INGLEBY SERVICES - LIVERPOOL
Company Profile | Company Filings |
Overview
INGLEBY SERVICES is a Private Unlimited Company from LIVERPOOL and has the status: Liquidation.
INGLEBY SERVICES was incorporated 64 years ago on 03/12/1959 and has the registered number: 00643672. The accounts status is AUDIT EXEMPTION SUBSI.
INGLEBY SERVICES was incorporated 64 years ago on 03/12/1959 and has the registered number: 00643672. The accounts status is AUDIT EXEMPTION SUBSI.
INGLEBY SERVICES - LIVERPOOL
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2022 | 09/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MILES OGLETHORPE | Jun 1969 | British | Director | 2015-11-30 | CURRENT |
MR DAVID FENNELL | Dec 1969 | British | Director | 2014-04-17 | CURRENT |
MR ANDREW EDGINTON | Dec 1971 | British | Director | 2018-05-01 | CURRENT |
MR JULIAN RICHARD HENWOOD | Jun 1962 | British | Secretary | 2004-07-23 UNTIL 2007-11-06 | RESIGNED |
PETER MASON WALL | Jan 1947 | British | Director | 1995-01-03 UNTIL 2002-08-31 | RESIGNED |
MR JAMES MARTIN HILLARD | Jun 1955 | Secretary | 1998-12-23 UNTIL 2002-08-02 | RESIGNED | |
ANDREW MARK JONES | Secretary | 2002-08-02 UNTIL 2004-07-23 | RESIGNED | ||
PETER WEBSTER SMITH | Oct 1952 | British | Secretary | 2007-11-06 UNTIL 2018-12-11 | RESIGNED |
PETER MASON WALL | Jan 1947 | British | Secretary | RESIGNED | |
DAVID JOHN MARSH | Nov 1936 | British | Director | RESIGNED | |
COLIN DOUGLAS TYLER | Jul 1932 | British | Director | RESIGNED | |
PETER WEBSTER SMITH | Oct 1952 | British | Director | 2007-11-06 UNTIL 2012-06-21 | RESIGNED |
DAVID WYNDHAM SMITH | Mar 1944 | British | Director | 1992-02-03 UNTIL 1994-05-23 | RESIGNED |
KEVIN JOHN POOLE | May 1959 | British | Director | 2002-08-31 UNTIL 2005-12-31 | RESIGNED |
MR JEREMY QUENTIN SIMON POOLE | Jan 1955 | British | Director | 1998-12-23 UNTIL 2015-11-30 | RESIGNED |
MR PAUL DOUGLAS PHAYER | Sep 1958 | British | Director | 2012-06-21 UNTIL 2018-10-31 | RESIGNED |
MR IAN ROLAND METCALFE | Feb 1958 | British | Director | 2006-01-10 UNTIL 2014-04-17 | RESIGNED |
MR JULIAN RICHARD HENWOOD | Jun 1962 | British | Director | 2006-01-10 UNTIL 2007-11-06 | RESIGNED |
SIR JOHN PATRICK GROSVENOR LAWRENCE | Mar 1928 | British | Director | RESIGNED | |
COLIN BRUCE HURT | Aug 1960 | British | Director | 2002-08-31 UNTIL 2012-06-21 | RESIGNED |
CHRISTOPHER WYNDHAM HUGHES | Nov 1941 | British | Director | 1992-02-03 UNTIL 2005-11-04 | RESIGNED |
JOHN HENRY HALL | Oct 1931 | British | Director | RESIGNED | |
MR JOHN HOLLES DUNCOMBE | Nov 1941 | British | Director | 1992-02-03 UNTIL 2002-08-31 | RESIGNED |
MRS KAREN JANINA CROSSLEY | Sep 1952 | British | Director | 2012-06-21 UNTIL 2014-07-24 | RESIGNED |
MR DAVID JOHN ASKIN | Apr 1946 | British | Director | 1992-02-03 UNTIL 2006-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gowling Wlg (Uk) Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |