INPHOSYS LIMITED

Saxon House Saxon House, Ipswich, IP1 1TS
StatusDISSOLVED
Company No.05222019
CategoryPrivate Limited Company
Incorporated03 Sep 2004
Age19 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 3 months, 23 days

SUMMARY

INPHOSYS LIMITED is an dissolved private limited company with number 05222019. It was incorporated 19 years, 8 months, 12 days ago, on 03 September 2004 and it was dissolved 6 years, 3 months, 23 days ago, on 23 January 2018. The company address is Saxon House Saxon House, Ipswich, IP1 1TS.



People

COLLIS, Stephen

Director

Company Director

ACTIVE

Assigned on 03 Sep 2004

Current time on role 19 years, 8 months, 12 days

JONES, Judy Linnell

Director

Business Manager

ACTIVE

Assigned on 18 Dec 2006

Current time on role 17 years, 4 months, 28 days

MARRIAGE, Simon Charles

Director

Chartered Accountant

ACTIVE

Assigned on 18 Dec 2006

Current time on role 17 years, 4 months, 28 days

DAGGER, John Michael Wilkinson

Secretary

RESIGNED

Assigned on 03 Sep 2004

Resigned on 01 Mar 2011

Time on role 6 years, 5 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 2004

Resigned on 03 Sep 2004

Time on role

CLEMENT, Paul

Director

Director

RESIGNED

Assigned on 15 May 2017

Resigned on 15 Jul 2017

Time on role 2 months

CLEMENT, Paul

Director

Business Manager

RESIGNED

Assigned on 18 Dec 2006

Resigned on 06 May 2017

Time on role 10 years, 4 months, 19 days

DAGGER, John Michael Wilkinson

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2004

Resigned on 22 Jul 2016

Time on role 11 years, 10 months, 19 days

DUNN, Alexander

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 31 Jul 2016

Time on role 9 years, 7 months, 13 days

GOULBORN, Andrew Simon

Director

Commercial Director

RESIGNED

Assigned on 17 May 2010

Resigned on 27 May 2016

Time on role 6 years, 10 days

HAMES, Neil Gregory

Director

Insurance Manager

RESIGNED

Assigned on 18 Dec 2006

Resigned on 14 Jul 2017

Time on role 10 years, 6 months, 27 days

KALBRAIER, Graeme Richard

Director

Director

RESIGNED

Assigned on 03 Sep 2004

Resigned on 26 Sep 2017

Time on role 13 years, 23 days

MCPHERSON, Steven Robert

Director

Sales Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 28 Apr 2017

Time on role 3 years, 10 months, 27 days

PESTELL, Paul David

Director

Chartered Accountant

RESIGNED

Assigned on 03 Dec 2009

Resigned on 14 Jul 2017

Time on role 7 years, 7 months, 11 days

WARD, Andrew

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 11 Sep 2017

Time on role 7 years, 8 months, 10 days


Some Companies

A1 TYRES LONDON LTD

170 CHURCH ROAD,SURREY, MITCHAM,CR4 3BW

Number:11829344
Status:ACTIVE
Category:Private Limited Company

CARE HOME SUPERSTORE LIMITED

LOMESHAYE BUSINESS VILLAGE TURNER ROAD,NELSON,BB9 7DR

Number:08915217
Status:ACTIVE
Category:Private Limited Company

CLIFFORD CONSTRUCTION WESTERN LIMITED

THE FAULKLAND,RADSTOCK,BA3 5UH

Number:04344587
Status:LIQUIDATION
Category:Private Limited Company

PRICE PROPERTY SOLUTIONS LTD

44 MORVEN AVENUE,MANSFIELD WOODHOUSE,NG19 9JH

Number:08588097
Status:ACTIVE
Category:Private Limited Company

SBI PROPERTIES LIMITED

BRIDGEWATER HOUSE, TOP FLOOR,HAYES,UB4 0RR

Number:05056620
Status:ACTIVE
Category:Private Limited Company

TEACHERSUE LTD

12 HAROLDSLEA DRIVE,HORLEY,RH6 9DU

Number:10019424
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