INNPAK LIMITED

Towergate House Towergate House, Maidstone, ME14 3EN, Kent
StatusDISSOLVED
Company No.02204287
CategoryPrivate Limited Company
Incorporated10 Dec 1987
Age36 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 2 months, 14 days

SUMMARY

INNPAK LIMITED is an dissolved private limited company with number 02204287. It was incorporated 36 years, 6 months, 9 days ago, on 10 December 1987 and it was dissolved 13 years, 2 months, 14 days ago, on 05 April 2011. The company address is Towergate House Towergate House, Maidstone, ME14 3EN, Kent.



People

HUNTER, Andrew Stewart

Secretary

ACTIVE

Assigned on 03 Dec 2010

Current time on role 13 years, 6 months, 16 days

CULLUM, Peter Geoffrey

Director

Director

ACTIVE

Assigned on 09 Aug 2004

Current time on role 19 years, 10 months, 10 days

PHILIP, Timothy Duncan

Director

Accountant

ACTIVE

Assigned on 18 Sep 2006

Current time on role 17 years, 9 months, 1 day

CLARK, Darryl

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 03 Dec 2010

Time on role 5 months, 2 days

CRATON, Timothy Charles

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Jun 2010

Time on role 1 year, 8 months, 29 days

DYER, Paul Francis

Secretary

Director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 15 Mar 2005

Time on role 7 months, 6 days

ILES, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 09 Aug 2004

Time on role 19 years, 10 months, 10 days

REDDI, John

Secretary

Director

RESIGNED

Assigned on 15 Mar 2005

Resigned on 01 Oct 2008

Time on role 3 years, 6 months, 16 days

CATMUR, Malcolm Stuart

Director

Computer & Systems Analyst

RESIGNED

Assigned on

Resigned on 19 Apr 1995

Time on role 29 years, 2 months

DYER, Paul Francis

Director

Director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 01 Sep 2006

Time on role 2 years, 23 days

EVERNDEN, David Kenneth

Director

Insurance Broker Estate Agent

RESIGNED

Assigned on

Resigned on 09 Aug 2004

Time on role 19 years, 10 months, 10 days

HODGSOM, Christopher

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 23 Jul 1991

Time on role 32 years, 10 months, 27 days

ILES, David Michael

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 15 Feb 2005

Time on role 19 years, 4 months, 4 days

JOHNSON, Timothy David

Director

Director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 17 Jul 2006

Time on role 1 year, 11 months, 8 days

PROVERBS, Antony

Director

Director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 30 Sep 2009

Time on role 5 years, 1 month, 21 days

TORRANCE, David Winton Watt

Director

Director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 19 Feb 2007

Time on role 2 years, 6 months, 10 days


Some Companies

EVOLUTION ENTERPRISES LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:05476264
Status:ACTIVE
Category:Private Limited Company

HYGENICAIR LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:08214254
Status:ACTIVE
Category:Private Limited Company

KML SPORTS MASSAGE THERAPY LTD

39B GREENHILL ROAD,WINSCOMBE,BS25 5QB

Number:11881248
Status:ACTIVE
Category:Private Limited Company

MERCHCOMET LTD

FLAT ABOVE DENTAL SURGERY THE STREET,NORWICH,NR13 3QJ

Number:11846321
Status:ACTIVE
Category:Private Limited Company

NUCLEAR ASSOCIATES LTD.

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06082403
Status:ACTIVE
Category:Private Limited Company

OLIVER DARNE PERSONAL TRAINING LIMITED

54 CHINGFORD LANE,WOODFORD GREEN,IG8 9QW

Number:11957150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source