INENCO LIMITED - LYTHAM ST. ANNES
Company Profile | Company Filings |
Overview
INENCO LIMITED is a Private Limited Company from LYTHAM ST. ANNES and has the status: Active.
INENCO LIMITED was incorporated 31 years ago on 16/02/1993 and has the registered number: 02790570. The accounts status is DORMANT and accounts are next due on 31/01/2025.
INENCO LIMITED was incorporated 31 years ago on 16/02/1993 and has the registered number: 02790570. The accounts status is DORMANT and accounts are next due on 31/01/2025.
INENCO LIMITED - LYTHAM ST. ANNES
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
RIBBLE HOUSE
LYTHAM ST. ANNES
LANCASHIRE
FY8 4TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARETH JAMES KNIGHT | Apr 1978 | British | Director | 2018-01-26 | CURRENT |
MR STEPHEN PETER CARGILL | Sep 1974 | British | Director | 2019-09-26 | CURRENT |
MR DANIEL SIMON | Mar 1988 | British | Director | 2018-11-28 | CURRENT |
RICHARD PYTEL | Apr 1957 | British | Director | 1996-08-28 UNTIL 2003-07-23 | RESIGNED |
MR GARY MARTIN STOKES | May 1961 | British | Director | 2016-10-20 UNTIL 2018-10-31 | RESIGNED |
ANDREW LEONARD TEAGUE | Feb 1957 | British | Director | 1993-05-21 UNTIL 1994-05-04 | RESIGNED |
ANDREW LEONARD THESEN | Feb 1957 | British | Director | RESIGNED | |
DAVID KENWORTHY WILKINSON | Aug 1950 | British | Director | RESIGNED | |
MR CHRISTOPHER RICHARD SHARPLES | Jan 1958 | English | Director | 2010-09-09 UNTIL 2013-12-31 | RESIGNED |
MR PHILLIP ANTHONY HEATON MCVAN | Dec 1958 | British | Director | 1993-04-02 UNTIL 2002-12-20 | RESIGNED |
GEOFFREY WILLIAM SMITH | Jun 1948 | British | Director | 1993-04-02 UNTIL 2008-08-14 | RESIGNED |
MR DAVID WILLIAM OWENS | Apr 1952 | British | Director | 2011-08-15 UNTIL 2013-09-04 | RESIGNED |
MR WILLIAM SIMON RIGBY | Dec 1961 | British | Director | 2006-10-09 UNTIL 2010-02-08 | RESIGNED |
MICHAEL BOULTON SAINT | Dec 1946 | British | Director | 1994-02-01 UNTIL 1996-08-14 | RESIGNED |
KEITH TOZZI | Feb 1949 | British | Director | 2000-08-01 UNTIL 2003-03-25 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1993-02-16 UNTIL 1993-03-26 | RESIGNED | ||
LIAM O'SULLIVAN | Secretary | 2011-12-01 UNTIL 2012-10-12 | RESIGNED | ||
JULIA ALISON MORTON | British | Secretary | 2009-09-14 UNTIL 2010-11-03 | RESIGNED | |
PETER DOMINIC MAGUIRE | Sep 1954 | British | Secretary | 1993-03-26 UNTIL 1999-11-05 | RESIGNED |
PETER DOMINIC MAGUIRE | Sep 1954 | British | Secretary | 2003-07-31 UNTIL 2006-06-15 | RESIGNED |
MR LEE JOHNSTONE | Secretary | 2011-01-17 UNTIL 2011-12-01 | RESIGNED | ||
MR DAVID CHRISTOPHER HUMPHREYS | Secretary | 2012-10-12 UNTIL 2013-09-04 | RESIGNED | ||
PAUL EVAN-COOK | Nov 1944 | British | Secretary | 1999-11-05 UNTIL 2003-07-31 | RESIGNED |
MR EDWARD JOHN ARMITAGE | Secretary | 2016-05-27 UNTIL 2017-02-24 | RESIGNED | ||
MICHAEL EDWARD ABBOTT | British | Secretary | 2013-09-04 UNTIL 2016-05-27 | RESIGNED | |
MR LEE JOHNSTONE | Oct 1975 | British | Secretary | 2006-06-15 UNTIL 2009-09-14 | RESIGNED |
DR GEOFFREY LLOYD BALDWIN | Apr 1940 | British | Director | 1999-11-05 UNTIL 2000-08-01 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1993-02-16 UNTIL 1993-03-26 | RESIGNED | ||
MR KENNETH WILLIAM LAWRENCE | Apr 1958 | British | Director | 1997-04-01 UNTIL 1997-08-12 | RESIGNED |
IAN MCKINLAY HOWE | Jun 1940 | British | Director | 1996-10-01 UNTIL 1999-11-02 | RESIGNED |
MR ROGER ANTHONY FREDERICK HEATH | Jan 1943 | British | Director | 1994-05-04 UNTIL 1997-04-01 | RESIGNED |
MR MARK JAMES GOMAR | Jun 1959 | British | Director | 2004-01-26 UNTIL 2004-07-28 | RESIGNED |
GEORGE GOL | Feb 1947 | British | Director | 1993-03-26 UNTIL 2003-02-07 | RESIGNED |
MR DAVID LEE CRUDDACE | Jan 1964 | British | Director | 2011-12-16 UNTIL 2013-09-04 | RESIGNED |
CAROLINE FRANCES CORBY | Jan 1965 | British | Director | 1997-08-12 UNTIL 1999-11-05 | RESIGNED |
MR BERNARD COADY | Oct 1979 | British | Director | 2018-01-26 UNTIL 2018-11-28 | RESIGNED |
MR SHAUN CLARKSON | Sep 1964 | British | Director | 2013-09-04 UNTIL 2017-05-05 | RESIGNED |
MR CARL JAMES CHAMBERS | Aug 1958 | British | Director | 2006-06-15 UNTIL 2006-10-09 | RESIGNED |
DAVID MYRDDIN THOMAS | Jul 1943 | British | Director | 1997-08-12 UNTIL 1999-11-05 | RESIGNED |
MR MICHAEL EDWARD ABBOTT | Jul 1967 | British | Director | 2004-01-01 UNTIL 2016-05-27 | RESIGNED |
MR EDWARD JOHN ARMITAGE | Dec 1974 | British | Director | 2016-05-27 UNTIL 2017-02-24 | RESIGNED |
MR ROBERT CHARLES ATWOOD | Dec 1942 | British | Director | 1999-11-05 UNTIL 2003-09-26 | RESIGNED |
MR CHRISTOPHER LEE | Jul 1959 | British | Director | 1993-04-02 UNTIL 2011-02-28 | RESIGNED |
MR OLIVER JAMES LIGHTOWLERS | Nov 1972 | British | Director | 2007-07-26 UNTIL 2008-01-11 | RESIGNED |
MR RICHARD JOHN HARRISON | Sep 1967 | British | Director | 2019-09-26 UNTIL 2020-01-29 | RESIGNED |
NEIL MCDOUGALL | Mar 1962 | British | Director | 2003-07-07 UNTIL 2004-01-26 | RESIGNED |
MR NIGEL BRIAN WITHEY | Oct 1962 | British | Director | 2003-04-01 UNTIL 2007-08-01 | RESIGNED |
PETER DOMINIC MAGUIRE | Sep 1954 | British | Director | 1993-03-26 UNTIL 2011-04-18 | RESIGNED |
DAVID KENWORTHY WILKINSON | Aug 1950 | British | Director | 1993-05-21 UNTIL 1994-02-28 | RESIGNED |
VITRUVIAN DIRECTORS I LIMITED | Corporate Director | 2017-05-05 UNTIL 2017-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inenco Holdings Limited | 2017-12-05 | Lytham Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vitruvian Partners Llp | 2016-04-06 - 2017-12-05 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |