INSTA GROUP HOLDINGS LIMITED

Insta House Ivanhoe Road Insta House Ivanhoe Road, Wokingham, RG40 4PZ, Berkshire
StatusACTIVE
Company No.02253172
CategoryPrivate Limited Company
Incorporated09 May 1988
Age36 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

INSTA GROUP HOLDINGS LIMITED is an active private limited company with number 02253172. It was incorporated 36 years, 1 month, 10 days ago, on 09 May 1988. The company address is Insta House Ivanhoe Road Insta House Ivanhoe Road, Wokingham, RG40 4PZ, Berkshire.



People

PEARCE, Annabel Louise

Secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 18 days

PEARCE, Annabel Louise

Director

Accountant

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 7 months, 12 days

ROBSON, David Fairfax

Director

Director

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 11 months, 18 days

AGATHANGELOU, Michael

Secretary

RESIGNED

Assigned on 23 Dec 2011

Resigned on 19 Nov 2014

Time on role 2 years, 10 months, 27 days

MANSFIELD, Kenneth Joseph

Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 2011

Time on role 12 years, 5 months, 27 days

PILKINGTON, Mark Phillip

Secretary

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Nov 2022

Time on role 8 years, 11 days

AGATHANGELOU, Michael

Director

Financial Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 24 Dec 2014

Time on role 2 years, 5 months, 23 days

ANDERSON, Keith James Hunter

Director

Salesman

RESIGNED

Assigned on

Resigned on 13 Jul 2001

Time on role 22 years, 11 months, 6 days

DAVIES, Robin John, Dr

Director

Sales And Marketing Director

RESIGNED

Assigned on 26 Sep 2005

Resigned on 29 Mar 2011

Time on role 5 years, 6 months, 3 days

HARTIN, Anthony John

Director

Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 31 Mar 2003

Time on role 1 year, 8 months, 18 days

KITCHENER, Keith Graham

Director

Production Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 31 Mar 2015

Time on role 13 years, 8 months, 18 days

MANSFIELD, Kenneth Joseph

Director

Accountant

RESIGNED

Assigned on 13 Jul 2001

Resigned on 23 Dec 2011

Time on role 10 years, 5 months, 10 days

PILKINGTON, Mark Phillip

Director

Finance Director

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Nov 2022

Time on role 8 years, 11 days

ROBSON, Jeremy John Fairfax

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 2020

Time on role 3 years, 11 months, 20 days

ROBSON, Paul Fairfax

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 18 Sep 2020

Time on role 9 years, 2 months, 17 days


Some Companies

AZINI 1 (FP)

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006078
Status:ACTIVE
Category:Limited Partnership

CAMINO PARTNERS LIMITED

COWCROSS STUDIOS,LONDON,EC1M 6DQ

Number:07694297
Status:ACTIVE
Category:Private Limited Company

FT THRYBERGH LTD

DONCASTER ROAD,ROTHERHAM,S65 4BE

Number:08205885
Status:ACTIVE
Category:Private Limited Company

JE ROBINSON PLUMBING & HEATING LTD

32 ST IVES GARDENS,CONSETT,DH8 7PQ

Number:05761521
Status:ACTIVE
Category:Private Limited Company

JHA25GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11789415
Status:ACTIVE
Category:Private Limited Company

KITCHEN REVIVAL DIRECT LIMITED

5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP

Number:10389575
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