Indresco U.K.Limited
- Dissolved
- Incorporated on 29 Jan 1992
Reg Address: Unit 8 Clock Court, Campbell Way, Dinnington, United Kingdom
Previous Names:
Ludgate Thirty Seven Limited - 29 Jan 1992
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Indresco U.K.Limited" is a ltd and located in Unit 8 Clock Court, Campbell Way, Dinnington. Indresco U.K.Limited is currently in dissolved status and it was incorporated on 29 Jan 1992 (32 years 7 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Indresco U.K.Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sheila Donnelly | Director | 30 Jun 2020 | British | Active |
2 | Felix Warmuth | Director | 1 Nov 2018 | Austrian | Active |
3 | Gerald Mcfadden | Secretary | 30 Jun 2018 | - | Resigned 30 Jun 2020 |
4 | Bryce Robert Sloan | Secretary | 17 May 2012 | - | Resigned 30 Jun 2018 |
5 | Gerald Mcfadden | Director | 28 Apr 2012 | British | Resigned 30 Jun 2020 |
6 | Johann Kleicker | Director | 1 Jan 2009 | German | Resigned 31 Dec 2009 |
7 | Gerald Mcfadden | Secretary | 1 Jan 2009 | British | Resigned 17 May 2012 |
8 | Alexander Brown Barr | Director | 1 Jan 2009 | British | Resigned 27 Apr 2012 |
9 | Antonius Marinus Van Beest | Director | 9 Aug 2001 | Dutch | Resigned 1 Nov 2018 |
10 | Frances Stephen | Director | 27 Nov 2000 | American | Resigned 9 Aug 2001 |
11 | Jess Hutchinson | Director | 27 Nov 2000 | American | Resigned 9 Aug 2001 |
12 | Jeanette Quay | Director | 15 Jun 1999 | American | Resigned 27 Nov 2000 |
13 | Bryan Richard Holden | Secretary | 29 Apr 1999 | - | Resigned 31 Dec 2009 |
14 | Bryan Richard Holden | Director | 3 Dec 1996 | - | Resigned 31 Dec 2009 |
15 | Graham Lewis Adelman | Director | 3 Dec 1996 | Usa | Resigned 27 Nov 2000 |
16 | Donald Craig Mielke | Director | 3 Dec 1996 | Usa | Resigned 19 Feb 1997 |
17 | Roger Michael Parkinson | Director | 3 Dec 1996 | - | Resigned 29 Apr 1999 |
18 | Gary Gordon Garrison | Director | 5 Jun 1995 | American | Resigned 31 Jan 1999 |
19 | Gene Edward Leeson | Director | 7 Jul 1994 | British | Resigned 3 Dec 1996 |
20 | John Leslie Jackson | Director | 1 Jan 1994 | Us Citizen | Resigned 15 Jul 1998 |
21 | Roger Michael Parkinson | Secretary | 22 Jul 1992 | - | Resigned 29 Apr 1999 |
22 | Melvyn Lockett | Director | 22 Jul 1992 | British | Resigned 3 Dec 1996 |
23 | Yazan Nashat Sharif | Director | 22 Jul 1992 | American | Resigned 30 Jun 1994 |
24 | Ralph Warren Ytterberg | Director | 22 Jul 1992 | American | Resigned 31 Dec 1993 |
25 | David Andrew Walter | Secretary | 24 Jan 1992 | - | Resigned 22 Jul 1992 |
26 | Maxwell Charles Audley | Director | 24 Jan 1992 | British | Resigned 22 Jul 1992 |
27 | David Andrew Walter | Director | 24 Jan 1992 | - | Resigned 22 Jul 1992 |
28 | Ashley John Game | Director | 24 Jan 1992 | - | Resigned 22 Jul 1992 |
29 | Ashley John Game | Secretary | 24 Jan 1992 | - | Resigned 22 Jul 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Rhi Ag Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Gix International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Indresco U.K.Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 4 Jun 2024 | Download PDF |
2 | Gazette - Notice Voluntary | 19 Mar 2024 | Download PDF |
3 | Dissolution - Application Strike Off Company | 6 Mar 2024 | Download PDF |
4 | Confirmation Statement - Updates | 26 Jan 2024 | Download PDF |
5 | Accounts - Full | 5 Oct 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 27 Jan 2023 | Download PDF |
7 | Accounts - Full | 15 Sep 2022 | Download PDF |
8 | Confirmation Statement - Updates | 8 Feb 2021 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 10 Nov 2020 | Download PDF 14 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jul 2020 | Download PDF 2 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 24 Jul 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 5 Feb 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 24 Jun 2019 | Download PDF 17 Pages |
17 | Confirmation Statement - No Updates | 12 Feb 2019 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2018 | Download PDF 2 Pages |
20 | Accounts - Full | 24 Sep 2018 | Download PDF 17 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 17 Jul 2018 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 17 Jul 2018 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 23 Mar 2018 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 23 Mar 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 13 Feb 2018 | Download PDF 3 Pages |
26 | Accounts - Full | 10 May 2017 | Download PDF 19 Pages |
27 | Confirmation Statement - Updates | 1 Feb 2017 | Download PDF 5 Pages |
28 | Accounts - Full | 15 Jun 2016 | Download PDF 19 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 5 Pages |
30 | Accounts - Full | 18 May 2015 | Download PDF 14 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2015 | Download PDF 5 Pages |
32 | Accounts - Full | 9 May 2014 | Download PDF 17 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2014 | Download PDF 5 Pages |
34 | Accounts - Full | 10 May 2013 | Download PDF 18 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2013 | Download PDF 5 Pages |
36 | Accounts - Full | 9 Aug 2012 | Download PDF 17 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 17 May 2012 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name | 17 May 2012 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name | 17 May 2012 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 17 May 2012 | Download PDF 1 Pages |
41 | Resolution | 30 Apr 2012 | Download PDF 13 Pages |
42 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 30 Mar 2012 | Download PDF 31 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2012 | Download PDF 6 Pages |
44 | Capital - Allotment Shares | 5 Jan 2012 | Download PDF 4 Pages |
45 | Capital - Allotment Shares | 5 Jan 2012 | Download PDF |
46 | Resolution | 30 Dec 2011 | Download PDF 11 Pages |
47 | Accounts - Full | 19 Apr 2011 | Download PDF 18 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2011 | Download PDF 5 Pages |
49 | Accounts - Full | 6 Oct 2010 | Download PDF 17 Pages |
50 | Officers - Termination Secretary Company With Name | 3 Feb 2010 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 3 Feb 2010 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 3 Feb 2010 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2010 | Download PDF 5 Pages |
54 | Officers - Termination Director Company With Name | 3 Feb 2010 | Download PDF 1 Pages |
55 | Auditors - Resignation Company | 11 Jan 2010 | Download PDF 1 Pages |
56 | Address - Legacy | 14 May 2009 | Download PDF 1 Pages |
57 | Officers - Legacy | 21 Apr 2009 | Download PDF 2 Pages |
58 | Accounts - Full | 15 Apr 2009 | Download PDF 16 Pages |
59 | Officers - Legacy | 2 Apr 2009 | Download PDF 2 Pages |
60 | Officers - Legacy | 2 Apr 2009 | Download PDF 3 Pages |
61 | Annual Return - Legacy | 11 Feb 2009 | Download PDF 4 Pages |
62 | Accounts - Full | 7 Oct 2008 | Download PDF 16 Pages |
63 | Annual Return - Legacy | 27 Feb 2008 | Download PDF 4 Pages |
64 | Accounts - Full | 1 Nov 2007 | Download PDF 14 Pages |
65 | Auditors - Resignation Company | 6 Mar 2007 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 23 Feb 2007 | Download PDF 3 Pages |
67 | Accounts - Full | 19 Jan 2007 | Download PDF 17 Pages |
68 | Annual Return - Legacy | 15 Feb 2006 | Download PDF 7 Pages |
69 | Accounts - Full | 30 Jul 2005 | Download PDF 14 Pages |
70 | Annual Return - Legacy | 28 Feb 2005 | Download PDF 7 Pages |
71 | Capital - Legacy | 10 Feb 2005 | Download PDF 2 Pages |
72 | Accounts - Full | 2 Nov 2004 | Download PDF 14 Pages |
73 | Annual Return - Legacy | 16 Feb 2004 | Download PDF 7 Pages |
74 | Capital - Legacy | 15 Dec 2003 | Download PDF 2 Pages |
75 | Accounts - Full | 25 Nov 2003 | Download PDF 14 Pages |
76 | Accounts - Full | 10 Apr 2003 | Download PDF 10 Pages |
77 | Annual Return - Legacy | 27 Feb 2003 | Download PDF 8 Pages |
78 | Auditors - Resignation Company | 8 Feb 2003 | Download PDF 1 Pages |
79 | Capital - Legacy | 11 Sep 2002 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 1 Mar 2002 | Download PDF 6 Pages |
81 | Officers - Legacy | 4 Oct 2001 | Download PDF 1 Pages |
82 | Officers - Legacy | 20 Sep 2001 | Download PDF 1 Pages |
83 | Officers - Legacy | 20 Sep 2001 | Download PDF 2 Pages |
84 | Accounts - Full | 5 Sep 2001 | Download PDF 9 Pages |
85 | Officers - Legacy | 8 May 2001 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 8 May 2001 | Download PDF 7 Pages |
87 | Officers - Legacy | 8 May 2001 | Download PDF 2 Pages |
88 | Accounts - Full | 3 Apr 2001 | Download PDF 15 Pages |
89 | Accounts - Full | 3 Apr 2001 | Download PDF 10 Pages |
90 | Annual Return - Legacy | 29 Feb 2000 | Download PDF 7 Pages |
91 | Officers - Legacy | 22 Jun 1999 | Download PDF 2 Pages |
92 | Accounts - Legacy | 27 May 1999 | Download PDF 1 Pages |
93 | Officers - Legacy | 14 May 1999 | Download PDF 1 Pages |
94 | Officers - Legacy | 14 May 1999 | Download PDF 2 Pages |
95 | Officers - Legacy | 14 May 1999 | Download PDF 1 Pages |
96 | Officers - Legacy | 14 May 1999 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 14 May 1999 | Download PDF 8 Pages |
98 | Accounts - Full | 22 Dec 1998 | Download PDF 14 Pages |
99 | Annual Return - Legacy | 1 Feb 1998 | Download PDF 6 Pages |
100 | Accounts - Full | 2 Sep 1997 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gix International Limited Mutual People: Sheila Donnelly | Active |
2 | Magnesita International Limited Mutual People: Sheila Donnelly | Active |