Appointment of Daniel John Middleton as a director on 31 July 2014 (3 pages)
22 August 2014Appointment of Daniel John Middleton as a director on 31 July 2014 (3 pages)
10 July 2014Termination of appointment of Robert Fulton as a director (1 page)
10 July 2014Termination of appointment of Robert Fulton as a director (1 page)
7 January 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
7 January 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Appointment of Richard Mark Newboult as a director (3 pages)
18 September 2013Appointment of Richard Mark Newboult as a director (3 pages)
3 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages)
3 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages)
15 August 2013Termination of appointment of Stuart Bottomley as a director (1 page)
15 August 2013Termination of appointment of Michael Mcauley as a director (1 page)
15 August 2013Termination of appointment of Michael Mcauley as a director (1 page)
15 August 2013Termination of appointment of Stuart Bottomley as a director (1 page)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 January 2010Appointment of Michael George Mcauley as a director (3 pages)
4 January 2010Appointment of Michael George Mcauley as a director (3 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 14 December 2009 (1 page)
14 December 2009Company name changed ingleby (1836) LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Appointment of Robert Andrew Fulton as a director (3 pages)
14 December 2009Termination of appointment of Dominic Roberts as a director (2 pages)
14 December 2009Appointment of Stuart Bottomley as a director (3 pages)
14 December 2009Termination of appointment of Dominic Roberts as a director (2 pages)
14 December 2009Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 14 December 2009 (1 page)
14 December 2009Appointment of Robert Andrew Fulton as a director (3 pages)
14 December 2009Company name changed ingleby (1836) LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
14 December 2009Appointment of Stuart Bottomley as a director (3 pages)
9 December 2009Incorporation (41 pages)
9 December 2009Incorporation (41 pages)