I-NEDA LTD

The Hub Fowler Avenue The Hub Fowler Avenue, Farnborough, GU14 7JP, Hampshire
StatusACTIVE
Company No.04549055
CategoryPrivate Limited Company
Incorporated30 Sep 2002
Age21 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

I-NEDA LTD is an active private limited company with number 04549055. It was incorporated 21 years, 8 months, 1 day ago, on 30 September 2002. The company address is The Hub Fowler Avenue The Hub Fowler Avenue, Farnborough, GU14 7JP, Hampshire.



People

HILL, Megan Joy

Secretary

ACTIVE

Assigned on 16 May 2019

Current time on role 5 years, 16 days

CRUDDACE, Martin John

Director

Solicitor

ACTIVE

Assigned on 16 May 2019

Current time on role 5 years, 16 days

KINGSTON, Mark Andrew

Director

Director

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 3 months, 1 day

O'HEINEACHAIN, Niall

Director

Director

ACTIVE

Assigned on 23 Jun 2023

Current time on role 11 months, 8 days

PICKERING, Martin Leonard

Director

Consultant

ACTIVE

Assigned on 18 Feb 2009

Current time on role 15 years, 3 months, 11 days

PINNICK, Benjamin John

Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 09 Jul 2016

Time on role 13 years, 9 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 30 Sep 2002

Time on role

BLACKMAN, Joseph Garth

Director

It Consultant

RESIGNED

Assigned on 30 Sep 2002

Resigned on 09 Jul 2016

Time on role 13 years, 9 months, 9 days

MURPHY, Alexis William

Director

Director

RESIGNED

Assigned on 29 Jun 2010

Resigned on 26 Apr 2013

Time on role 2 years, 9 months, 27 days

O'SULLIVAN, Brian Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 23 Jun 2023

Time on role 12 years, 2 months, 22 days

O'SULLIVAN, Brian Michael

Director

Company Director

RESIGNED

Assigned on 18 Feb 2009

Resigned on 20 May 2010

Time on role 1 year, 3 months, 2 days

PHELAN, Brendan James

Director

Accountant

RESIGNED

Assigned on 18 Feb 2009

Resigned on 11 Jul 2013

Time on role 4 years, 4 months, 21 days

PINNICK, Benjamin John

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 09 Jul 2016

Time on role 13 years, 9 months, 9 days

ROBERTSON, Kevin Stuart

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2019

Resigned on 28 Feb 2022

Time on role 2 years, 9 months, 12 days

SWEETNAM, Mark

Director

Engineer

RESIGNED

Assigned on 11 Jul 2013

Resigned on 19 Jan 2018

Time on role 4 years, 6 months, 8 days


Some Companies

BAILEY'S PROPERTY MAINTENANCE LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:09985375
Status:ACTIVE
Category:Private Limited Company

COALITION LAND LTD

14 DAVID MEWS,LONDON,W1U 6EQ

Number:11429803
Status:ACTIVE
Category:Private Limited Company

ECHOES CONSULTING LIMITED

2 GREAT OAKS PARK,GUILDFORD,GU4 7JG

Number:05608466
Status:ACTIVE
Category:Private Limited Company

J.B. STRADFORD GROUP LTD

45 GRASMERE POINT OLD KENT ROAD,LONDON,SE15 1DU

Number:10731224
Status:ACTIVE
Category:Private Limited Company

OLLY OLSSON MUSIC LTD.

3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ

Number:11803726
Status:ACTIVE
Category:Private Limited Company

TI (EASTBOURNE) LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:07792823
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