INCHCAPE IMPERIAL

22a St James Square 22a St James Square, SW1Y 5LP
StatusDISSOLVED
Company No.04997717
Category
Incorporated17 Dec 2003
Age20 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 14 days

SUMMARY

INCHCAPE IMPERIAL is an dissolved with number 04997717. It was incorporated 20 years, 4 months, 22 days ago, on 17 December 2003 and it was dissolved 2 years, 11 months, 14 days ago, on 25 May 2021. The company address is 22a St James Square 22a St James Square, SW1Y 5LP.



People

INCHCAPE CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Dec 2003

Current time on role 20 years, 4 months, 22 days

WATERHOUSE, Tamsin

Director

Company Director

ACTIVE

Assigned on 23 Apr 2008

Current time on role 16 years, 15 days

BOWERS, Michael Jonathan

Director

Company Director

RESIGNED

Assigned on 05 Feb 2016

Resigned on 11 Feb 2021

Time on role 5 years, 6 days

BROOKS, Amanda

Director

Group Financial Controller

RESIGNED

Assigned on 02 Mar 2004

Resigned on 31 Mar 2007

Time on role 3 years, 29 days

BUTCHER, Dale Francis

Director

Business Development Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Jun 2011

Time on role 7 years, 3 months, 28 days

CHAPMAN, Penelope Claire

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Jul 2012

Time on role 5 years, 1 month, 30 days

CLARKE, Alison Jane

Director

Company Director

RESIGNED

Assigned on 05 Feb 2016

Resigned on 18 Jun 2018

Time on role 2 years, 4 months, 13 days

DAVIES, Christopher Mark

Director

Company Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 21 Apr 2017

Time on role 3 years, 3 months, 15 days

FIELDING, Kelly

Director

Chartered Secretary

RESIGNED

Assigned on 17 Dec 2003

Resigned on 23 Apr 2008

Time on role 4 years, 4 months, 6 days

GEORGE, Tony

Director

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 14 May 2015

Time on role 8 years, 2 months, 13 days

GREENWOOD, Jonathan Hartley

Director

Director

RESIGNED

Assigned on 14 May 2015

Resigned on 11 Feb 2021

Time on role 5 years, 8 months, 28 days

JAMES, Paul Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 03 Jan 2014

Time on role 2 years, 3 months, 2 days

LEWIS, Adrian John

Director

Accountant

RESIGNED

Assigned on 31 Oct 2020

Resigned on 11 Feb 2021

Time on role 3 months, 11 days

MALLET, Bertrand

Director

Company Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 29 Jan 2021

Time on role 5 years, 3 months, 10 days

MECKLENBURGH, Kathryn Isabel, Dr

Director

Company Director

RESIGNED

Assigned on 18 Jun 2018

Resigned on 31 Oct 2020

Time on role 2 years, 4 months, 13 days

MILLIKEN, Katherine Jane

Director

Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 10 Jan 2013

Time on role 5 months, 10 days

PARKER, Christopher Frank

Director

Group Treasury Director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 31 Jan 2013

Time on role 9 years, 1 month, 14 days

PHILLIPS, Alison Barbara

Director

Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 18 Dec 2014

Time on role 2 years, 4 months, 18 days

ROBERTSON, Gavin David

Director

Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Oct 2011

Time on role 4 years, 1 month, 15 days

SMITH, Nicholas Peter

Director

Group Human Resources Dir

RESIGNED

Assigned on 02 Mar 2004

Resigned on 10 Jan 2007

Time on role 2 years, 10 months, 8 days

THOMAS, Mark Nicholas

Director

Solicitor

RESIGNED

Assigned on 31 Oct 2013

Resigned on 16 Oct 2015

Time on role 1 year, 11 months, 16 days

WILLIAMS, Roy Charles

Director

Solicitor

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Jun 2007

Time on role 3 years, 3 months, 28 days

WILSON, Peter Samuel, Mr.

Director

Director Information Syst

RESIGNED

Assigned on 02 Mar 2004

Resigned on 31 Oct 2007

Time on role 3 years, 7 months, 29 days


Some Companies

HILL MARKETING LTD

FERNHILLS HOUSE FORESTER CHAMBERS,BURY,BL9 5BJ

Number:09502382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HONOR ROLL ACADEMY LIMITED

38 VIOLET CLOSE,CHELMSFORD,CM1 6XG

Number:10532346
Status:ACTIVE
Category:Private Limited Company

REGALE DESIGN STUDIO LTD

27 WESTCOMBE CLOSE,BRACKNELL,RG12 0GS

Number:08639785
Status:ACTIVE
Category:Private Limited Company

SANDRA HATTON LIMITED

16 MYNCHEN ROAD,BEACONSFIELD,HP9 2BA

Number:09410811
Status:ACTIVE
Category:Private Limited Company

THE ARCHANGEL MICHAEL HEALING CENTRE LTD

136 BELHAVEN PARK,GLASGOW,G69 9FB

Number:SC485989
Status:ACTIVE
Category:Private Limited Company

THE NEEDHAM CROFT MANAGEMENT COMPANY LIMITED

18 HIGH STREET,IPSWICH,IP6 8AP

Number:09322159
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