INCLEX NO 1 LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
INCLEX NO 1 LIMITED is a Private Limited Company from COLCHESTER and has the status: Liquidation.
INCLEX NO 1 LIMITED was incorporated 24 years ago on 06/03/2000 and has the registered number: 03940403. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INCLEX NO 1 LIMITED was incorporated 24 years ago on 06/03/2000 and has the registered number: 03940403. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INCLEX NO 1 LIMITED - COLCHESTER
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
BEGBIES TRAYNOR CENTRAL LLP TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD
This Company Originates in : United Kingdom
Previous trading names include:
EPITIRO GROUP LIMITED (until 05/11/2019)
EPITIRO GROUP LIMITED (until 05/11/2019)
EPITIRO LIMITED (until 15/07/2011)
PURPLE SUN LIMITED (until 12/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2021 | 13/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS EDWARD IVESON | Jul 1974 | British | Director | 2015-11-16 | CURRENT |
ANGUS EDWARD IVESON | Secretary | 2015-11-16 | CURRENT | ||
MS PAULA BELL | Sep 1967 | British | Director | 2020-09-30 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-06 UNTIL 2000-03-06 | RESIGNED | ||
MR IAIN JAMES DOUGLAS WOOD | Jun 1960 | British | Director | 2013-09-03 UNTIL 2015-11-16 | RESIGNED |
MR ARTHUR BRIAN LECK | Feb 1953 | British | Secretary | 2009-01-13 UNTIL 2015-01-01 | RESIGNED |
DAVID OGIER | Jul 1961 | British | Director | 2003-01-20 UNTIL 2005-06-24 | RESIGNED |
MR GAVIN HAYDN JOHNS | May 1968 | Welsh | Secretary | 2000-03-06 UNTIL 2009-01-13 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 2000-03-06 UNTIL 2000-03-06 | RESIGNED | ||
MR ERIC GEORGE HUTCHINSON | May 1955 | British | Director | 2015-11-16 UNTIL 2019-06-30 | RESIGNED |
MR PAUL JOHN WATSON | Apr 1964 | British | Director | 2013-08-06 UNTIL 2013-10-08 | RESIGNED |
NIK TUSON | Nov 1970 | British | Director | 2007-09-01 UNTIL 2010-12-17 | RESIGNED |
MR DAVID PILGRIM | Mar 1943 | British | Director | 2005-02-22 UNTIL 2012-01-01 | RESIGNED |
MARK ANDREW STEPHENSON | Sep 1964 | British | Director | 2007-01-01 UNTIL 2009-09-21 | RESIGNED |
MR PHILIP EDWARD HOPPER | Apr 1954 | British | Director | 2011-12-08 UNTIL 2013-08-06 | RESIGNED |
MR GAVIN HAYDN JOHNS | May 1968 | Welsh | Director | 2000-03-06 UNTIL 2015-11-16 | RESIGNED |
PROFESSOR MARK GORDON DELAP HURLEY | Sep 1957 | British | Director | 2012-01-01 UNTIL 2013-08-06 | RESIGNED |
NIGEL GREENWAY | Apr 1974 | British | Director | 2013-08-06 UNTIL 2015-11-16 | RESIGNED |
JOHN PAUL CURLEY | Jun 1969 | Irish | Director | 2000-03-06 UNTIL 2015-11-16 | RESIGNED |
MR RICHARD JOHN COPPOCK | Jun 1956 | British | Director | 2013-08-06 UNTIL 2015-11-16 | RESIGNED |
MR ANDREA CASINI | Nov 1956 | Italian | Director | 2011-12-08 UNTIL 2015-11-16 | RESIGNED |
MR JONATHAN ALLAM | Aug 1968 | British | Director | 2019-06-30 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spirent Communications Plc | 2016-04-06 | Crawley | Ownership of shares 75 to 100 percent |