INSPEC INVESCO

Tego House Tego House, Milton Keynes, MK10 0AF, Buckinghamshire
StatusDISSOLVED
Company No.03832243
Category
Incorporated23 Aug 1999
Age24 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 8 days

SUMMARY

INSPEC INVESCO is an dissolved with number 03832243. It was incorporated 24 years, 8 months, 23 days ago, on 23 August 1999 and it was dissolved 12 years, 3 months, 8 days ago, on 07 February 2012. The company address is Tego House Tego House, Milton Keynes, MK10 0AF, Buckinghamshire.



People

STAPLETON, Geneva Angela

Secretary

ACTIVE

Assigned on 01 Jun 2001

Current time on role 22 years, 11 months, 14 days

HARVEY, Bernard George

Director

Joint Managing Director

ACTIVE

Assigned on 17 Oct 2008

Current time on role 15 years, 6 months, 29 days

MACLEOD, Nigel

Director

Chief Financial Officer

ACTIVE

Assigned on 22 May 2007

Current time on role 16 years, 11 months, 24 days

SMITH, Nicholas Handran

Secretary

Solicitor

RESIGNED

Assigned on 23 Aug 1999

Resigned on 01 Aug 2000

Time on role 11 months, 9 days

WHALLEY, Amanda

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jun 2001

Time on role 10 months

ANDREWS, Donald Charles Mackenzie

Director

Md & Dir Property Risk & Admin

RESIGNED

Assigned on 30 Mar 2001

Resigned on 17 Oct 2008

Time on role 7 years, 6 months, 18 days

HAMILTON, John Lambert

Director

Company Secretarial & Admin

RESIGNED

Assigned on 03 May 2002

Resigned on 25 Feb 2005

Time on role 2 years, 9 months, 22 days

LIPMAN, Jonathan Philip Reuben

Director

Senior Counsel & Company Secre

RESIGNED

Assigned on 24 Feb 2005

Resigned on 22 May 2007

Time on role 2 years, 2 months, 26 days

RODGER, Peter Robert Charles

Director

Group Tax & Treasury Manager

RESIGNED

Assigned on 23 Aug 1999

Resigned on 31 Jul 2003

Time on role 3 years, 11 months, 8 days

SAVAGE, Andrew John

Director

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 28 Feb 2003

Time on role 1 year, 4 months, 27 days

SMITH, Nicholas Handran

Director

Solicitor

RESIGNED

Assigned on 23 Aug 1999

Resigned on 30 Sep 2001

Time on role 2 years, 1 month, 7 days

TONER, Daniel Francis

Director

Solicitor

RESIGNED

Assigned on 23 Aug 1999

Resigned on 30 Mar 2001

Time on role 1 year, 7 months, 7 days


Some Companies

BLUEPRINT PERFORMANCE PERSONAL TRAINING LTD

22 DORNAL DRIVE,TROON,KA10 7JZ

Number:SC532014
Status:ACTIVE
Category:Private Limited Company

BURTON & SISSENS LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04536815
Status:ACTIVE
Category:Private Limited Company

CANDIDATE ENTERPRISES LTD

41 HARPERS LANE,BOLTON,BL1 6HR

Number:08862331
Status:ACTIVE
Category:Private Limited Company

ENERGY AND EMISSIONS SOLUTIONS LIMITED

2 GAVINA CLOSE,MORDEN,SM4 6AY

Number:08177582
Status:ACTIVE
Category:Private Limited Company

M. & B. COMMERCIAL PROPERTIES LIMITED

HIGHLANDS,SOWERBY BRIDGE,HX6 2TE

Number:01317367
Status:ACTIVE
Category:Private Limited Company

SLG AESTHETICS LIMITED

3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF

Number:09600256
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