INBRAND LIMITED

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom
StatusDISSOLVED
Company No.02285343
CategoryPrivate Limited Company
Incorporated09 Aug 1988
Age35 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 10 days

SUMMARY

INBRAND LIMITED is an dissolved private limited company with number 02285343. It was incorporated 35 years, 8 months, 21 days ago, on 09 August 1988 and it was dissolved 2 years, 9 months, 10 days ago, on 20 July 2021. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom.



People

ELSEY, Mark Justin

Director

Accountant

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 4 months, 29 days

POWER, Joseph

Director

Financial Controller

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 5 months, 29 days

JONES, Vaughan

Secretary

RESIGNED

Assigned on

Resigned on 11 Oct 1991

Time on role 32 years, 6 months, 19 days

WARE, Andrew

Secretary

Financial Controller

RESIGNED

Assigned on 18 Oct 1991

Resigned on 31 Jul 1998

Time on role 6 years, 9 months, 13 days

WEST, David Roy

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 26 Mar 2010

Time on role 11 years, 7 months, 25 days

BLEBTA, Colin

Director

Accountant

RESIGNED

Assigned on 06 Oct 2003

Resigned on 01 Dec 2006

Time on role 3 years, 1 month, 26 days

BRENIKOV, Peter

Director

Company Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 11 Feb 1997

Time on role 11 months, 11 days

BRUCE, Eric

Director

Manufacturer Manager

RESIGNED

Assigned on 11 Feb 1997

Resigned on 07 Mar 2000

Time on role 3 years, 24 days

COSTANTINO, Marco

Director

Lawyer

RESIGNED

Assigned on 16 Sep 2013

Resigned on 29 May 2015

Time on role 1 year, 8 months, 13 days

ELSEY, Mark Justin

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 29 Aug 2019

Time on role 2 years, 9 months, 28 days

ERICKSON, Davilynn Ann

Director

Finance Director

RESIGNED

Assigned on 29 Aug 2019

Resigned on 01 Dec 2020

Time on role 1 year, 3 months, 3 days

FIELDING, Jacqueline

Director

Vice President (Director)

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 Nov 2020

Time on role 4 years

FORD, Thomas Peter Langmaid, Mr.

Director

Lawyer

RESIGNED

Assigned on 26 Mar 2010

Resigned on 16 Sep 2013

Time on role 3 years, 5 months, 21 days

LLOYD DAVIES, John

Director

Managing Director

RESIGNED

Assigned on 01 Aug 1998

Resigned on 30 Sep 2000

Time on role 2 years, 1 month, 29 days

MILLET LOPEZ, Oriol

Director

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 16 Jan 2009

Time on role 2 years, 1 month, 15 days

REYNOLDS, Debra Margaret

Director

Accountant

RESIGNED

Assigned on 16 Jan 2009

Resigned on 21 Oct 2016

Time on role 7 years, 9 months, 5 days

SETTEVIK, Tomas

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 16 Jan 2002

Time on role 1 year, 3 months, 16 days

SKEET, Barry John

Director

Managing Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 11 May 2005

Time on role 3 years, 3 months, 25 days

SMITH, Garnett

Director

Executive

RESIGNED

Assigned on 26 Jul 1995

Resigned on 09 Aug 1996

Time on role 1 year, 14 days

STEFANI, Michelangelo

Director

Lawyer

RESIGNED

Assigned on 29 May 2015

Resigned on 01 Nov 2016

Time on role 1 year, 5 months, 3 days

SWINDELLS, Leslie Harvey

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 06 Oct 2003

Time on role 4 years, 1 month, 5 days

TWEEDIE, Kenneth Lionel

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 29 days

WARE, Andrew

Director

Financial Controller

RESIGNED

Assigned on 11 Feb 1997

Resigned on 31 Jul 1998

Time on role 1 year, 5 months, 20 days

WEST, David Roy

Director

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 26 Mar 2010

Time on role 11 years, 7 months, 25 days

WILKINSON, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1997

Time on role 27 years, 2 months, 19 days


Some Companies

CLEAN & SERVE INVEST LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10109375
Status:ACTIVE
Category:Private Limited Company

DPLM SERVICES LTD

45 OSBORNE AVENUE,SOUTH SHIELDS,NE33 3DQ

Number:09966940
Status:ACTIVE
Category:Private Limited Company

ESQ LTD.

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:02739059
Status:ACTIVE
Category:Private Limited Company

LEKBIS VENTURES LIMITED

31 RUPERT GARDENS,LONDON,SW9 7TL

Number:09064941
Status:ACTIVE
Category:Private Limited Company
Number:CS003652
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE LEAS (HULL) MANAGEMENT COMPANY LIMITED

C/O GARNESS JONES,HULL,HU3 1XR

Number:02683174
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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